(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th October 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 18 Station Rd Baillieston Glasgow G69 7UF. Change occurred on Sunday 16th July 2023. Company's previous address: 1 Little Drum Road Cumbernauld Glasgow G68 9LH Scotland.
filed on: 16th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 14th October 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(13 pages)
|
(AUD) Auditor's resignation
filed on: 15th, December 2021
| auditors
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 14th October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Little Drum Road Cumbernauld Glasgow G68 9LH. Change occurred on Monday 19th April 2021. Company's previous address: Victoria Chambers, 3rd Floor 142 West Nile Street Glasgow G1 2RQ Scotland.
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Thursday 30th April 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4353150001, created on Friday 23rd October 2020
filed on: 2nd, November 2020
| mortgage
|
Free Download
(31 pages)
|
(PSC02) Notification of a person with significant control Thursday 8th October 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 8th October 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 22nd October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 8th October 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 8th October 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 8th October 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 8th October 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 8th October 2020.
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 1st October 2020
filed on: 1st, October 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 23rd October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 19th July 2019
filed on: 19th, July 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Victoria Chambers, 3rd Floor 142 West Nile Street Glasgow G1 2RQ. Change occurred on Friday 17th August 2018. Company's previous address: 29 Winton Lane Glasgow G12 0QD.
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd October 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 23rd October 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd October 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 29 Winton Lane Glasgow G12 0QD. Change occurred on Thursday 4th September 2014. Company's previous address: Victoria Chambers 142 West Nile Street Glasgow G1 2RQ.
filed on: 4th, September 2014
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Friday 31st October 2014 to Wednesday 30th April 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd October 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 21st October 2013
filed on: 21st, October 2013
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed coastbrook LIMITEDcertificate issued on 21/10/13
filed on: 21st, October 2013
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 15th October 2013.
filed on: 15th, October 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 15th October 2013
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Tuesday 15th October 2013) of a secretary
filed on: 15th, October 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 28th November 2012 from Millar & Bryce Ltd 5 Logie Mill, Beaverbank Office Park Logie Green Raod Edinburgh EH7 4HH United Kingdom
filed on: 28th, November 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 28th November 2012
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 28th November 2012.
filed on: 28th, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 28th November 2012.
filed on: 28th, November 2012
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 28th November 2012
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, October 2012
| incorporation
|
Free Download
(22 pages)
|