Coastal Marine 2012 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
COASTAL MARINE RENEWABLES LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
SC411827 |
Record last updated |
Wednesday, September 28, 2016 7:57:49 AM UTC |
Official Address |
Exchange Tower 19 Canning Street Edinburgh Eh38eh City Centre
There are 380 companies registered at this street
|
Locality |
City Centre |
Region |
Scotland |
Postal Code |
EH38EH
|
Sector |
Other service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Feb 5, 2015 |
Appointment of liquidators
|  |
Registry |
Mar 14, 2014 |
Second notification of strike-off action in london gazette
|  |
Registry |
Nov 22, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Oct 23, 2013 |
Notice of statement of affairs
|  |
Registry |
Oct 14, 2013 |
Notice of deemed approval of proposals
|  |
Registry |
Oct 10, 2013 |
Statement of administrator's proposals
|  |
Registry |
Aug 16, 2013 |
Notice of administrators appointment
|  |
Registry |
Aug 15, 2013 |
Change of registered office address
|  |
Registry |
Feb 8, 2013 |
Resignation of one Director
|  |
Registry |
Jan 29, 2013 |
Annual return
|  |
Registry |
Jan 29, 2013 |
Change of particulars for director
|  |
Registry |
Jan 29, 2013 |
Change of particulars for director 7883...
|  |
Registry |
Jan 29, 2013 |
Change of registered office address
|  |
Registry |
Jan 21, 2013 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Dec 21, 2012 |
Annual return
|  |
Registry |
Dec 21, 2012 |
Annual return 2589658...
|  |
Registry |
Jun 28, 2012 |
Alteration to memorandum and articles
|  |
Registry |
Mar 14, 2012 |
Resignation of one Director
|  |
Registry |
Mar 13, 2012 |
Return of allotment of shares
|  |
Registry |
Mar 12, 2012 |
Return of allotment of shares 7883...
|  |
Registry |
Feb 28, 2012 |
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
|  |
Registry |
Feb 16, 2012 |
Alteration to memorandum and articles
|  |
Registry |
Feb 13, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 10, 2012 |
Resignation of one Secretary
|  |
Registry |
Feb 10, 2012 |
Resignation of one Director
|  |
Registry |
Feb 10, 2012 |
Resignation of one Director 7883...
|  |
Registry |
Feb 10, 2012 |
Appointment of a man as Director
|  |
Registry |
Feb 10, 2012 |
Appointment of a man as Director 7883...
|  |
Registry |
Feb 10, 2012 |
Appointment of a man as Director
|  |
Registry |
Feb 10, 2012 |
Change of registered office address
|  |
Registry |
Feb 9, 2012 |
Resignation of one Director (a man) and one Management Consultant
|  |
Registry |
Jan 27, 2012 |
Resolution
|  |
Registry |
Jan 27, 2012 |
Change of name certificate
|  |
Registry |
Jan 27, 2012 |
Change of name 10
|  |
Registry |
Jan 27, 2012 |
Company name change
|  |
Registry |
Jan 27, 2012 |
Change of name certificate
|  |
Registry |
Jan 27, 2012 |
Change of name certificate 2196457...
|  |
Registry |
Jan 20, 2012 |
Three appointments: 3 men
|  |
Registry |
Jan 20, 2012 |
Resignation of one Director (a man) and one None
|  |
Registry |
Dec 15, 2011 |
Three appointments: a man and 2 companies
|  |
Registry |
Dec 12, 2011 |
Appointment of a person as Director
|  |
Registry |
Dec 12, 2011 |
Resignation of one Director
|  |
Registry |
Dec 12, 2011 |
Appointment of a person as Director
|  |
Registry |
Dec 12, 2011 |
Resignation of one Director
|  |
Registry |
Nov 23, 2011 |
Resignation of one Solicitor and one Director (a man)
|  |
Registry |
Nov 23, 2011 |
Four appointments: 3 men and a person
|  |