About

Registered Number: SC385839
Date of Incorporation: 23/09/2010 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 1 month ago)
Registered Address: 2 Mainshill Cottages, Morham, Haddington, East Lothian, EH41 4LG

 

Having been setup in 2010, Coastal Catering (Scotland) Ltd has its registered office in East Lothian. There are 3 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the Coastal Catering (Scotland) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKEFIELD, David 25 June 2016 - 1
Secretary Name Appointed Resigned Total Appointments
WAKEFIELD, David 23 September 2010 - 1
BRIAN REID LTD. 23 September 2010 23 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 10 October 2017
AP01 - Appointment of director 01 May 2017
DISS40 - Notice of striking-off action discontinued 25 March 2017
AA - Annual Accounts 24 March 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
CS01 - N/A 17 October 2016
TM01 - Termination of appointment of director 29 June 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 04 October 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 23 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 September 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 29 September 2013
AA01 - Change of accounting reference date 19 July 2013
AA - Annual Accounts 19 July 2013
AA - Annual Accounts 31 October 2012
DISS40 - Notice of striking-off action discontinued 20 October 2012
AR01 - Annual Return 19 October 2012
DISS16(SOAS) - N/A 16 October 2012
GAZ1 - First notification of strike-off action in London Gazette 28 September 2012
AR01 - Annual Return 18 October 2011
AD01 - Change of registered office address 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH03 - Change of particulars for secretary 18 October 2011
AP03 - Appointment of secretary 20 October 2010
AP01 - Appointment of director 20 October 2010
TM02 - Termination of appointment of secretary 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
NEWINC - New incorporation documents 23 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.