Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > E.COAST PROPERTY & DEVELOPMENT LIMITED
Company Information for

E.COAST PROPERTY & DEVELOPMENT LIMITED

4C NEW MART ROAD, EDINBURGH, EH14 1RL,
Company Registration Number
SC292967
Private Limited Company
Active - Proposal to Strike off

Company Overview

About E.coast Property & Development Ltd
E.COAST PROPERTY & DEVELOPMENT LIMITED was founded on 2005-11-09 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". E.coast Property & Development Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
E.COAST PROPERTY & DEVELOPMENT LIMITED
 
Legal Registered Office
4C NEW MART ROAD
EDINBURGH
EH14 1RL
Other companies in EH11
 
Filing Information
Company Number SC292967
Company ID Number SC292967
Date formed 2005-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts DORMANT
Last Datalog update: 2022-10-13 16:09:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.COAST PROPERTY & DEVELOPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E.COAST PROPERTY & DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
SUSANA GARCIA
Company Secretary 2011-03-28
SHAFQAT RASUL
Director 2005-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE WALTER GELLATLY
Company Secretary 2009-10-02 2011-03-28
MICHAEL EAMONN WARD
Company Secretary 2009-04-30 2009-09-30
JAMES GEORGE RUTLEDGE
Company Secretary 2005-11-09 2009-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAFQAT RASUL PHARMAQUIPE LIMITED Director 2017-05-22 CURRENT 2008-10-03 Active
SHAFQAT RASUL TODAYS GREAT DEAL LTD Director 2013-10-31 CURRENT 2010-10-06 Dissolved 2015-05-29
SHAFQAT RASUL PAYFFICIENCY LIMITED Director 2011-06-14 CURRENT 2011-06-13 Active - Proposal to Strike off
SHAFQAT RASUL BOFFER LIMITED Director 2009-04-30 CURRENT 2006-01-25 Dissolved 2017-01-24
SHAFQAT RASUL ESTOCK LIMITED Director 2009-01-09 CURRENT 2006-06-21 Active
SHAFQAT RASUL E-NET DISTRIBUTION LIMITED Director 2008-10-30 CURRENT 2008-10-17 Active
SHAFQAT RASUL SR VENTURE CAPITAL LIMITED Director 2008-01-07 CURRENT 2007-12-05 Dissolved 2017-01-24
SHAFQAT RASUL SHASTRA PROPERTY & DEVELOPMENT LTD. Director 2007-03-01 CURRENT 1999-06-03 Active
SHAFQAT RASUL MSZ PROPERTY LTD Director 2006-11-29 CURRENT 2006-11-17 Active
SHAFQAT RASUL E.COAST (2) PROPERTY & DEVELOPMENT LTD Director 2006-10-06 CURRENT 2006-09-26 Active - Proposal to Strike off
SHAFQAT RASUL EXCELET LTD. Director 2006-08-09 CURRENT 2006-08-09 Dissolved 2017-06-13
SHAFQAT RASUL SLIMMING PRODUCTS.CO.UK LIMITED Director 2006-06-27 CURRENT 2006-06-23 Dissolved 2018-04-03
SHAFQAT RASUL E-NET HOLDINGS LTD. Director 2006-03-31 CURRENT 2006-03-28 Active
SHAFQAT RASUL 3S INVESTMENT PROPERTIES LIMITED Director 2001-07-25 CURRENT 2001-07-25 Liquidation
SHAFQAT RASUL SRA VENTURES LTD. Director 2000-10-30 CURRENT 2000-10-30 Active
SHAFQAT RASUL E-NET COMPUTERS LTD. Director 2000-04-01 CURRENT 2000-03-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-30FIRST GAZETTE notice for voluntary strike-off
2022-08-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-22Application to strike the company off the register
2022-08-22DS01Application to strike the company off the register
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2019-11-18CH01Director's details changed for Mr Shafqat Rasul on 2019-11-11
2019-11-18PSC04Change of details for Mr Shafqat Rasul as a person with significant control on 2019-11-11
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-05-11AA01Previous accounting period shortened from 30/09/17 TO 31/03/17
2017-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-11-10AA01Previous accounting period extended from 31/03/16 TO 30/09/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-17AR0109/11/15 ANNUAL RETURN FULL LIST
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/15 FROM . Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-08AR0109/11/14 ANNUAL RETURN FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/13 FROM Terston House 1 Huly Hill Road Newbridge Lothians EH28 8PH
2013-11-28CH01Director's details changed for Mr Shafqat Rasul on 2013-04-01
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-11AR0109/11/13 ANNUAL RETURN FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-09AR0109/11/12 FULL LIST
2011-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-10AR0109/11/11 FULL LIST
2011-03-31AP03SECRETARY APPOINTED MS SUSANA GARCIA
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY BRUCE GELLATLY
2010-11-10AR0109/11/10 FULL LIST
2010-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-12-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-20AR0109/11/09 FULL LIST
2009-11-16AP03SECRETARY APPOINTED MR BRUCE WALTER GELLATLY
2009-10-02288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WARD
2009-09-28AUDAUDITOR'S RESIGNATION
2009-05-06288bAPPOINTMENT TERMINATED SECRETARY JAMES RUTLEDGE
2009-05-06288aSECRETARY APPOINTED MR MICHAEL EAMONN WARD
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-02363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-08-12225PREVEXT FROM 30/11/2007 TO 31/03/2008
2008-08-11AAFULL ACCOUNTS MADE UP TO 30/11/06
2008-02-14363sRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-03-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-12410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-12410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-08410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-01RES13CORPORARE GUARANTEE 24/11/06
2006-11-20363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-11-09410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 145/147 DALRY ROAD EDINBURGH LOTHIAN EH11 2EA
2006-06-23410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to E.COAST PROPERTY & DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E.COAST PROPERTY & DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2007-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2007-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2007-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-12-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-11-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E.COAST PROPERTY & DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of E.COAST PROPERTY & DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.COAST PROPERTY & DEVELOPMENT LIMITED
Trademarks
We have not found any records of E.COAST PROPERTY & DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.COAST PROPERTY & DEVELOPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as E.COAST PROPERTY & DEVELOPMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where E.COAST PROPERTY & DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.COAST PROPERTY & DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E.COAST PROPERTY & DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.