Background WavePink WaveYellow Wave

EAST COAST DRAINAGE SOLUTIONS LIMITED (SC362539)

EAST COAST DRAINAGE SOLUTIONS LIMITED (SC362539) is an active UK company. incorporated on 13 July 2009. with registered office in Dundee. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. EAST COAST DRAINAGE SOLUTIONS LIMITED has been registered for 16 years. Current directors include DOBBIE, George Alexander, HARVEY, Stephen George.

Company Number
SC362539
Status
active
Type
ltd
Incorporated
13 July 2009
Age
16 years
Address
60 Strathern Road Strathern Road, Dundee, DD5 1PH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DOBBIE, George Alexander, HARVEY, Stephen George
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST COAST DRAINAGE SOLUTIONS LIMITED

EAST COAST DRAINAGE SOLUTIONS LIMITED is an active company incorporated on 13 July 2009 with the registered office located in Dundee. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. EAST COAST DRAINAGE SOLUTIONS LIMITED was registered 16 years ago.(SIC: 43999)

Status

active

Active since 16 years ago

Company No

SC362539

LTD Company

Age

16 Years

Incorporated 13 July 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

YORK PLACE (NO.534) LIMITED
From: 13 July 2009To: 18 September 2009
Contact
Address

60 Strathern Road Strathern Road Broughty Ferry Dundee, DD5 1PH,

Previous Addresses

Remilton Hilton of Carslogie Cupar Fife KY15 4NG
From: 29 July 2011To: 22 December 2020
5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL
From: 11 November 2009To: 29 July 2011
30-31 Queen Street Edinburgh Midlothian EH2 1JX
From: 13 July 2009To: 11 November 2009
Timeline

3 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Nov 10
Director Joined
Mar 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HARVEY, Alison Jane

Active
Strathern Road, DundeeDD5 1PH
Secretary
Appointed 01 Jul 2011

DOBBIE, George Alexander

Active
Bergen Avenue, DunfermlineKY11 8JU
Born May 1969
Director
Appointed 18 Sept 2009

HARVEY, Stephen George

Active
Strathern Road, DundeeDD5 1PH
Born May 1960
Director
Appointed 22 Mar 2016

MORTON FRASER SECRETARIES LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 13 Jul 2009
Resigned 01 Aug 2011

FLYNN, Austin

Resigned
Alfred Place, EdinburghEH9 1RX
Born October 1967
Director
Appointed 13 Jul 2009
Resigned 18 Sept 2009

HARVEY, Stephen George

Resigned
Remilton, CuparKY15 4NG
Born May 1960
Director
Appointed 18 Sept 2009
Resigned 21 Sept 2010

MORTON FRASER DIRECTORS LIMITED

Resigned
Queen Street, EdinburghEH2 1JX
Corporate director
Appointed 13 Jul 2009
Resigned 18 Sept 2009

Persons with significant control

2

Mr Stephen George Harvey

Active
Strathern Road, DundeeDD5 1PH
Born May 1960

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr George Alexander Dobbie

Active
Strathern Road, DundeeDD5 1PH
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 December 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Legacy
28 September 2009
288aAppointment of Director or Secretary
Resolution
25 September 2009
RESOLUTIONSResolutions
Legacy
25 September 2009
88(2)Return of Allotment of Shares
Legacy
24 September 2009
225Change of Accounting Reference Date
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 July 2009
NEWINCIncorporation