Background WavePink WaveYellow Wave

COAST RENEWABLE SERVICES LIMITED (SC445396)

COAST RENEWABLE SERVICES LIMITED (SC445396) is an active UK company. incorporated on 18 March 2013. with registered office in Dundee. The company operates in the Construction sector, engaged in other construction installation. COAST RENEWABLE SERVICES LIMITED has been registered for 13 years. Current directors include HAXTON, Linsey, ROBSON, Mark.

Company Number
SC445396
Status
active
Type
ltd
Incorporated
18 March 2013
Age
13 years
Address
Coast Business Centre 11 Ainslie Street, Dundee, DD5 3RR
Industry Sector
Construction
Business Activity
Other construction installation
Directors
HAXTON, Linsey, ROBSON, Mark
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COAST RENEWABLE SERVICES LIMITED

COAST RENEWABLE SERVICES LIMITED is an active company incorporated on 18 March 2013 with the registered office located in Dundee. The company operates in the Construction sector, specifically engaged in other construction installation. COAST RENEWABLE SERVICES LIMITED was registered 13 years ago.(SIC: 43290)

Status

active

Active since 13 years ago

Company No

SC445396

LTD Company

Age

13 Years

Incorporated 18 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Coast Business Centre 11 Ainslie Street Broughty Ferry Dundee, DD5 3RR,

Previous Addresses

, Dundee Harbour Fishdock Road, Stannergate, Dundee, DD1 3LZ, Scotland
From: 22 June 2022To: 10 January 2024
, 6 Balmossie Gardens, Broughty Ferry, Dundee, DD5 3GE
From: 18 March 2013To: 22 June 2022
Timeline

4 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Feb 22
Loan Secured
Jun 23
Loan Secured
Jun 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HAXTON, Linsey

Active
11 Ainslie Street, DundeeDD5 3RR
Born August 1974
Director
Appointed 18 Jan 2022

ROBSON, Mark

Active
Balmossie Gardens, DundeeDD5 3GE
Born April 1976
Director
Appointed 18 Mar 2013

Persons with significant control

1

Mr Mark Robson

Active
11 Ainslie Street, DundeeDD5 3RR
Born April 1976

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 August 2021
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
9 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Legacy
3 October 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Incorporation Company
18 March 2013
NEWINCIncorporation