Background WavePink WaveYellow Wave

COAST OFFSHORE LIMITED (SC734660)

COAST OFFSHORE LIMITED (SC734660) is an active UK company. incorporated on 6 June 2022. with registered office in Dundee. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COAST OFFSHORE LIMITED has been registered for 3 years. Current directors include ROBSON, Mark.

Company Number
SC734660
Status
active
Type
ltd
Incorporated
6 June 2022
Age
3 years
Address
Coast Business Centre 11 Ainslie Street, Dundee, DD5 3RR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROBSON, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COAST OFFSHORE LIMITED

COAST OFFSHORE LIMITED is an active company incorporated on 6 June 2022 with the registered office located in Dundee. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COAST OFFSHORE LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

SC734660

LTD Company

Age

3 Years

Incorporated 6 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

SLLP 364 LIMITED
From: 6 June 2022To: 17 June 2022
Contact
Address

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

Previous Addresses

14 City Quay Dundee DD1 3JA Scotland
From: 8 December 2025To: 8 December 2025
28 Albyn Place Aberdeen AB10 1YL United Kingdom
From: 6 June 2022To: 8 December 2025
Timeline

14 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Funding Round
Nov 22
Director Joined
May 23
Director Left
May 23
Director Left
Jan 24
Director Left
Jun 25
Director Left
Jun 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ROBSON, Mark

Active
90-92 Queen Street, DundeeDD5 1AJ
Born April 1976
Director
Appointed 31 Oct 2022

STRONACHS SECRETARIES LIMITED

Resigned
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 06 Jun 2022
Resigned 01 May 2025

BAIN, John Walter

Resigned
Albyn Place, AberdeenAB10 1YL
Born October 1966
Director
Appointed 31 Oct 2022
Resigned 09 Mar 2023

ELLIS, Andrew Robert

Resigned
Albyn Place, AberdeenAB10 1YL
Born March 1974
Director
Appointed 09 Mar 2023
Resigned 01 May 2025

FORBES, Neil David

Resigned
Albyn Place, AberdeenAB10 1YL
Born December 1970
Director
Appointed 06 Jun 2022
Resigned 31 Oct 2022

GARDNER, Ross Scott

Resigned
Albyn Place, AberdeenAB10 1YL
Born April 1977
Director
Appointed 06 Jun 2022
Resigned 31 Oct 2022

HENDRY, Jason

Resigned
Albyn Place, AberdeenAB10 1YL
Born December 1968
Director
Appointed 31 Oct 2022
Resigned 01 May 2025

LEITCH, Michael Scott

Resigned
Fishdock Road, DundeeDD1 3LZ
Born March 1990
Director
Appointed 31 Oct 2022
Resigned 01 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Fishdock Road, DundeeDD1 3LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2022
Albyn Place, AberdeenAB10 1YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2022
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
11 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Resolution
23 June 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 June 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
20 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Capital Name Of Class Of Shares
9 November 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 November 2022
MAMA
Resolution
9 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2022
PSC09Update to PSC Statements
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 November 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
2 November 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Certificate Change Of Name Company
17 June 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 June 2022
NEWINCIncorporation