FIRST COAST LIMITED
EDINBURGH HIVE RESTAURANT CAFE LIMITED ORCHARD INCORPORATIONS (30S) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH11 2AB

Company number SC223818
Status Active
Incorporation Date 1 October 2001
Company Type Private Limited Company
Address 97-101 DALRY ROAD, EDINBURGH, EH11 2AB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FIRST COAST LIMITED are www.firstcoast.co.uk, and www.first-coast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Slateford Rail Station is 1.5 miles; to Burntisland Rail Station is 7.9 miles; to Aberdour Rail Station is 8.3 miles; to Kinghorn Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Coast Limited is a Private Limited Company. The company registration number is SC223818. First Coast Limited has been working since 01 October 2001. The present status of the company is Active. The registered address of First Coast Limited is 97 101 Dalry Road Edinburgh Eh11 2ab. . MACRAE, Hector Maclean is a Director of the company. Secretary MACRAE, Alan Macdonald has been resigned. Nominee Secretary QUEENSFERRY SECRETARIES LIMITED has been resigned. Director DENAHY, Brendan John has been resigned. Director MACRAE, Alan Macdonald has been resigned. Nominee Director QUEENSFERRY FORMATIONS LIMITED has been resigned. Nominee Director QUEENSFERRY REGISTRATIONS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
MACRAE, Hector Maclean
Appointed Date: 12 December 2001
57 years old

Resigned Directors

Secretary
MACRAE, Alan Macdonald
Resigned: 08 July 2009
Appointed Date: 10 July 2002

Nominee Secretary
QUEENSFERRY SECRETARIES LIMITED
Resigned: 10 July 2002
Appointed Date: 01 October 2001

Director
DENAHY, Brendan John
Resigned: 10 July 2002
Appointed Date: 12 December 2001
52 years old

Director
MACRAE, Alan Macdonald
Resigned: 08 July 2009
Appointed Date: 12 December 2001
54 years old

Nominee Director
QUEENSFERRY FORMATIONS LIMITED
Resigned: 12 December 2001
Appointed Date: 01 October 2001

Nominee Director
QUEENSFERRY REGISTRATIONS LIMITED
Resigned: 12 December 2001
Appointed Date: 01 October 2001

Persons With Significant Control

Mr Hector Maclean Macrae
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Margery Macrae
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRST COAST LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
27 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 26,002

03 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 49 more events
07 Jan 2002
Director resigned
03 Jan 2002
New director appointed
03 Jan 2002
New director appointed
03 Jan 2002
New director appointed
01 Oct 2001
Incorporation

FIRST COAST LIMITED Charges

20 September 2014
Charge code SC22 3818 0003
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
15 January 2003
Bond & floating charge
Delivered: 21 January 2003
Status: Satisfied on 5 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 August 2002
Bond & floating charge
Delivered: 8 August 2002
Status: Satisfied on 5 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…