Coastline Adhesive Tapes (2008) Limited PRESTWICK


Founded in 2008, Coastline Adhesive Tapes (2008), classified under reg no. SC351089 is an active company. Currently registered at 8 Skye Road KA9 2TA, Prestwick the company has been in the business for 16 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 3 directors in the the firm, namely Greig M., Callan M. and Robert W.. In addition one secretary - Jennifer M. - is with the company. Currenlty, the firm lists one former director, whose name is Stephen M. and who left the the firm on 10 November 2008. In addition, there is one former secretary - Greig M. who worked with the the firm until 15 September 2020.

Coastline Adhesive Tapes (2008) Limited Address / Contact

Office Address 8 Skye Road
Office Address2 Shaw Farm Industrial Estate
Town Prestwick
Post code KA9 2TA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC351089
Date of Incorporation Mon, 10th Nov 2008
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Jennifer M.

Position: Secretary

Appointed: 15 September 2020

Greig M.

Position: Director

Appointed: 10 November 2008

Callan M.

Position: Director

Appointed: 10 November 2008

Robert W.

Position: Director

Appointed: 10 November 2008

Greig M.

Position: Secretary

Appointed: 10 November 2008

Resigned: 15 September 2020

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 10 November 2008

Resigned: 10 November 2008

Stephen M.

Position: Director

Appointed: 10 November 2008

Resigned: 10 November 2008

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats identified, there is Jennifer M. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Robert W. This PSC owns 25-50% shares. The third one is Greig M., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Jennifer M.

Notified on 15 September 2020
Nature of control: 25-50% shares

Robert W.

Notified on 10 November 2016
Nature of control: 25-50% shares

Greig M.

Notified on 10 November 2016
Nature of control: 25-50% shares

Calan M.

Notified on 10 November 2016
Ceased on 15 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1001001009 43917 970203 806351 57760 235
Current Assets9 54010 89011 640581 035603 577803 3461 025 1171 233 775
Debtors9 44010 79011 540571 596585 607599 540673 5401 173 540
Net Assets Liabilities409 755650 201740 2841 302 6511 389 6441 548 3571 840 3541 866 638
Property Plant Equipment  248 600243 620238 640233 660344 988337 662
Other Debtors    67   
Other
Accrued Liabilities Deferred Income   1 1425 420   
Accumulated Amortisation Impairment Intangible Assets112 894170 931228 968307 652393 423476 012558 601641 190
Accumulated Depreciation Impairment Property Plant Equipment  4085 38810 36815 34821 30528 631
Amounts Owed By Group Undertakings9 44010 79011 540571 540585 540599 540673 5401 173 540
Amounts Owed To Group Undertakings583 365446 232465 742867 479879 5291 005 9911 009 8031 308 152
Average Number Employees During Period33333333
Creditors493 333333 333405 2921 131 592959 366787 140712 144506 856
Deferred Tax Assets   5667   
Fixed Assets1 636 9131 578 8761 769 4392 894 7752 804 0242 716 4552 745 1942 655 279
Increase From Amortisation Charge For Year Intangible Assets 58 03758 03778 68485 77182 58982 58982 589
Increase From Depreciation Charge For Year Property Plant Equipment  4084 9804 9804 9805 9577 326
Intangible Assets177 293119 25661 219395 479309 708227 119144 53061 941
Intangible Assets Gross Cost290 187290 187290 187703 131703 131703 131703 131 
Investments Fixed Assets1 459 6201 459 6201 459 6202 255 6762 255 6762 255 6762 255 6762 255 676
Investments In Group Undertakings1 459 6201 459 6201 459 6202 255 6762 255 6762 255 6762 255 6762 255 676
Net Current Assets Liabilities-733 825-595 342-623 863-460 532-455 014-380 958-192 696-281 785
Number Shares Issued Fully Paid 999999999999 
Other Remaining Borrowings160 000160 000169 730172 226172 226   
Other Taxation Social Security Payable  317201 4162 7434 028 
Par Value Share 111111 
Property Plant Equipment Gross Cost  249 008249 008249 008249 008366 293 
Total Additions Including From Business Combinations Intangible Assets   412 944    
Total Additions Including From Business Combinations Property Plant Equipment  249 008   201 900 
Total Assets Less Current Liabilities903 088983 5341 145 5762 434 2432 349 0102 335 4972 552 4982 373 494
Total Borrowings  485 022401 982322 252242 522162 52282 522
Disposals Property Plant Equipment      84 615 
Other Creditors    959 366787 140712 144506 856

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Fri, 10th Nov 2023
filed on: 27th, November 2023
Free Download (3 pages)

Company search

Advertisements