EAST OF SCOTLAND INVESTMENT FUND LIMITED

Register to unlock more data on OkredoRegister

EAST OF SCOTLAND INVESTMENT FUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC369981

Incorporation date

10/12/2009

Size

Small

Contacts

Registered address

Registered address

C/O FIFE COUNCIL, 3rd Floor Kingdom House, Kingdom Avenue, Glenrothes, Fife KY7 5LYCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2009)
dot icon27/08/2019
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2019
First Gazette notice for voluntary strike-off
dot icon30/05/2019
Application to strike the company off the register
dot icon20/05/2019
Termination of appointment of Steve Wilfred Wilson as a director on 2019-05-17
dot icon20/05/2019
Termination of appointment of Alison Lynn Seggie as a director on 2019-05-17
dot icon20/05/2019
Termination of appointment of Craig Millar Mccorriston as a director on 2019-05-17
dot icon20/05/2019
Termination of appointment of James Mitchell Galloway as a director on 2019-05-17
dot icon20/05/2019
Termination of appointment of Douglas Stirling Duff as a director on 2019-05-17
dot icon20/05/2019
Termination of appointment of John Cowe as a director on 2019-05-17
dot icon15/05/2019
Satisfaction of charge 1 in full
dot icon18/12/2018
Accounts for a small company made up to 2018-04-30
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon31/08/2018
Previous accounting period extended from 2018-03-31 to 2018-04-30
dot icon16/08/2018
Termination of appointment of William Dawson as a director on 2018-08-15
dot icon16/08/2018
Appointment of Wjm Secretaries Ltd as a secretary on 2018-08-15
dot icon16/08/2018
Termination of appointment of Graham Bell as a secretary on 2018-08-15
dot icon16/08/2018
Appointment of Mr Graham Bell as a secretary on 2018-08-15
dot icon15/08/2018
Termination of appointment of Andrew Topping Mcgregor Dickson as a secretary on 2018-08-15
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon20/03/2017
Termination of appointment of John Scott Beveridge as a director on 2017-03-20
dot icon20/03/2017
Termination of appointment of Carol Anne Beattie as a director on 2017-03-20
dot icon12/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon07/01/2017
Accounts for a small company made up to 2016-03-31
dot icon29/08/2016
Appointment of Mr John Cowe as a director on 2016-05-20
dot icon06/01/2016
Accounts for a small company made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-12-10 no member list
dot icon17/09/2015
Satisfaction of charge SC3699810003 in full
dot icon02/09/2015
Appointment of Mrs Carol Anne Beattie as a director on 2015-09-02
dot icon02/09/2015
Termination of appointment of Fiona Jane Murdoch as a director on 2015-09-02
dot icon10/12/2014
Annual return made up to 2014-12-10 no member list
dot icon10/12/2014
Termination of appointment of Kevin James Robertson as a director on 2014-11-28
dot icon03/10/2014
Accounts for a small company made up to 2014-03-31
dot icon12/05/2014
Appointment of Mr Craig Millar Mccorriston as a director
dot icon12/05/2014
Termination of appointment of Stephen Field as a director
dot icon07/04/2014
Registration of charge 3699810003
dot icon13/12/2013
Annual return made up to 2013-12-10 no member list
dot icon02/10/2013
Accounts for a small company made up to 2013-03-31
dot icon03/07/2013
Registered office address changed from Kingdom House Saltire Centre Glenrothes Fife KY6 2AQ Scotland on 2013-07-03
dot icon11/12/2012
Annual return made up to 2012-12-10 no member list
dot icon14/09/2012
Accounts for a small company made up to 2012-03-31
dot icon25/06/2012
Appointment of Councillor Fiona Jane Murdoch as a director
dot icon25/06/2012
Termination of appointment of John Russell as a director
dot icon29/02/2012
Appointment of Mr Kevin James Robertson as a director
dot icon19/12/2011
Annual return made up to 2011-12-10 no member list
dot icon29/09/2011
Accounts for a small company made up to 2011-03-31
dot icon09/05/2011
Appointment of Mrs Alison Lynn Seggie as a director
dot icon15/12/2010
Annual return made up to 2010-12-10 no member list
dot icon13/12/2010
Registered office address changed from C/O Lead Officer - Enterprise & Business Development Fife Council Econ Dev Kingdom House, Saltire Centre Glenrothes Fife KY6 2AQ on 2010-12-13
dot icon13/12/2010
Register(s) moved to registered inspection location
dot icon13/12/2010
Register inspection address has been changed
dot icon18/11/2010
Termination of appointment of Kenneth Macdonald as a director
dot icon28/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/08/2010
Appointment of Mr Andrew Topping Mcgregor Dickson as a secretary
dot icon23/07/2010
Resolutions
dot icon10/06/2010
Appointment of William Dawson as a director
dot icon10/06/2010
Appointment of Kenneth John Macdonald as a director
dot icon19/05/2010
Appointment of Mr James Mitchell Galloway as a director
dot icon19/05/2010
Appointment of Steve Wilfred Wilson as a director
dot icon19/05/2010
Appointment of Mr John Grant Russell as a director
dot icon19/05/2010
Appointment of Douglas Stirling Duff as a director
dot icon19/05/2010
Appointment of John Scott Beveridge as a director
dot icon19/05/2010
Appointment of Stephen Gregory Field as a director
dot icon08/04/2010
Registered office address changed from Fife Council Economic Development Kingdom House, Saltire Centre Glenrothes Fife KY6 2AQ Scotland on 2010-04-08
dot icon06/04/2010
Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 2010-04-06
dot icon23/02/2010
Certificate of change of name
dot icon23/02/2010
Resolutions
dot icon02/02/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon11/12/2009
Appointment of George Young Sneddon as a director
dot icon11/12/2009
Termination of appointment of Alan Barr as a director
dot icon10/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2018
dot iconLast change occurred
30/04/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2018
dot iconNext account date
30/04/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beattie, Carol Anne
Director
02/09/2015 - 20/03/2017
4
WJM SECRETARIES LIMITED
Corporate Secretary
15/08/2018 - Present
90
Bell, Graham
Secretary
15/08/2018 - 15/08/2018
-
Wilson, Steve Wilfred
Director
19/05/2010 - 17/05/2019
-
Mccorriston, Craig Millar
Director
12/05/2014 - 17/05/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST OF SCOTLAND INVESTMENT FUND LIMITED

EAST OF SCOTLAND INVESTMENT FUND LIMITED is an(a) Dissolved company incorporated on 10/12/2009 with the registered office located at C/O FIFE COUNCIL, 3rd Floor Kingdom House, Kingdom Avenue, Glenrothes, Fife KY7 5LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAST OF SCOTLAND INVESTMENT FUND LIMITED?

toggle

EAST OF SCOTLAND INVESTMENT FUND LIMITED is currently Dissolved. It was registered on 10/12/2009 and dissolved on 27/08/2019.

Where is EAST OF SCOTLAND INVESTMENT FUND LIMITED located?

toggle

EAST OF SCOTLAND INVESTMENT FUND LIMITED is registered at C/O FIFE COUNCIL, 3rd Floor Kingdom House, Kingdom Avenue, Glenrothes, Fife KY7 5LY.

What does EAST OF SCOTLAND INVESTMENT FUND LIMITED do?

toggle

EAST OF SCOTLAND INVESTMENT FUND LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for EAST OF SCOTLAND INVESTMENT FUND LIMITED?

toggle

The latest filing was on 27/08/2019: Final Gazette dissolved via voluntary strike-off.