About

Registered Number: SC240999
Date of Incorporation: 11/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Itek House Newark Road South, Eastfield Industrial Estate, Glenrothes, Fife, KY7 4NS

 

Having been setup in 2002, Eaf Ltd have registered office in Glenrothes, Fife. The current directors of Eaf Ltd are listed as Mccallion, Yvonne, Fielder, Derek John Charles. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELDER, Derek John Charles 25 January 2008 10 February 2019 1
Secretary Name Appointed Resigned Total Appointments
MCCALLION, Yvonne 01 March 2008 01 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 22 February 2019
TM01 - Termination of appointment of director 22 February 2019
CS01 - N/A 12 December 2018
TM02 - Termination of appointment of secretary 02 July 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 23 September 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 01 October 2016
CERTNM - Change of name certificate 06 July 2016
RESOLUTIONS - N/A 06 July 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 08 January 2015
AD01 - Change of registered office address 17 July 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 13 December 2013
AD01 - Change of registered office address 13 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 23 August 2012
CH03 - Change of particulars for secretary 22 March 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 29 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 27 August 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 18 December 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
AA - Annual Accounts 13 March 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 29 August 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 09 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.