About

Registered Number: SC257957
Date of Incorporation: 21/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 9 months ago)
Registered Address: Inchview House, Burntisland Road, Kinghorn, Fife, KY3 9RB

 

Having been setup in 2003, East Coast Developments (Scotland) Ltd are based in Kinghorn, Fife, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMART, Jacqueline 21 October 2003 30 June 2008 1
TIFFNEY, Patricia 21 October 2003 13 July 2013 1
TIFFNEY, Thomas 21 October 2003 22 December 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 06 February 2017
TM01 - Termination of appointment of director 21 October 2016
AP01 - Appointment of director 21 October 2016
AR01 - Annual Return 18 October 2016
AR01 - Annual Return 18 October 2016
AA - Annual Accounts 18 October 2016
AA - Annual Accounts 18 October 2016
AA - Annual Accounts 18 October 2016
RT01 - Application for administrative restoration to the register 13 October 2016
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2015
TM02 - Termination of appointment of secretary 10 December 2014
GAZ1 - First notification of strike-off action in London Gazette 31 October 2014
AR01 - Annual Return 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 11 November 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 27 January 2012
AR01 - Annual Return 27 November 2011
AA - Annual Accounts 01 August 2011
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 28 November 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
410(Scot) - N/A 21 November 2008
410(Scot) - N/A 21 November 2008
419a(Scot) - N/A 13 November 2008
410(Scot) - N/A 11 October 2008
AA - Annual Accounts 13 August 2008
363s - Annual Return 16 January 2008
AA - Annual Accounts 09 August 2007
410(Scot) - N/A 25 July 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 23 August 2006
410(Scot) - N/A 19 July 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 18 November 2004
287 - Change in situation or address of Registered Office 26 August 2004
410(Scot) - N/A 22 May 2004
410(Scot) - N/A 19 March 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 18 November 2008 Outstanding

N/A

Standard security 18 November 2008 Outstanding

N/A

Floating charge 03 October 2008 Outstanding

N/A

Standard security 20 July 2007 Outstanding

N/A

Standard security 03 July 2006 Outstanding

N/A

Standard security 19 May 2004 Outstanding

N/A

Bond & floating charge 12 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.