About

Registered Number: SC362539
Date of Incorporation: 13/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Remilton, Hilton Of Carslogie, Cupar, Fife, KY15 4NG

 

East Coast Drainage Solutions Ltd was founded on 13 July 2009, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 4 directors listed as Harvey, Alison Jane, Dobbie, George Alexander, Harvey, Stephen George, Morton Fraser Directors Limited for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBBIE, George Alexander 18 September 2009 - 1
HARVEY, Stephen George 18 September 2009 21 September 2010 1
MORTON FRASER DIRECTORS LIMITED 13 July 2009 18 September 2009 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Alison Jane 01 July 2011 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 22 July 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 01 June 2016
AP01 - Appointment of director 22 March 2016
AR01 - Annual Return 19 July 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 24 May 2012
AP03 - Appointment of secretary 17 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
AD01 - Change of registered office address 29 July 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 30 March 2011
TM01 - Termination of appointment of director 04 November 2010
AR01 - Annual Return 09 August 2010
CH04 - Change of particulars for corporate secretary 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AD01 - Change of registered office address 11 November 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
RESOLUTIONS - N/A 25 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2009
225 - Change of Accounting Reference Date 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
CERTNM - Change of name certificate 18 September 2009
NEWINC - New incorporation documents 13 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.