About

Registered Number: SC297585
Date of Incorporation: 22/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 24 Boggs Holdings, Pencaitland, East Lothian, EH34 5BD

 

Established in 2006, East Coast Organics Ltd has its registered office in East Lothian. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYKROYD, Susannah Margaret Victoria 22 February 2006 - 1
CALLENDER, Michael Frank 22 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 03 March 2009
410(Scot) - N/A 20 December 2008
410(Scot) - N/A 18 December 2008
AA - Annual Accounts 17 December 2008
363a - Annual Return 26 February 2008
353 - Register of members 26 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 February 2008
287 - Change in situation or address of Registered Office 26 February 2008
AA - Annual Accounts 28 December 2007
225 - Change of Accounting Reference Date 30 October 2007
363a - Annual Return 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
NEWINC - New incorporation documents 22 February 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 18 December 2008 Outstanding

N/A

Bond & floating charge 12 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.