About

Registered Number: SC269547
Date of Incorporation: 18/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1, St Andrews Road, Anstruther, Fife, KY10 3HA

 

East Neuk Campervans Ltd was established in 2004, it's status at Companies House is "Active". We don't know the number of employees at the company. This organisation has 3 directors listed as Lynch, Angela Elizabeth, Lynch, Darren Alexander, Lynch, David Alexander in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, Darren Alexander 18 June 2004 - 1
LYNCH, David Alexander 18 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
LYNCH, Angela Elizabeth 18 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
PSC01 - N/A 29 July 2020
PSC01 - N/A 29 July 2020
PSC09 - N/A 29 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 06 September 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
225 - Change of Accounting Reference Date 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
NEWINC - New incorporation documents 18 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.