About

Registered Number: SC369981
Date of Incorporation: 10/12/2009 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: FIFE COUNCIL, 3rd Floor Kingdom House, Kingdom Avenue, Glenrothes, Fife, KY7 5LY

 

Based in Glenrothes in Fife, East of Scotland Investment Fund Ltd was founded on 10 December 2009, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The business has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVERIDGE, John Scott 19 May 2010 20 March 2017 1
FIELD, Stephen Gregory 19 May 2010 12 May 2014 1
MACDONALD, Kenneth John 09 June 2010 18 November 2010 1
MCCORRISTON, Craig Millar 12 May 2014 17 May 2019 1
SEGGIE, Alison Lynn 08 March 2011 17 May 2019 1
WILSON, Steve Wilfred 19 May 2010 17 May 2019 1
Secretary Name Appointed Resigned Total Appointments
BELL, Graham 15 August 2018 15 August 2018 1
DICKSON, Andrew Topping Mcgregor 14 June 2010 15 August 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 30 May 2019
TM01 - Termination of appointment of director 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
MR04 - N/A 15 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 03 December 2018
AA01 - Change of accounting reference date 31 August 2018
TM01 - Termination of appointment of director 16 August 2018
AP04 - Appointment of corporate secretary 16 August 2018
TM02 - Termination of appointment of secretary 16 August 2018
AP03 - Appointment of secretary 16 August 2018
TM02 - Termination of appointment of secretary 15 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 22 December 2017
TM01 - Termination of appointment of director 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 07 January 2017
AP01 - Appointment of director 29 August 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 14 December 2015
MR04 - N/A 17 September 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AR01 - Annual Return 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
MR01 - N/A 07 April 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 02 October 2013
AD01 - Change of registered office address 03 July 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 14 September 2012
AP01 - Appointment of director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
AP01 - Appointment of director 29 February 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 09 May 2011
AR01 - Annual Return 15 December 2010
AD01 - Change of registered office address 13 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2010
TM01 - Termination of appointment of director 18 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 28 August 2010
AP03 - Appointment of secretary 05 August 2010
RESOLUTIONS - N/A 23 July 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AD01 - Change of registered office address 08 April 2010
AD01 - Change of registered office address 06 April 2010
CERTNM - Change of name certificate 23 February 2010
RESOLUTIONS - N/A 23 February 2010
AA01 - Change of accounting reference date 02 February 2010
AP01 - Appointment of director 11 December 2009
TM01 - Termination of appointment of director 11 December 2009
NEWINC - New incorporation documents 10 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2014 Fully Satisfied

N/A

Floating charge 16 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.