About

Registered Number: SC159162
Date of Incorporation: 12/07/1995 (29 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (6 years and 2 months ago)
Registered Address: Braewater, Oldmills, Fochabers, Moray, IV32 7HJ

 

Established in 1995, Easter Ross Development Company Ltd has its registered office in Fochabers in Moray. Currently we aren't aware of the number of employees at the the organisation. The companies directors are Ramsay, George, Ramsay, Iain George, Bainbridge, Michael Damian, Macleod, Catherine Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSAY, George 13 October 1995 - 1
RAMSAY, Iain George 31 October 1996 - 1
Secretary Name Appointed Resigned Total Appointments
BAINBRIDGE, Michael Damian 30 October 1995 31 July 1998 1
MACLEOD, Catherine Ann 31 July 1998 02 May 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
MR04 - N/A 01 October 2018
MR05 - N/A 01 June 2018
DISS16(SOAS) - N/A 08 October 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AR01 - Annual Return 25 August 2015
DISS40 - Notice of striking-off action discontinued 18 July 2015
GAZ1 - First notification of strike-off action in London Gazette 03 July 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 08 August 2012
AA01 - Change of accounting reference date 02 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 03 February 2005
288b - Notice of resignation of directors or secretaries 05 August 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 29 January 2002
288b - Notice of resignation of directors or secretaries 23 July 2001
363s - Annual Return 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
287 - Change in situation or address of Registered Office 13 July 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 21 July 2000
363s - Annual Return 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
225 - Change of Accounting Reference Date 08 July 1999
AA - Annual Accounts 12 January 1999
AA - Annual Accounts 28 July 1998
363s - Annual Return 24 July 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
410(Scot) - N/A 12 February 1998
410(Scot) - N/A 24 December 1997
AA - Annual Accounts 16 December 1997
363s - Annual Return 16 October 1997
410(Scot) - N/A 12 June 1997
288b - Notice of resignation of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
363s - Annual Return 16 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1996
288 - N/A 30 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1996
288 - N/A 08 November 1995
288 - N/A 08 November 1995
MEM/ARTS - N/A 08 November 1995
CERTNM - Change of name certificate 02 November 1995
RESOLUTIONS - N/A 27 October 1995
RESOLUTIONS - N/A 27 October 1995
RESOLUTIONS - N/A 27 October 1995
123 - Notice of increase in nominal capital 27 October 1995
287 - Change in situation or address of Registered Office 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
NEWINC - New incorporation documents 12 July 1995

Mortgages & Charges

Description Date Status Charge by
Standard security 10 February 1998 Outstanding

N/A

Standard security 15 December 1997 Outstanding

N/A

Bond & floating charge 06 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.