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.
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 |
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 |
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 |