Advanced company searchLink opens in new window

EAST OF SCOTLAND INVESTMENT FUND LIMITED

Company number SC369981

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2016 AA Accounts for a small company made up to 31 March 2015
14 Dec 2015 AR01 Annual return made up to 10 December 2015 no member list
17 Sep 2015 MR04 Satisfaction of charge SC3699810003 in full
02 Sep 2015 AP01 Appointment of Mrs Carol Anne Beattie as a director on 2 September 2015
02 Sep 2015 TM01 Termination of appointment of Fiona Jane Murdoch as a director on 2 September 2015
10 Dec 2014 AR01 Annual return made up to 10 December 2014 no member list
10 Dec 2014 TM01 Termination of appointment of Kevin James Robertson as a director on 28 November 2014
03 Oct 2014 AA Accounts for a small company made up to 31 March 2014
12 May 2014 AP01 Appointment of Mr Craig Millar Mccorriston as a director
12 May 2014 TM01 Termination of appointment of Stephen Field as a director
07 Apr 2014 MR01 Registration of charge 3699810003
13 Dec 2013 AR01 Annual return made up to 10 December 2013 no member list
02 Oct 2013 AA Accounts for a small company made up to 31 March 2013
03 Jul 2013 AD01 Registered office address changed from Kingdom House Saltire Centre Glenrothes Fife KY6 2AQ Scotland on 3 July 2013
11 Dec 2012 AR01 Annual return made up to 10 December 2012 no member list
14 Sep 2012 AA Accounts for a small company made up to 31 March 2012
25 Jun 2012 AP01 Appointment of Councillor Fiona Jane Murdoch as a director
25 Jun 2012 TM01 Termination of appointment of John Russell as a director
29 Feb 2012 AP01 Appointment of Mr Kevin James Robertson as a director
19 Dec 2011 AR01 Annual return made up to 10 December 2011 no member list
29 Sep 2011 AA Accounts for a small company made up to 31 March 2011
09 May 2011 AP01 Appointment of Mrs Alison Lynn Seggie as a director
15 Dec 2010 AR01 Annual return made up to 10 December 2010 no member list
13 Dec 2010 AD01 Registered office address changed from C/O Lead Officer - Enterprise & Business Development Fife Council Econ Dev Kingdom House, Saltire Centre Glenrothes Fife KY6 2AQ on 13 December 2010
13 Dec 2010 AD03 Register(s) moved to registered inspection location