EAST COAST ORGANICS LTD
EAST LOTHIAN

Hellopages » East Lothian » East Lothian » EH34 5BD

Company number SC297585
Status Active
Incorporation Date 22 February 2006
Company Type Private Limited Company
Address 24 BOGGS HOLDINGS, PENCAITLAND, EAST LOTHIAN, EH34 5BD
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 47810 - Retail sale via stalls and markets of food, beverages and tobacco products, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of EAST COAST ORGANICS LTD are www.eastcoastorganics.co.uk, and www.east-coast-organics.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Prestonpans Rail Station is 4.2 miles; to Wallyford Rail Station is 5.4 miles; to Drem Rail Station is 6.5 miles; to North Berwick Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Coast Organics Ltd is a Private Limited Company. The company registration number is SC297585. East Coast Organics Ltd has been working since 22 February 2006. The present status of the company is Active. The registered address of East Coast Organics Ltd is 24 Boggs Holdings Pencaitland East Lothian Eh34 5bd. . CALLENDER, Michael Frank is a Secretary of the company. AYKROYD, Susannah Margaret Victoria is a Director of the company. CALLENDER, Michael Frank is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
CALLENDER, Michael Frank
Appointed Date: 22 February 2006

Director
AYKROYD, Susannah Margaret Victoria
Appointed Date: 22 February 2006
61 years old

Director
CALLENDER, Michael Frank
Appointed Date: 22 February 2006
62 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 February 2006
Appointed Date: 22 February 2006

Persons With Significant Control

Mr Michael Frank Callender
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Susannah Margaret Victoria Aykroyd
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EAST COAST ORGANICS LTD Events

27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100

...
... and 22 more events
30 Oct 2007
Accounting reference date extended from 28/02/07 to 31/03/07
13 Mar 2007
Return made up to 22/02/07; full list of members
10 Mar 2006
Ad 24/02/06--------- £ si 99@1=99 £ ic 1/100
22 Feb 2006
Secretary resigned
22 Feb 2006
Incorporation

EAST COAST ORGANICS LTD Charges

18 December 2008
Standard security
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Subjects registered under title numbers ELN106 and subjects…
12 December 2008
Bond & floating charge
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Undertaking & all property & assets present & future…