EAST LINKS ENTERPRISES LIMITED
DUNBAR DEVICEVITAL LIMITED

Hellopages » East Lothian » East Lothian » EH42 1XF

Company number SC217946
Status Active
Incorporation Date 9 April 2001
Company Type Private Limited Company
Address THE, EAST LINKS FAMILY PARK, DUNBAR, EAST LOTHIAN, EH42 1XF
Home Country United Kingdom
Nature of Business 93210 - Activities of amusement parks and theme parks
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of EAST LINKS ENTERPRISES LIMITED are www.eastlinksenterprises.co.uk, and www.east-links-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. East Links Enterprises Limited is a Private Limited Company. The company registration number is SC217946. East Links Enterprises Limited has been working since 09 April 2001. The present status of the company is Active. The registered address of East Links Enterprises Limited is The East Links Family Park Dunbar East Lothian Eh42 1xf. . BELL, Cameron Archibald is a Director of the company. BELL, Grant Robert is a Director of the company. Secretary BELL, Stephanie has been resigned. Secretary CROOK, Shirley Katherine has been resigned. Secretary KENNEDY, Matthew has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of amusement parks and theme parks".


Current Directors

Director
BELL, Cameron Archibald
Appointed Date: 25 February 2015
32 years old

Director
BELL, Grant Robert
Appointed Date: 06 June 2001
62 years old

Resigned Directors

Secretary
BELL, Stephanie
Resigned: 07 November 2001
Appointed Date: 06 June 2001

Secretary
CROOK, Shirley Katherine
Resigned: 20 September 2002
Appointed Date: 07 November 2001

Secretary
KENNEDY, Matthew
Resigned: 24 January 2011
Appointed Date: 20 September 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 June 2001
Appointed Date: 09 April 2001

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 06 June 2001
Appointed Date: 09 April 2001

EAST LINKS ENTERPRISES LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 August 2016
15 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

11 Feb 2016
Total exemption small company accounts made up to 31 August 2015
16 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

26 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 46 more events
28 Jun 2001
New secretary appointed
28 Jun 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Jun 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Jun 2001
Resolutions
  • ELRES ‐ Elective resolution

09 Apr 2001
Incorporation

EAST LINKS ENTERPRISES LIMITED Charges

27 January 2011
Floating charge
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…