EAST NEUK CAMPERVANS LTD.
ANSTRUTHER

Hellopages » Fife » Fife » KY10 3HA

Company number SC269547
Status Active
Incorporation Date 18 June 2004
Company Type Private Limited Company
Address UNIT 1, ST ANDREWS ROAD, ANSTRUTHER, FIFE, KY10 3HA
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Total exemption full accounts made up to 31 July 2015; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 2 . The most likely internet sites of EAST NEUK CAMPERVANS LTD. are www.eastneukcampervans.co.uk, and www.east-neuk-campervans.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Balmossie Rail Station is 18.1 miles; to Barry Links Rail Station is 18.7 miles; to Dundee Rail Station is 19.1 miles; to Prestonpans Rail Station is 21.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Neuk Campervans Ltd is a Private Limited Company. The company registration number is SC269547. East Neuk Campervans Ltd has been working since 18 June 2004. The present status of the company is Active. The registered address of East Neuk Campervans Ltd is Unit 1 St Andrews Road Anstruther Fife Ky10 3ha. . LYNCH, Angela Elizabeth is a Secretary of the company. LYNCH, Darren Alexander is a Director of the company. LYNCH, David Alexander is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Secretary
LYNCH, Angela Elizabeth
Appointed Date: 18 June 2004

Director
LYNCH, Darren Alexander
Appointed Date: 18 June 2004
52 years old

Director
LYNCH, David Alexander
Appointed Date: 18 June 2004
76 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 18 June 2004
Appointed Date: 18 June 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 18 June 2004
Appointed Date: 18 June 2004

EAST NEUK CAMPERVANS LTD. Events

21 Jul 2016
Confirmation statement made on 16 July 2016 with updates
18 Apr 2016
Total exemption full accounts made up to 31 July 2015
11 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2

11 May 2015
Total exemption full accounts made up to 31 July 2014
13 Aug 2014
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2

...
... and 24 more events
12 Jul 2004
Accounting reference date extended from 30/06/05 to 31/07/05
12 Jul 2004
Ad 18/06/04--------- £ si 1@1=1 £ ic 2/3
22 Jun 2004
Secretary resigned
22 Jun 2004
Director resigned
18 Jun 2004
Incorporation