EASTER ROSS DEVELOPMENT COMPANY LTD.
FOCHABERS

Hellopages » Moray » Moray » IV32 7HJ

Company number SC159162
Status Active - Proposal to Strike off
Incorporation Date 12 July 1995
Company Type Private Limited Company
Address BRAEWATER, OLDMILLS, FOCHABERS, MORAY, IV32 7HJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 5,000 . The most likely internet sites of EASTER ROSS DEVELOPMENT COMPANY LTD. are www.easterrossdevelopmentcompany.co.uk, and www.easter-ross-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Elgin Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Easter Ross Development Company Ltd is a Private Limited Company. The company registration number is SC159162. Easter Ross Development Company Ltd has been working since 12 July 1995. The present status of the company is Active - Proposal to Strike off. The registered address of Easter Ross Development Company Ltd is Braewater Oldmills Fochabers Moray Iv32 7hj. . RAMSAY, George is a Secretary of the company. RAMSAY, George is a Director of the company. RAMSAY, Iain George is a Director of the company. Secretary BAINBRIDGE, Harold Anthony has been resigned. Secretary BAINBRIDGE, Michael Damian has been resigned. Secretary MACLEOD, Catherine Ann has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BAINBRIDGE, Harold Anthony has been resigned. Director MITCHELL, Alen Thomas has been resigned. Director MITCHELL, Thomas has been resigned. Director TAYLOR, David Stewart has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
RAMSAY, George
Appointed Date: 02 May 2001

Director
RAMSAY, George
Appointed Date: 13 October 1995
98 years old

Director
RAMSAY, Iain George
Appointed Date: 31 October 1996
62 years old

Resigned Directors

Secretary
BAINBRIDGE, Harold Anthony
Resigned: 20 November 1995
Appointed Date: 13 October 1995

Secretary
BAINBRIDGE, Michael Damian
Resigned: 31 July 1998
Appointed Date: 30 October 1995

Secretary
MACLEOD, Catherine Ann
Resigned: 02 May 2001
Appointed Date: 31 July 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 October 1995
Appointed Date: 12 July 1995

Director
BAINBRIDGE, Harold Anthony
Resigned: 16 June 2004
Appointed Date: 13 October 1995
98 years old

Director
MITCHELL, Alen Thomas
Resigned: 27 March 1997
Appointed Date: 30 October 1995
72 years old

Director
MITCHELL, Thomas
Resigned: 27 March 1997
Appointed Date: 30 October 1995
103 years old

Director
TAYLOR, David Stewart
Resigned: 31 October 1996
Appointed Date: 13 October 1995
86 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 October 1995
Appointed Date: 12 July 1995

EASTER ROSS DEVELOPMENT COMPANY LTD. Events

08 Oct 2016
Compulsory strike-off action has been suspended
06 Sep 2016
First Gazette notice for compulsory strike-off
25 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 5,000

18 Jul 2015
Compulsory strike-off action has been discontinued
03 Jul 2015
First Gazette notice for compulsory strike-off
...
... and 62 more events
27 Oct 1995
Registered office changed on 27/10/95 from: 24 great king street edinburgh EH3 6QN
27 Oct 1995
New secretary appointed;new director appointed
27 Oct 1995
Director resigned;new director appointed
27 Oct 1995
Secretary resigned;new director appointed
12 Jul 1995
Incorporation

EASTER ROSS DEVELOPMENT COMPANY LTD. Charges

10 February 1998
Standard security
Delivered: 12 February 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Development site at cromlet drive,invergordon,ross &…
15 December 1997
Standard security
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: Thomas Mitchell Builders Limited
Description: Subjects at cromlet drive, invergordon, ross & cromarty.
6 June 1997
Bond & floating charge
Delivered: 12 June 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…