Company NameEast Neuk Developments Limited
Company StatusDissolved
Company NumberSC190374
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NameFunsnow Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStephen John Johnston
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(3 weeks after company formation)
Appointment Duration18 years, 8 months (closed 18 July 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Coastguard Houses
Twageos Road
Lerwick
Isle Of Shetland
ZE1 0BB
Scotland
Director NameMr Greig David Miller
Date of BirthNovember 1958 (Born 65 years ago)
NationalityNew Zealander
StatusClosed
Appointed09 November 1998(3 weeks after company formation)
Appointment Duration18 years, 8 months (closed 18 July 2017)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address10 Hartington Place
Edinburgh
EH10 4LE
Scotland
Director NameMr Keith Morrison Milne
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(3 weeks after company formation)
Appointment Duration18 years, 8 months (closed 18 July 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Sciennes Road
Edinburgh
EH9 1NS
Scotland
Director NameMr Neil James Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(3 weeks after company formation)
Appointment Duration18 years, 8 months (closed 18 July 2017)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address13 West Castle Road
Edinburgh
EH10 5AT
Scotland
Secretary NameMr Neil James Smith
NationalityBritish
StatusClosed
Appointed09 November 1998(3 weeks after company formation)
Appointment Duration18 years, 8 months (closed 18 July 2017)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address13 West Castle Road
Edinburgh
EH10 5AT
Scotland
Director NameRobert Leslie Harrison
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(4 years, 7 months after company formation)
Appointment Duration14 years, 1 month (closed 18 July 2017)
RoleHousing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Bellfield Street
Edinburgh
Midlothian
EH15 2BP
Scotland
Director NameHugh Godwin Lees
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2003)
RoleChartered Surveyor
Correspondence Address7 Barnton Grove
Edinburgh
Midlothian
EH4 6EQ
Scotland
Director NameMr Kenneth Scott
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2008)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address3 St Fillans Terrace
Edinburgh
EH10 5NH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0131 2216569
Telephone regionEdinburgh

Location

Registered Address32 Rutland Square
Edinburgh
EH1 2BW
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

1 at £1Greig David Miller
16.67%
Ordinary
1 at £1Keith Morrison Milne
16.67%
Ordinary
1 at £1Kenneth Scott
16.67%
Ordinary
1 at £1Neil James Smith
16.67%
Ordinary
1 at £1Robert Harrison
16.67%
Ordinary
1 at £1Stephen John Johnston
16.67%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
26 April 2017Application to strike the company off the register (3 pages)
26 April 2017Application to strike the company off the register (3 pages)
23 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
30 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 6
(9 pages)
30 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 6
(9 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 6
(9 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 6
(9 pages)
27 June 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
27 June 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 6
(9 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 6
(9 pages)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (9 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (9 pages)
29 June 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
29 June 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (9 pages)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (9 pages)
1 July 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
1 July 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (9 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (9 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
19 October 2009Termination of appointment of Kenneth Scott as a director (1 page)
19 October 2009Termination of appointment of Kenneth Scott as a director (1 page)
19 October 2009Director's details changed for Stephen John Johnston on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Keith Morrison Milne on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Stephen John Johnston on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Greig David Miller on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Robert Leslie Harrison on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Greig David Miller on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Keith Morrison Milne on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (9 pages)
19 October 2009Director's details changed for Robert Leslie Harrison on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Neil James Smith on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (9 pages)
19 October 2009Director's details changed for Neil James Smith on 19 October 2009 (2 pages)
30 July 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
30 July 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
10 November 2008Return made up to 19/10/08; no change of members (10 pages)
10 November 2008Return made up to 19/10/08; no change of members (10 pages)
23 September 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
23 September 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
13 November 2007Return made up to 19/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2007Return made up to 19/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
6 July 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
30 October 2006Return made up to 19/10/06; full list of members (10 pages)
30 October 2006Return made up to 19/10/06; full list of members (10 pages)
15 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
15 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
12 December 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
12 December 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
20 October 2005Return made up to 19/10/05; full list of members (10 pages)
20 October 2005Return made up to 19/10/05; full list of members (10 pages)
2 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 February 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
12 February 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
3 February 2004Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 February 2004Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
18 October 2002Return made up to 19/10/02; full list of members (10 pages)
18 October 2002Return made up to 19/10/02; full list of members (10 pages)
11 December 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
11 December 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
4 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 November 2001Return made up to 19/10/01; full list of members (9 pages)
19 November 2001Return made up to 19/10/01; full list of members (9 pages)
8 January 2001Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 2001Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
3 November 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
22 October 1999Return made up to 19/10/99; full list of members (8 pages)
22 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1999Return made up to 19/10/99; full list of members (8 pages)
22 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1998Memorandum and Articles of Association (9 pages)
26 November 1998Memorandum and Articles of Association (9 pages)
24 November 1998Company name changed funsnow LIMITED\certificate issued on 25/11/98 (2 pages)
24 November 1998Company name changed funsnow LIMITED\certificate issued on 25/11/98 (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Registered office changed on 18/11/98 from: 24 great king street edinburgh EH3 6QN (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1998New secretary appointed;new director appointed (2 pages)
18 November 1998New secretary appointed;new director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998Registered office changed on 18/11/98 from: 24 great king street edinburgh EH3 6QN (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998New director appointed (2 pages)
19 October 1998Incorporation (13 pages)
19 October 1998Incorporation (13 pages)