Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EAST OF SCOTLAND INVESTMENT FUND LIMITED
Company Information for

EAST OF SCOTLAND INVESTMENT FUND LIMITED

FIFE COUNCIL, 3RD FLOOR KINGDOM HOUSE, KINGDOM AVENUE, GLENROTHES, FIFE, KY7 5LY,
Company Registration Number
SC369981
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About East Of Scotland Investment Fund Ltd
EAST OF SCOTLAND INVESTMENT FUND LIMITED was founded on 2009-12-10 and has its registered office in Glenrothes. The organisation's status is listed as "Active". East Of Scotland Investment Fund Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EAST OF SCOTLAND INVESTMENT FUND LIMITED
 
Legal Registered Office
FIFE COUNCIL
3RD FLOOR KINGDOM HOUSE
KINGDOM AVENUE
GLENROTHES
FIFE
KY7 5LY
Other companies in KY7
 
Previous Names
ESIF LIMITED23/02/2010
Filing Information
Company Number SC369981
Company ID Number SC369981
Date formed 2009-12-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts SMALL
Last Datalog update: 2019-10-04 13:17:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EAST OF SCOTLAND INVESTMENT FUND LIMITED

Current Directors
Officer Role Date Appointed
ANDREW TOPPING MCGREGOR DICKSON
Company Secretary 2010-06-14
JOHN COWE
Director 2016-05-20
WILLIAM DAWSON
Director 2010-06-09
DOUGLAS STIRLING DUFF
Director 2010-05-19
JAMES MITCHELL GALLOWAY
Director 2010-05-19
CRAIG MILLAR MCCORRISTON
Director 2014-05-12
ALISON LYNN SEGGIE
Director 2011-03-08
GEORGE YOUNG SNEDDON
Director 2009-12-10
STEVE WILFRED WILSON
Director 2010-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANNE BEATTIE
Director 2015-09-02 2017-03-20
JOHN SCOTT BEVERIDGE
Director 2010-05-19 2017-03-20
FIONA JANE MURDOCH
Director 2012-06-12 2015-09-02
KEVIN JAMES ROBERTSON
Director 2012-02-29 2014-11-28
STEPHEN GREGORY FIELD
Director 2010-05-19 2014-05-12
JOHN GRANT RUSSELL
Director 2010-05-19 2012-06-12
KENNETH JOHN MACDONALD
Director 2010-06-09 2010-11-18
ALAN LAMONT BARR
Director 2009-12-10 2009-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN COWE BUSINESS LOANS SCOTLAND Director 2016-05-20 CURRENT 2015-03-17 Active
JOHN COWE THE GRAMPIAN VENTURE CAPITAL FUND LIMITED Director 2014-04-08 CURRENT 1987-02-23 Active
WILLIAM DAWSON CONSTRUCTION LICENSING EXECUTIVE Director 2012-09-10 CURRENT 2009-10-01 Dissolved 2017-11-07
DOUGLAS STIRLING DUFF BUSINESS LOANS SCOTLAND Director 2016-05-20 CURRENT 2015-03-17 Active
DOUGLAS STIRLING DUFF SUPPLIER DEVELOPMENT PROGRAMME Director 2010-05-21 CURRENT 2008-05-09 Active
JAMES MITCHELL GALLOWAY EDINBURGH BUSINESS LOAN FUND LIMITED Director 2015-05-25 CURRENT 1989-12-15 Active - Proposal to Strike off
GEORGE YOUNG SNEDDON BUSINESS GATEWAY FIFE Director 2016-08-19 CURRENT 2001-03-21 Active
GEORGE YOUNG SNEDDON SEBSED LIMITED Director 2015-05-08 CURRENT 2003-03-27 Active - Proposal to Strike off
GEORGE YOUNG SNEDDON BUSINESS LOANS SCOTLAND Director 2015-03-17 CURRENT 2015-03-17 Active
GEORGE YOUNG SNEDDON ESIF LIMITED Director 2010-03-09 CURRENT 2008-12-11 Dissolved 2018-02-20
GEORGE YOUNG SNEDDON SUPPLIER DEVELOPMENT PROGRAMME Director 2009-05-11 CURRENT 2008-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-08-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-06-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-30DS01Application to strike the company off the register
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COWE
2019-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-08-31AA01Previous accounting period extended from 31/03/18 TO 30/04/18
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAWSON
2018-08-16AP04Appointment of Wjm Secretaries Ltd as company secretary on 2018-08-15
2018-08-16TM02Termination of appointment of Graham Bell on 2018-08-15
2018-08-16AP03Appointment of Mr Graham Bell as company secretary on 2018-08-15
2018-08-15TM02Termination of appointment of Andrew Topping Mcgregor Dickson on 2018-08-15
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEVERIDGE
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BEATTIE
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-29AP01DIRECTOR APPOINTED MR JOHN COWE
2016-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-14AR0110/12/15 ANNUAL RETURN FULL LIST
2015-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3699810003
2015-09-02AP01DIRECTOR APPOINTED MRS CAROL ANNE BEATTIE
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE MURDOCH
2014-12-10AR0110/12/14 ANNUAL RETURN FULL LIST
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES ROBERTSON
2014-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-12AP01DIRECTOR APPOINTED MR CRAIG MILLAR MCCORRISTON
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FIELD
2014-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3699810003
2013-12-13AR0110/12/13 NO MEMBER LIST
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2013 FROM KINGDOM HOUSE SALTIRE CENTRE GLENROTHES FIFE KY6 2AQ SCOTLAND
2012-12-11AR0110/12/12 NO MEMBER LIST
2012-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-25AP01DIRECTOR APPOINTED COUNCILLOR FIONA JANE MURDOCH
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL
2012-02-29AP01DIRECTOR APPOINTED MR KEVIN JAMES ROBERTSON
2011-12-19AR0110/12/11 NO MEMBER LIST
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-09AP01DIRECTOR APPOINTED MRS ALISON LYNN SEGGIE
2010-12-15AR0110/12/10 NO MEMBER LIST
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM C/O LEAD OFFICER - ENTERPRISE & BUSINESS DEVELOPMENT FIFE COUNCIL ECON DEV KINGDOM HOUSE, SALTIRE CENTRE GLENROTHES FIFE KY6 2AQ
2010-12-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2010-12-13AD02SAIL ADDRESS CREATED
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MACDONALD
2010-08-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-05AP03SECRETARY APPOINTED MR ANDREW TOPPING MCGREGOR DICKSON
2010-07-23RES01ADOPT ARTICLES 24/06/2010
2010-06-10AP01DIRECTOR APPOINTED WILLIAM DAWSON
2010-06-10AP01DIRECTOR APPOINTED KENNETH JOHN MACDONALD
2010-05-19AP01DIRECTOR APPOINTED MR JAMES MITCHELL GALLOWAY
2010-05-19AP01DIRECTOR APPOINTED STEVE WILFRED WILSON
2010-05-19AP01DIRECTOR APPOINTED DOUGLAS STIRLING DUFF
2010-05-19AP01DIRECTOR APPOINTED MR JOHN GRANT RUSSELL
2010-05-19AP01DIRECTOR APPOINTED JOHN SCOTT BEVERIDGE
2010-05-19AP01DIRECTOR APPOINTED STEPHEN GREGORY FIELD
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM FIFE COUNCIL ECONOMIC DEVELOPMENT KINGDOM HOUSE, SALTIRE CENTRE GLENROTHES FIFE KY6 2AQ SCOTLAND
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 292 ST. VINCENT STREET GLASGOW G2 5TQ SCOTLAND
2010-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-23CERTNMCOMPANY NAME CHANGED ESIF LIMITED CERTIFICATE ISSUED ON 23/02/10
2010-02-23RES15CHANGE OF NAME 16/02/2010
2010-02-02AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2009-12-11AP01DIRECTOR APPOINTED GEORGE YOUNG SNEDDON
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BARR
2009-12-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2009-12-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to EAST OF SCOTLAND INVESTMENT FUND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAST OF SCOTLAND INVESTMENT FUND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2010-08-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAST OF SCOTLAND INVESTMENT FUND LIMITED

Intangible Assets
Patents
We have not found any records of EAST OF SCOTLAND INVESTMENT FUND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST OF SCOTLAND INVESTMENT FUND LIMITED
Trademarks
We have not found any records of EAST OF SCOTLAND INVESTMENT FUND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
21
BOND & FLOATING CHARGE 17
FLOATING CHARGE 2
DEBENTURE 1

We have found 41 mortgage charges which are owed to EAST OF SCOTLAND INVESTMENT FUND LIMITED

Income
Government Income
We have not found government income sources for EAST OF SCOTLAND INVESTMENT FUND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as EAST OF SCOTLAND INVESTMENT FUND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EAST OF SCOTLAND INVESTMENT FUND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST OF SCOTLAND INVESTMENT FUND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAST OF SCOTLAND INVESTMENT FUND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.