ETTERBY DEVELOPMENTS LIMITED

5th Floor Quartermile Two 5th Floor Quartermile Two, Edinburgh, EH3 9GL, Midlothian
StatusDISSOLVED
Company No.SC333118
CategoryPrivate Limited Company
Incorporated30 Oct 2007
Age16 years, 7 months, 3 days
JurisdictionScotland
Dissolution02 Feb 2016
Years8 years, 4 months

SUMMARY

ETTERBY DEVELOPMENTS LIMITED is an dissolved private limited company with number SC333118. It was incorporated 16 years, 7 months, 3 days ago, on 30 October 2007 and it was dissolved 8 years, 4 months ago, on 02 February 2016. The company address is 5th Floor Quartermile Two 5th Floor Quartermile Two, Edinburgh, EH3 9GL, Midlothian.



Company Fillings

Gazette dissolved voluntary

Date: 02 Feb 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Oct 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2013

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-11-21

Officer name: Morton Fraser Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Address

Type: AD01

Old address: 29 Manor Place Edinburgh EH3 7DX

Change date: 2009-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 29/01/2009 from 30-31 queen street edinburgh midlothian EH2 1JX

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 07 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed york place (no. 450) LIMITED\certificate issued on 07/11/07

Documents

View document PDF

Incorporation company

Date: 30 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFP AIR TECH LTD

MORDEN LODGE,MORDEN,SM4 5JD

Number:08668450
Status:ACTIVE
Category:Private Limited Company

COREY CONCRETE FLOORING LIMITED

MANOR HOUSE,COOKSTOWN,BT80 9HT

Number:NI626777
Status:ACTIVE
Category:Private Limited Company

H&J (MELLING) LIMITED

C/O BRIDGESTONES,OLDHAM,OL1 1TE

Number:10264441
Status:LIQUIDATION
Category:Private Limited Company

NOVITECH INTER L.P.

45 SALISBURY ROAD,CARDIFF,CF24 4AB

Number:LP018340
Status:ACTIVE
Category:Limited Partnership

SAVAXIS LTD

SECOND FLOOR OFFICE 229-231,NORTHAMPTON,NN1 4EF

Number:11822856
Status:ACTIVE
Category:Private Limited Company

THE LEASEHOLDERS OF 68 QUEENS ROAD LIMITED

11 QUADRANGLE LODGE,LONDON,SW19 8LJ

Number:06786725
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source