ETAPE PROJECT SERVICES LTD

Jsa Services Ltd Jsa Services Ltd, Edinburgh, EH2 2ER, United Kingdom
StatusDISSOLVED
Company No.SC446703
CategoryPrivate Limited Company
Incorporated04 Apr 2013
Age11 years, 2 months, 12 days
JurisdictionScotland
Dissolution01 Mar 2024
Years3 months, 15 days

SUMMARY

ETAPE PROJECT SERVICES LTD is an dissolved private limited company with number SC446703. It was incorporated 11 years, 2 months, 12 days ago, on 04 April 2013 and it was dissolved 3 months, 15 days ago, on 01 March 2024. The company address is Jsa Services Ltd Jsa Services Ltd, Edinburgh, EH2 2ER, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 01 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 01 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Resolution

Date: 09 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jan 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-31

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2021

Action Date: 27 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Charlotte Brooke

Change date: 2021-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2021

Action Date: 27 Dec 2021

Category: Address

Type: AD01

New address: Jsa Services Ltd 83 Princes Street Edinburgh EH2 2ER

Old address: 83 Princes Street Edinburgh EH2 2ER United Kingdom

Change date: 2021-12-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2021

Action Date: 27 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-27

Psc name: Ms Charlotte Brooke

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2021

Action Date: 11 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Charlotte Brooke

Change date: 2021-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2021

Action Date: 11 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-11

Officer name: Ms Charlotte Brooke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2021

Action Date: 11 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-11

Old address: 83 Princess Street Edinburgh EH2 2ER United Kingdom

New address: 83 Princes Street Edinburgh EH2 2ER

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Charlotte Brooke

Change date: 2021-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Charlotte Brooke

Change date: 2021-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-08

New address: 83 Princess Street Edinburgh EH2 2ER

Old address: C/O Accountsnet 3 Meikle Road Dryburgh House Livingston EH54 7DE Scotland

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 May 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-22

Old address: Flat 3 182 Ferry Road Edinburgh EH6 4NW

New address: C/O Accountsnet 3 Meikle Road Dryburgh House Livingston EH54 7DE

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charlotte Brooke

Change date: 2014-03-28

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2014

Action Date: 10 Apr 2014

Category: Address

Type: AD01

Old address: 9 Campbell Drive Bearsden Glasgow Lanarkshire G61 4NF Scotland

Change date: 2014-04-10

Documents

View document PDF

Incorporation company

Date: 04 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSON PROPERTY MANAGEMENT LIMITED

25 NIMROD GROVE,STOCKPORT,SK7 1SF

Number:09403423
Status:ACTIVE
Category:Private Limited Company

HDWT LIMITED

26 CHRISTINE AVENUE,TELFORD,TF1 2DX

Number:07025517
Status:ACTIVE
Category:Private Limited Company

NATIVE PLATFORM LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09897552
Status:ACTIVE
Category:Private Limited Company

SILVERCREST LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:11313896
Status:ACTIVE
Category:Private Limited Company

T I J WHARTON LIMITED

46 SMALLWORTH COMMON,,NORFOLK,IP22 2QP

Number:06147779
Status:ACTIVE
Category:Private Limited Company

TIWAKIKI CONSULTING LIMITED

10 MARKWELL CLOSE,LONDON,SE26 6QF

Number:11548037
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