- Company Overview for E*TRADE SECURITIES LIMITED (SC103238)
- Filing history for E*TRADE SECURITIES LIMITED (SC103238)
- People for E*TRADE SECURITIES LIMITED (SC103238)
- Charges for E*TRADE SECURITIES LIMITED (SC103238)
- Insolvency for E*TRADE SECURITIES LIMITED (SC103238)
- More for E*TRADE SECURITIES LIMITED (SC103238)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
21 Jun 2017 | AD01 | Registered office address changed from Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 21 June 2017 | |
17 May 2017 | AD01 | Registered office address changed from 115 George Street 4th Floor Edinburgh EH2 4JN to Atria One 144 Morrison Street Edinburgh EH3 8EX on 17 May 2017 | |
18 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2017 | SH19 |
Statement of capital on 30 March 2017
|
|
30 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2017 | SH20 | Statement by Directors | |
30 Mar 2017 | CAP-SS | Solvency Statement dated 30/03/17 | |
12 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
05 Jan 2017 | MR04 | Satisfaction of charge 3 in full | |
03 Jan 2017 | TM01 | Termination of appointment of Beverley Van Der Sluis as a director on 31 December 2016 | |
12 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | TM01 | Termination of appointment of Martin Carl Powell as a director on 22 June 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
18 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
31 Dec 2014 | CH03 | Secretary's details changed for Ms. Michelle Lynn Ellingson on 30 December 2014 | |
29 May 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Mar 2014 | AD01 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 March 2014 | |
01 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
|
|
31 Dec 2013 | CH01 | Director's details changed for Mr. Paul Wendell Brandow on 31 December 2013 | |
16 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 7 November 2013
|
|
02 Aug 2013 | TM01 | Termination of appointment of Michael Curcio as a director |