Advanced company searchLink opens in new window

THE ETTRICKSIDE DEVELOPMENT COMPANY LIMITED

Company number SC311556

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2010 DS01 Application to strike the company off the register
17 Dec 2009 CH01 Director's details changed for Kevin Hughes on 17 December 2009
05 Dec 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
Statement of capital on 2009-12-05
  • GBP 600
05 Dec 2009 CH01 Director's details changed for Norman Donald Wightman on 5 December 2009
05 Dec 2009 CH01 Director's details changed for Douglas Andrew Rae on 5 December 2009
05 Dec 2009 CH01 Director's details changed for Mr Scott Murray Tomlinson on 5 December 2009
05 Dec 2009 CH01 Director's details changed for Kevin Hughes on 5 December 2009
28 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
01 May 2009 AA Total exemption small company accounts made up to 30 November 2007
07 Jan 2009 363a Return made up to 07/11/08; full list of members
06 Jan 2009 288c Director's Change of Particulars / scott tomlinson / 01/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 1A; Street was: 6 west port, now: ladylands terrace; Post Code was: TD7 4DG, now: TD7 4BB
15 Feb 2008 410(Scot) Partic of mort/charge *
29 Nov 2007 363a Return made up to 07/11/07; full list of members
21 Aug 2007 410(Scot) Partic of mort/charge *
28 Nov 2006 288a New director appointed
28 Nov 2006 288a New director appointed
28 Nov 2006 288a New director appointed
07 Nov 2006 288b Secretary resigned
07 Nov 2006 NEWINC Incorporation