Advanced company searchLink opens in new window

ETTRICK PROPERTY LIMITED

Company number SC371753

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)
02 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2013 2.26B(Scot) Notice of move from Administration to Dissolution
02 Sep 2013 2.20B(Scot) Administrator's progress report
08 Jul 2013 2.29B(Scot) Notice of resignation of administrator
27 Jun 2013 LIQ MISC INSOLVENCY:Form 2.28B(Scot) - Notice of intention to resign as administrator
19 Apr 2013 2.22B(Scot) Notice of extension of period of Administration
15 Apr 2013 2.22B(Scot) Notice of extension of period of Administration
15 Apr 2013 2.20B(Scot) Administrator's progress report
16 Nov 2012 2.20B(Scot) Administrator's progress report
28 May 2012 2.16B(Scot) Statement of administrator's proposal
18 May 2012 TM01 Termination of appointment of Elizabeth Christie Hunter as a director on 17 May 2012
18 May 2012 TM01 Termination of appointment of Scott Hunter as a director on 17 May 2012
23 Apr 2012 2.11B(Scot) Appointment of an administrator
20 Apr 2012 AD01 Registered office address changed from The Crosskeys Inn Main Street Ettrickbridge, Selkirk Selkirkshire TD7 5JN on 20 April 2012
13 Mar 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
Statement of capital on 2012-03-13
  • GBP 2
28 Nov 2011 AD01 Registered office address changed from 1 Perth Road Cowdenbeath Fife KY4 9BD United Kingdom on 28 November 2011
10 May 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Mar 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
10 Jul 2010 MG01s Particulars of a mortgage or charge / charge no: 2
21 May 2010 MG01s Particulars of a mortgage or charge / charge no: 1
26 Jan 2010 NEWINC Incorporation