Advanced company searchLink opens in new window

ETIOM LTD

Company number SC539235

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)
21 Jan 2019 AA Unaudited abridged accounts made up to 30 June 2018
09 Jul 2018 TM01 Termination of appointment of Isobel Esslemont as a director on 1 July 2018
03 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
16 Jan 2018 PSC04 Change of details for Mr Gavin Neil Esslemont as a person with significant control on 13 October 2017
16 Jan 2018 CH01 Director's details changed for Mr Gavin Neil Esslemont on 13 October 2017
24 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
16 Oct 2017 PSC04 Change of details for Mr Gavin Neil Esslemont as a person with significant control on 30 June 2017
13 Oct 2017 PSC07 Cessation of Isobel Esslemont as a person with significant control on 1 July 2017
13 Oct 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 3
13 Oct 2017 PSC04 Change of details for Mrs Isobel Esslemont as a person with significant control on 13 October 2017
13 Oct 2017 PSC04 Change of details for Mr Gavin Neil Esslemont as a person with significant control on 13 October 2017
15 Sep 2017 AD01 Registered office address changed from Derry Lodge 75 North Deeside Road Peterculter AB14 0QL Scotland to The Lea Rig Drumoak Banchory AB31 5AL on 15 September 2017
18 Jul 2017 PSC01 Notification of Isobel Esslemont as a person with significant control on 30 June 2016
18 Jul 2017 PSC01 Notification of Gavin Neil Esslemont as a person with significant control on 30 June 2016
03 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
15 Mar 2017 AD01 Registered office address changed from 56 King Street Aberdeen AB24 5AX Scotland to Derry Lodge 75 North Deeside Road Peterculter AB14 0QL on 15 March 2017
17 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 4
30 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-30
  • GBP 2