- Company Overview for ETIOM LTD (SC539235)
- Filing history for ETIOM LTD (SC539235)
- People for ETIOM LTD (SC539235)
- More for ETIOM LTD (SC539235)
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
|
|
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
|
|
30 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-30
|