Company NameE*Trade Securities Limited
Company StatusDissolved
Company NumberSC103238
CategoryPrivate Limited Company
Incorporation Date19 February 1987(37 years, 2 months ago)
Dissolution Date4 January 2018 (6 years, 3 months ago)
Previous NameE*Trade Institutional Securities Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Wendell Brandow
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed11 June 2010(23 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 04 January 2018)
RoleRisk Officer
Country of ResidenceUnited States
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameMs Michelle Lynn Ellingson
StatusClosed
Appointed24 August 2011(24 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 04 January 2018)
RoleCompany Director
Correspondence AddressE*Trade Financial Corporaiton 905 Highland Pointe
Suite 100
Roseville
Ca
95678
Director NameGeorge Henderson Montgomery
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 1991)
RoleStockbroker
Correspondence Address1 Priory Drive
Uddingston
Glasgow
Lanarkshire
G71 7DR
Scotland
Director NameDennis McGuinness
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 1990)
RoleStockbroker
Correspondence AddressFlat 10 71 Lancefield Quay
Glasgow
G3 8HA
Scotland
Director NameThomas Stewart Carswell
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 1990)
RoleStockbroker
Correspondence Address5 Arthurlie Drive
Uplawmoor
Glasgow
Lanarkshire
G78 4AH
Scotland
Secretary NameGeorge Henderson Montgomery
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 1991)
RoleCompany Director
Correspondence Address1 Priory Drive
Uddingston
Glasgow
Lanarkshire
G71 7DR
Scotland
Director NameDavid James St Clair Low
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1990(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 May 1991)
RoleCompany Director
Correspondence AddressSuite 184
355 Byres Road
Glasgow
Lanarkshire
G12 8QZ
Scotland
Secretary NameMr Alexander Douglas Moffat
NationalityScottish
StatusResigned
Appointed17 April 1991(4 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 28 May 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13a Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameJohn Kleinheinz
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 1992)
RoleMarketing Executive
Correspondence Address1 South Terrace
London
SW7 2TB
Director NameNicholas Patrick Baudouin Bullman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(4 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2001)
RoleBusiness Consultant
Correspondence AddressTynte Park
Dunlavin County Wicklow
Ireland
Secretary NameAlbert Joseph Alletzhander
NationalityAmerican
StatusResigned
Appointed28 May 1991(4 years, 3 months after company formation)
Appointment Duration3 months (resigned 30 August 1991)
RoleCompany Director
Correspondence Address52 Arundel Gardens
London
W11 2LB
Director NameWilliam A Douglass Iii
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 June 1994)
RoleBroker
Correspondence Address301 Homat Viscount
1-11-40 Akasaka
Minatu-Ku
Tokyo
Foreign
Director NameJames Christopher Sydney Marler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(4 years, 3 months after company formation)
Appointment Duration10 years (resigned 22 June 2001)
RoleStock Broker
Correspondence Address35 Esmond Road
London
W4 1JG
Director NameKoichi Hatanaka
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed11 June 1991(4 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressMansion De Bransch, 3/F
1-6-59 Aobadi
Meguro-Ku
Tokyo
Foreign
Director NameRobert Jarrett Lilien
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 1991(4 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 September 2001)
RoleStock Broker
Correspondence Address1200 Broadway
Apt 8a
New York
Ny10001
United States
Director NameJosephine Ho Pik Chan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 December 1993)
RoleCompany Director
Correspondence Address5a Claymore Gardens
3 Lok Fung Path
Shatin
PRC
Hong Kong
Director NameMr Patrick Timothy Claridge
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(4 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 October 2003)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressTraceys Farm
London Road, Stanford Rivers
Ongar
Essex
CM5 9QD
Director NameHideo Ando
Date of BirthNovember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed29 December 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1995)
RoleManaging Director Of Tokyo Off
Correspondence AddressInterantional Garden House D
19-19-1 Chome Henegi Setagaya-Ku
Tokyo
Japan
Secretary NameJosephine Ho Pik Chan
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address5a Claymore Gardens
3 Lok Fung Path
Shatin
PRC
Hong Kong
Director NameIain McWhirter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 1997)
RoleStockbroker Publisher
Correspondence AddressThe Old Rectory
Little Blakenham
Ipswich
IP8 4LS
Director NameJohn Lord
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 1996(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 December 2001)
RoleManaging Director
Correspondence Address5c, The Somerset
67 Repuse Bay Road
Hong Kong
Foreign
Director NameMorris Freedman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 1998)
RoleStockbroker
Correspondence Address47 The Ridgeway
Chingford
London
E4 6QW
Director NamePhillip Michael Jenkins
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 August 2000)
RoleCompany Director
Correspondence Address21 Bridgford Street
London
SW18 3TQ
Director NameMr Paul Andrew Chrimes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(13 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 15 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAugustus House 165 Barkham Road
Wokingham
Berkshire
RG41 2RS
Director NameMathias Paul Helleu
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2001(14 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 May 2010)
RoleStock Broker
Country of ResidenceFrance
Correspondence Address146 Rue De Grenelle
Paris
75007
Director NameMartin Evans
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2004)
RoleStockbroker
Correspondence AddressRusset House, 8 Leys Road
Oxshott
Surrey
KT22 0QE
Secretary NameMr Paul Andrew Chrimes
NationalityBritish
StatusResigned
Appointed17 July 2003(16 years, 5 months after company formation)
Appointment Duration7 years (resigned 04 August 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAugustus House 165 Barkham Road
Wokingham
Berkshire
RG41 2RS
Director NameFrank Loots
Date of BirthAugust 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed15 April 2005(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 10 December 2007)
RoleDirector, Intitutional
Correspondence AddressC203 Port East
Hertsmere Road
London
E14 4AX
Director NameNicholas Philip Mann
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2006)
RoleDirector, Global Institutional
Correspondence Address3 Trotwood Close
Shenfield
Essex
CM15 8DU
Director NameJames Elias
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2006)
RoleDirector, Uk Retail
Correspondence Address136 Basin Approach
Limehouse
London
E14 7JG
Director NameJames Robert Bidwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2006(19 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 March 2007)
RoleCompany Director
Correspondence AddressNil
10111 Mill Wheel Lane, Vienna
Virginia
22182
Director NameMr Michael Klena
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2007(20 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 2009)
RoleCompany Director
Correspondence Address31 Elvaston Place
Flat 1
London
SW7 5NL
Director NameMr Michael Curcio
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2010(23 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 July 2013)
RoleFinance-Management
Country of ResidenceUnited States
Correspondence Address55w 25th Stree, 28g
New York
Ny 10010
Secretary NameMs Elizabeth Anne Purdy
StatusResigned
Appointed04 August 2010(23 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 August 2011)
RoleCompany Director
Correspondence Address9 Ash Close
Garston
Watford
Hertfordshire
WD25 0RU
Secretary NameMr Michael Curcio
StatusResigned
Appointed04 August 2010(23 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 04 August 2010)
RoleCompany Director
Correspondence Address55 W 25th Street
28g
New York
Ny
10010

Contact

Websiteetrade.co.uk

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6.1m at £1E'trade Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 February 2007Delivered on: 22 February 2007
Persons entitled: Jpmorgan Chase Bank, National Association, London Branch

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: As continuing security for payment of the secured liabilities, with full title guarantee, pledged and charged by way of first fixed legal mortgage all charged assets - see form 410 for more details.
Outstanding
17 July 1992Delivered on: 6 August 1992
Satisfied on: 14 February 1996
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due by the company and/or another.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 October 2017Return of final meeting of voluntary winding up (7 pages)
21 June 2017Registered 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 (2 pages)
17 May 2017Registered 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 (1 page)
18 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-31
(1 page)
30 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 March 2017Solvency Statement dated 30/03/17 (2 pages)
30 March 2017Statement by Directors (2 pages)
30 March 2017Statement of capital on 30 March 2017
  • GBP 1.00
(6 pages)
30 March 2017Resolutions
  • RES13 ‐ Approval of capital reduction documents 30/03/2017
(5 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
5 January 2017Satisfaction of charge 3 in full (4 pages)
3 January 2017Termination of appointment of Beverley Van Der Sluis as a director on 31 December 2016 (1 page)
12 August 2016Full accounts made up to 31 December 2015 (22 pages)
28 June 2016Termination of appointment of Martin Carl Powell as a director on 22 June 2016 (1 page)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 6,109,432
(5 pages)
18 September 2015Full accounts made up to 31 December 2014 (19 pages)
31 December 2014Secretary's details changed for Ms. Michelle Lynn Ellingson on 30 December 2014 (1 page)
31 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 6,109,432
(5 pages)
29 May 2014Full accounts made up to 31 December 2013 (13 pages)
6 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 March 2014 (1 page)
1 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 6,109,432
(5 pages)
31 December 2013Director's details changed for Mr. Paul Wendell Brandow on 31 December 2013 (2 pages)
16 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 6,109,432
(3 pages)
16 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 6,109,432
(3 pages)
2 August 2013Termination of appointment of Michael Curcio as a director (1 page)
10 June 2013Full accounts made up to 31 December 2012 (14 pages)
6 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 6,071,412
(3 pages)
13 April 2013Termination of appointment of Randy Tripp as a director (1 page)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
16 May 2012Full accounts made up to 31 December 2011 (16 pages)
24 April 2012Director's details changed for Mr. Martin Carl Powell on 29 February 2012 (2 pages)
19 March 2012Appointment of Mr. Martin Carl Powell as a director (2 pages)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
7 January 2012Appointment of Ms. Beverley Van Der Sluis as a director (2 pages)
1 December 2011Director's details changed for Mr. Randy Lee Tripp on 15 November 2011 (2 pages)
30 November 2011Secretary's details changed for Ms. Michelle Lynn Ellingson on 15 November 2011 (2 pages)
30 November 2011Termination of appointment of Nick Novakovic as a director (1 page)
30 November 2011Termination of appointment of Paul Chrimes as a director (1 page)
8 November 2011Statement of company's objects (3 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 September 2011Appointment of Mr. Randy Lee Tripp as a director (2 pages)
31 August 2011Termination of appointment of Elizabeth Purdy as a director (1 page)
31 August 2011Appointment of Ms. Michelle Lynn Ellingson as a secretary (2 pages)
31 August 2011Termination of appointment of Elizabeth Purdy as a secretary (1 page)
4 August 2011Full accounts made up to 31 December 2010 (16 pages)
28 March 2011Appointment of Mr. Paul Wendell Brandow as a director (3 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
13 December 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 6,029,102
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 6,071,412
(3 pages)
27 September 2010Appointment of Mr. Michael Curcio as a director (2 pages)
27 September 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 6,006,917
(3 pages)
27 September 2010Termination of appointment of Michael Curcio as a secretary (1 page)
13 September 2010Termination of appointment of Paul Chrimes as a secretary (1 page)
13 September 2010Appointment of Mr. Michael Curcio as a secretary (2 pages)
31 August 2010Appointment of Ms. Elizabeth Anne Purdy as a director (2 pages)
31 August 2010Appointment of Ms Elizabeth Anne Purdy as a secretary (2 pages)
16 July 2010Termination of appointment of Mathias Helleu as a director (1 page)
7 July 2010Appointment of Mr. Paul Wendell Brandow as a director (2 pages)
17 May 2010Termination of appointment of Alexander Orban as a director (1 page)
11 May 2010Full accounts made up to 31 December 2009 (17 pages)
1 April 2010Termination of appointment of Salim Sebbata as a director (1 page)
12 January 2010Director's details changed for Mathias Paul Helleu on 29 December 2009 (2 pages)
12 January 2010Director's details changed for Salim Sebbata on 29 December 2009 (2 pages)
12 January 2010Director's details changed for Director Alexander Attila Orban on 29 December 2009 (2 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
5 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 5,936,406
(2 pages)
20 May 2009Ad 13/05/09\gbp si 15507@1=15507\gbp ic 5936406/5951913\ (2 pages)
15 May 2009Appointment terminated director michael klena (1 page)
15 May 2009Director appointed mr. Nick novakovic (2 pages)
15 May 2009Appointment terminated director richard taylor (1 page)
7 May 2009Full accounts made up to 31 December 2008 (17 pages)
18 March 2009Capitals not rolled up (2 pages)
23 February 2009Return made up to 29/12/08; full list of members (5 pages)
14 January 2009Ad 05/01/09\gbp si 57119@1=57119\gbp ic 5827880/5884999\ (2 pages)
15 August 2008Ad 08/08/08\gbp si 53411@1=53411\gbp ic 5774469/5827880\ (2 pages)
10 June 2008Appointment terminated director jack verkruysse (1 page)
11 April 2008Director appointed director alexander attila orban (1 page)
9 April 2008Full accounts made up to 31 December 2007 (17 pages)
25 January 2008Return made up to 29/12/07; full list of members (3 pages)
8 January 2008Ad 19/12/07--------- £ si 62966@1=62966 £ ic 5711503/5774469 (2 pages)
20 December 2007Director resigned (1 page)
10 October 2007Ad 27/09/07--------- £ si 52472@1=52472 £ ic 5659031/5711503 (2 pages)
28 September 2007Director's particulars changed (1 page)
6 September 2007Full accounts made up to 31 December 2006 (17 pages)
6 July 2007New director appointed (1 page)
6 June 2007Execute & deliver certificate (1 page)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 April 2007Director resigned (1 page)
13 March 2007Director's particulars changed (1 page)
22 February 2007Partic of mort/charge * (5 pages)
19 January 2007Ad 29/12/06--------- £ si 3000@1 (2 pages)
9 January 2007Ad 08/12/06--------- £ si 3500@1 (2 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2007£ sr 350@1 08/12/06 (1 page)
9 January 2007Memorandum and Articles of Association (10 pages)
8 January 2007Return made up to 29/12/06; full list of members (3 pages)
15 December 2006Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
24 October 2006Ad 30/12/05--------- £ si 200@1 (2 pages)
5 July 2006Director resigned (1 page)
4 July 2006Ad 01/05/06--------- £ si 1@1=1 £ ic 5652880/5652881 (2 pages)
12 June 2006New director appointed (1 page)
12 June 2006New director appointed (1 page)
8 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
13 January 2006Return made up to 29/12/05; full list of members (11 pages)
3 January 2006Ad 30/12/05--------- £ si 200@1=200 £ ic 5652680/5652880 (1 page)
21 October 2005New director appointed (2 pages)
5 October 2005Full accounts made up to 31 December 2004 (19 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2005Ad 06/07/02--------- £ si 1@1 (2 pages)
14 January 2005Statement of affairs (3 pages)
13 January 2005Return made up to 29/12/04; full list of members (9 pages)
19 October 2004Full accounts made up to 31 December 2003 (19 pages)
24 September 2004Director's particulars changed (1 page)
1 March 2004Statement of affairs (11 pages)
1 March 2004Ad 01/09/02--------- £ si 1369197@1 (2 pages)
23 January 2004Return made up to 29/12/03; full list of members (10 pages)
22 January 2004Director resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
22 October 2003Full accounts made up to 31 December 2002 (19 pages)
21 October 2003Director resigned (1 page)
10 October 2003Ad 18/06/03--------- £ si 865502@1=865502 £ ic 4787178/5652680 (2 pages)
10 October 2003£ nc 5001000/10001000 17/06/03 (1 page)
10 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 October 2003Particulars of contract relating to shares (3 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003Ad 30/06/03--------- £ si 533858@1=533858 £ ic 4253320/4787178 (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Particulars of contract relating to shares (4 pages)
28 April 2003Director resigned (1 page)
5 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 January 2003New director appointed (2 pages)
5 November 2002Ad 29/10/02--------- £ si 173100@1=173100 £ ic 2711022/2884122 (2 pages)
11 October 2002Full accounts made up to 31 December 2001 (17 pages)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
23 July 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2002Registered office changed on 14/06/02 from: 2 york place edinburgh EH1 3EP (1 page)
5 June 2002Return made up to 29/12/01; full list of members (8 pages)
22 May 2002Company name changed e*trade institutional securities LIMITED\certificate issued on 22/05/02 (2 pages)
18 April 2002Ad 01/03/02--------- £ si 450000@1=450000 £ ic 2261022/2711022 (2 pages)
13 December 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Director's particulars changed (1 page)
16 July 2001Director resigned (1 page)
29 June 2001Director's particulars changed (1 page)
29 June 2001Director resigned (1 page)
11 May 2001Full accounts made up to 30 September 2000 (18 pages)
16 February 2001New director appointed (2 pages)
14 February 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 January 2001Registered office changed on 09/01/01 from: 39 george street edinburgh midlothian EH2 2HZ (1 page)
27 November 2000Nc inc already adjusted 13/10/00 (1 page)
27 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 November 2000Nc inc already adjusted 25/07/00 (1 page)
22 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 November 2000Ad 13/10/00--------- £ si 680250@1=680250 £ ic 1426916/2107166 (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000New director appointed (2 pages)
16 August 2000Ad 26/07/00--------- £ si 164913@1=164913 £ ic 1262003/1426916 (2 pages)
16 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 August 2000Nc inc already adjusted 25/07/00 (1 page)
19 July 2000Registered office changed on 19/07/00 from: 24 great king street edinburgh EH3 6QN (1 page)
3 July 2000Company name changed carswell - T.I.R., LIMITED\certificate issued on 03/07/00 (2 pages)
10 May 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
31 January 2000Full accounts made up to 30 April 1999 (16 pages)
19 January 2000Return made up to 29/12/99; full list of members (8 pages)
2 November 1999Ad 12/10/99--------- £ si 127400@1=127400 £ ic 1134603/1262003 (2 pages)
25 January 1999Full accounts made up to 30 April 1998 (17 pages)
29 December 1998Return made up to 29/12/98; full list of members (8 pages)
5 August 1998Auditor's resignation (1 page)
24 July 1998Registered office changed on 24/07/98 from: c/o deloitte & touche 39 george street edinburgh EH2 2HZ (1 page)
14 May 1998Auditor's resignation (1 page)
16 January 1998Full accounts made up to 30 April 1997 (15 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Return made up to 29/12/97; full list of members (8 pages)
20 October 1997Director's particulars changed (1 page)
6 August 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
14 March 1997Full accounts made up to 30 April 1996 (16 pages)
31 January 1997Return made up to 29/12/96; full list of members
  • 363(287) ‐ Registered office changed on 31/01/97
(8 pages)
29 October 1996New director appointed (2 pages)
22 July 1996Ad 28/06/96--------- £ si 89123@1=89123 £ ic 1045480/1134603 (2 pages)
11 June 1996£ nc 1001000/1501000 28/05/96 (1 page)
11 June 1996Ad 30/05/96--------- £ si 122800@1=122800 £ ic 922680/1045480 (2 pages)
11 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1996Ad 22/03/96--------- £ si 152333@1=152333 £ ic 770347/922680 (2 pages)
3 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1996Nc inc already adjusted 19/03/96 (1 page)
14 February 1996Dec mort/charge * (4 pages)
14 February 1996Full accounts made up to 30 April 1995 (29 pages)
16 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 1995Director's particulars changed (2 pages)
12 December 1995Director's particulars changed (2 pages)
12 December 1995Director's particulars changed (2 pages)
12 December 1995Director's particulars changed (2 pages)
12 December 1995Director's particulars changed (2 pages)
12 December 1995Director's particulars changed (2 pages)
7 December 1995Director resigned (2 pages)
3 July 1995Director's particulars changed (2 pages)
8 June 1995Ad 09/02/95--------- £ si 96858@1=96858 £ ic 597669/694527 (2 pages)
8 June 1995Return made up to 29/12/94; full list of members
  • 363(287) ‐ Registered office changed on 08/06/95
(14 pages)
2 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1993Memorandum and Articles of Association (21 pages)
28 May 1991Company name changed carswell LIMITED\certificate issued on 28/05/91 (2 pages)
29 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1987G123 notice of increase (1 page)
26 March 1987Company name changed west george street (349) LIMITED\certificate issued on 26/03/87 (2 pages)
19 February 1987Incorporation (14 pages)
16 February 1987Certificate of Incorporation (1 page)