Company NameEtienne Group Limited
Company StatusDissolved
Company NumberSC207297
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date20 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGrant James MacDonald
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A, 4a Rothesay Mews
Edinburgh
Midlothian
EH3 7SG
Scotland
Director NameJames MacDonald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address175 Whitehouse Road
Barnton
Edinburgh
EH4 6DD
Scotland
Secretary NameJames MacDonald
NationalityBritish
StatusClosed
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address175 Whitehouse Road
Barnton
Edinburgh
EH4 6DD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

38k at £1Grant James Macdonald
76.00%
Ordinary
12k at £1James Macdonald
24.00%
Ordinary

Financials

Year2014
Net Worth£75,672
Current Liabilities£370,480

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

20 August 2014Final Gazette dissolved following liquidation (1 page)
20 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2014Final Gazette dissolved following liquidation (1 page)
20 May 2014Notice of move from Administration to Dissolution (21 pages)
20 May 2014Notice of move from Administration to Dissolution (21 pages)
23 January 2014Administrator's progress report (19 pages)
23 January 2014Administrator's progress report (19 pages)
30 October 2013Notice of extension of period of Administration (2 pages)
30 October 2013Notice of extension of period of Administration (2 pages)
4 February 2013Statement of administrator's deemed proposal (1 page)
4 February 2013Statement of administrator's deemed proposal (1 page)
11 January 2013Statement of administrator's proposal (35 pages)
11 January 2013Statement of administrator's proposal (35 pages)
12 December 2012Statement of affairs with form 2.13B(SCOT) (55 pages)
12 December 2012Statement of affairs with form 2.13B(SCOT) (55 pages)
29 November 2012Registered office address changed from 5Th Floor, 125 Princes Street Edinburgh EH2 4AD on 29 November 2012 (2 pages)
29 November 2012Registered office address changed from 5Th Floor, 125 Princes Street Edinburgh EH2 4AD on 29 November 2012 (2 pages)
23 November 2012Appointment of an administrator (3 pages)
23 November 2012Appointment of an administrator (3 pages)
11 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 50,000
(5 pages)
11 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 50,000
(5 pages)
13 February 2012Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 13 February 2012 (2 pages)
13 February 2012Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 13 February 2012 (2 pages)
7 February 2012Accounts for a small company made up to 31 May 2011 (8 pages)
7 February 2012Accounts for a small company made up to 31 May 2011 (8 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (15 pages)
28 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (15 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 July 2009Return made up to 19/05/09; full list of members (10 pages)
1 July 2009Return made up to 19/05/09; full list of members (10 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 September 2008Registered office changed on 10/09/2008 from 107 george street edinburgh midlothian EH2 3ES (1 page)
10 September 2008Registered office changed on 10/09/2008 from 107 george street edinburgh midlothian EH2 3ES (1 page)
23 July 2008Return made up to 19/05/08; no change of members (7 pages)
23 July 2008Return made up to 19/05/08; no change of members (7 pages)
13 December 2007Accounts for a small company made up to 31 May 2007 (7 pages)
13 December 2007Accounts for a small company made up to 31 May 2007 (7 pages)
7 June 2007Return made up to 19/05/07; no change of members (7 pages)
7 June 2007Return made up to 19/05/07; no change of members (7 pages)
24 November 2006Registered office changed on 24/11/06 from: one st colme street edinburgh midlothian EH3 6AA (1 page)
24 November 2006Registered office changed on 24/11/06 from: one st colme street edinburgh midlothian EH3 6AA (1 page)
25 October 2006Accounts for a small company made up to 31 May 2006 (7 pages)
25 October 2006Accounts for a small company made up to 31 May 2006 (7 pages)
15 June 2006Return made up to 19/05/06; full list of members (7 pages)
15 June 2006Return made up to 19/05/06; full list of members (7 pages)
20 December 2005Accounts for a small company made up to 31 May 2005 (7 pages)
20 December 2005Accounts for a small company made up to 31 May 2005 (7 pages)
21 June 2005Return made up to 19/05/05; full list of members (7 pages)
21 June 2005Return made up to 19/05/05; full list of members (7 pages)
24 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
24 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
10 May 2004Return made up to 19/05/04; full list of members (7 pages)
10 May 2004Return made up to 19/05/04; full list of members (7 pages)
1 February 2004Amended accounts made up to 31 May 2003 (7 pages)
1 February 2004Amended accounts made up to 31 May 2003 (7 pages)
5 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
5 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
8 June 2003Return made up to 19/05/03; full list of members (7 pages)
8 June 2003Return made up to 19/05/03; full list of members (7 pages)
10 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
10 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
18 June 2002Return made up to 19/05/02; full list of members (7 pages)
18 June 2002Return made up to 19/05/02; full list of members (7 pages)
19 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
19 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
31 October 2001Registered office changed on 31/10/01 from: 175 whitehouse road edinburgh midlothian EH4 6DD (1 page)
31 October 2001Registered office changed on 31/10/01 from: 175 whitehouse road edinburgh midlothian EH4 6DD (1 page)
15 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2000Ad 19/05/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
7 August 2000Ad 19/05/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000Secretary resigned (1 page)
19 May 2000Incorporation (17 pages)
19 May 2000Incorporation (17 pages)