Edinburgh
EH1 3PG
Scotland
Director Name | Mrs Elaine Hall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 23 July 2021) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
Director Name | Robert Crawford Banks Forman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 51 Braid Road Edinburgh Midlothian EH10 6AR Scotland |
Director Name | Mr John Walter McKinnon |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 16 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Meadowfield Terrace Edinburgh Midlothian EH8 7NR Scotland |
Director Name | Mary Fairgrieve McKinnon |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 16 February 2016) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 30 Meadowfield Terrace Edinburgh Midlothian EH8 7NR Scotland |
Secretary Name | Messrs McKay & Norwell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | 5 Rutland Square Edinburgh Midlothian EH1 2AX Scotland |
Website | etstesting.co.uk |
---|---|
Telephone | 0131 4677920 |
Telephone region | Edinburgh |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
60 at £1 | John Mckinnon 60.00% Ordinary |
---|---|
40 at £1 | Mary Mckinnon 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £442,570 |
Cash | £314,041 |
Current Liabilities | £32,600 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 November 2016 | Delivered on: 25 November 2016 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
23 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2021 | Final account prior to dissolution in CVL (15 pages) |
23 March 2018 | Registered office address changed from 7 Glenarm Place Edinburgh EH6 4TQ Scotland to 11a Dublin Street Edinburgh EH1 3PG on 23 March 2018 (2 pages) |
13 March 2018 | Resolutions
|
1 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
24 May 2017 | Second filing of Confirmation Statement dated 24/11/2016 (5 pages) |
24 May 2017 | Second filing of Confirmation Statement dated 24/11/2016 (5 pages) |
18 May 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 May 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Confirmation statement made on 24 November 2016 with updates
|
12 December 2016 | Confirmation statement made on 24 November 2016 with updates
|
25 November 2016 | Registration of charge SC2131440001, created on 24 November 2016 (14 pages) |
25 November 2016 | Registration of charge SC2131440001, created on 24 November 2016 (14 pages) |
2 September 2016 | Company name changed jm electrical testing services LTD.\certificate issued on 02/09/16
|
2 September 2016 | Company name changed jm electrical testing services LTD.\certificate issued on 02/09/16
|
1 September 2016 | Appointment of Mrs Elaine Hall as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Mrs Elaine Hall as a director on 1 September 2016 (2 pages) |
18 February 2016 | Registered office address changed from 11-13 Restalrig Road Edinburgh EH6 8BB to 7 Glenarm Place Edinburgh EH6 4TQ on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 11-13 Restalrig Road Edinburgh EH6 8BB to 7 Glenarm Place Edinburgh EH6 4TQ on 18 February 2016 (1 page) |
18 February 2016 | Appointment of Mr Euan Hall as a director on 16 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of John Walter Mckinnon as a director on 16 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Mary Mckinnon as a director on 16 February 2016 (1 page) |
18 February 2016 | Termination of appointment of John Walter Mckinnon as a director on 16 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Mary Mckinnon as a director on 16 February 2016 (1 page) |
18 February 2016 | Appointment of Mr Euan Hall as a director on 16 February 2016 (2 pages) |
30 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2010 | Registered office address changed from 31 Restalrig Road Edinburgh EH6 8BD Scotland on 9 December 2010 (1 page) |
9 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Registered office address changed from 31 Restalrig Road Edinburgh EH6 8BD Scotland on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 31 Restalrig Road Edinburgh EH6 8BD Scotland on 9 December 2010 (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Registered office address changed from 11-13 Restalrig Road Leith Edinburgh Lothian EH6 8BB on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 11-13 Restalrig Road Leith Edinburgh Lothian EH6 8BB on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Mary Mckinnon on 24 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Registered office address changed from 11-13 Restalrig Road Leith Edinburgh Lothian EH6 8BB on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Mary Mckinnon on 24 November 2009 (2 pages) |
16 October 2009 | Director's details changed for John Mckinnon on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Mckinnon on 16 October 2009 (2 pages) |
7 October 2009 | Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (1 page) |
7 October 2009 | Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (1 page) |
7 October 2009 | Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (1 page) |
7 October 2009 | Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (1 page) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
6 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: 31 restalrig road, leith edinburgh EH6 8BD (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 31 restalrig road, leith edinburgh EH6 8BD (1 page) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 November 2005 | Return made up to 24/11/05; full list of members (7 pages) |
22 November 2005 | Return made up to 24/11/05; full list of members (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 November 2004 | Return made up to 24/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 24/11/04; full list of members (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 November 2003 | Return made up to 24/11/03; full list of members (7 pages) |
17 November 2003 | Return made up to 24/11/03; full list of members (7 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 November 2002 | Return made up to 24/11/02; full list of members (7 pages) |
12 November 2002 | Return made up to 24/11/02; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 December 2001 | Registered office changed on 23/12/01 from: 31 restalrig road edinburgh EH6 8BD (1 page) |
23 December 2001 | Registered office changed on 23/12/01 from: 31 restalrig road edinburgh EH6 8BD (1 page) |
18 December 2001 | Return made up to 24/11/01; full list of members
|
18 December 2001 | Return made up to 24/11/01; full list of members
|
31 October 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
31 October 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Ad 09/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Ad 09/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
24 November 2000 | Incorporation (17 pages) |
24 November 2000 | Incorporation (17 pages) |