Company NameE-Thos Scotland Limited
Company StatusDissolved
Company NumberSC236157
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter McLaren
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2002(1 week, 5 days after company formation)
Appointment Duration18 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Hermitage Park
Edinburgh
Lothian
EH6 8HA
Scotland
Secretary NameShirley Isobella Mary McLaren
NationalityBritish
StatusResigned
Appointed11 September 2002(1 week, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2004)
RoleSecretary
Correspondence Address3 Orchard Grove
Polmont
Stirling
FK2 0XE
Scotland
Secretary NameChristine McMunn
NationalityBritish
StatusResigned
Appointed20 July 2004(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 December 2009)
RoleCivil Servant
Correspondence Address8 Sandhead Terrace
Hamilton
Lanarkshire
G72 0HY
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address42 Hermitage Park
Edinburgh
Lothian
EH6 8HA
Scotland
ConstituencyEdinburgh East
WardLeith

Shareholders

100 at £1Peter Mclaren
100.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
31 August 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(3 pages)
31 August 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
23 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
26 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Peter Mclaren on 3 July 2010 (2 pages)
6 September 2010Director's details changed for Peter Mclaren on 3 July 2010 (2 pages)
3 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 April 2010Termination of appointment of Christine Mcmunn as a secretary (1 page)
9 September 2009Return made up to 30/08/09; full list of members (3 pages)
15 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
11 September 2008Return made up to 30/08/08; full list of members (3 pages)
6 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
11 October 2007Registered office changed on 11/10/07 from: 9 royal crescent glasgow G3 7SP (1 page)
11 October 2007Director's particulars changed (1 page)
11 October 2007Return made up to 30/08/07; full list of members (2 pages)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Return made up to 30/08/06; full list of members (2 pages)
22 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
22 September 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 October 2004Return made up to 30/08/04; full list of members (6 pages)
18 September 2004New secretary appointed (2 pages)
18 September 2004Secretary resigned (1 page)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
3 September 2003Return made up to 30/08/03; full list of members (6 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Ad 11/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 2002New secretary appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
30 August 2002Incorporation (15 pages)