Company NameE-Teq (Properties) Limited
Company StatusDissolved
Company NumberSC275702
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 5 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Colin Hutchison
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scout Hall
William Street
Dalbeattie
Dumfries & Galloway
DG5 4EN
Scotland
Secretary NameMr Murray James Stewart
NationalityBritish
StatusClosed
Appointed08 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Copland Street
Dalbeattie
Dumfries & Galloway
DG5 4EU
Scotland
Director NameChristopher Sam Paterson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Riverside Drive
Palnackie
Castle Douglas
DG7 1PL
Scotland

Contact

Websitee-teq.co.uk
Telephone01556 612128
Telephone regionCastle Douglas

Location

Registered AddressUnit 3a Industrial Estate
Edingham
Dalbeattie
Kirkcudbrightshire
DG5 4NA
Scotland
ConstituencyDumfries and Galloway
WardAbbey

Shareholders

30 at £1Christopher Samuel Paterson
33.33%
Ordinary
30 at £1Colin Hutchison
33.33%
Ordinary
30 at £1Murray James Stewart
33.33%
Ordinary

Financials

Year2014
Net Worth-£6,189
Current Liabilities£6,189

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Application to strike the company off the register (3 pages)
27 February 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 90
(4 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 90
(4 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 April 2013Satisfaction of charge 1 in full (3 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
23 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
23 November 2011Registered office address changed from Unit 3a, Edingham Industrial Estate, Dalbeattie Dumfries & Galloway DG5 4EU on 23 November 2011 (1 page)
14 June 2011Total exemption full accounts made up to 30 November 2010 (6 pages)
31 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
12 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Colin Hutchison on 8 November 2009 (2 pages)
12 November 2009Director's details changed for Colin Hutchison on 8 November 2009 (2 pages)
28 March 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
12 January 2009Return made up to 08/11/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
28 November 2007Return made up to 08/11/07; full list of members (3 pages)
14 February 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
9 January 2007Director resigned (1 page)
27 November 2006Return made up to 08/11/06; full list of members (3 pages)
27 November 2006Director's particulars changed (1 page)
10 October 2006Partic of mort/charge * (3 pages)
23 February 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
30 November 2005Return made up to 08/11/05; full list of members (3 pages)
8 November 2004Incorporation (14 pages)