Company NameEtest Limited
DirectorsNeil Roderick McDonald and Linzie Catherine McDonald
Company StatusActive
Company NumberSC309127
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)
Previous NamesCountrystyle Developments Limited and CSD Scotland Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Neil Roderick McDonald
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Kintore
Inverurie
Aberdeenshire
AB51 0XR
Scotland
Director NameLinzie Catherine McDonald
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(5 months, 1 week after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacre
Cottown
Kintore
Aberdeenshire
AB51 0XR
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed01 December 2010(4 years, 2 months after company formation)
Appointment Duration13 years, 4 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Adair James Simpson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(10 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Acre House
Forfar
Angus
DD8 2SF
Scotland
Director NameMs Fiona Jane Booth
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 2019)
RoleGroup Managing Director
Country of ResidenceScotland
Correspondence AddressTumulus Way Midmill Industrial Estate
Kintore
Inverurie
AB51 0TG
Scotland
Director NameMr Christopher Leonard Noble
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 2021)
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameHutcheon Rattray & Company (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address248 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £0.01Linzie Catherine McDonald
50.00%
Ordinary
100 at £0.01Neil Roderick McDonald
50.00%
Ordinary

Financials

Year2014
Net Worth£13,210
Cash£95,002
Current Liabilities£240,501

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

16 September 2015Delivered on: 28 September 2015
Persons entitled: Santander UK PLC, as Security Trustee for Each Santander Group Member.

Classification: A registered charge
Outstanding
17 January 2007Delivered on: 25 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at home steading breda estate, alford, aberdeenshire.
Outstanding
23 November 2006Delivered on: 9 December 2006
Satisfied on: 23 July 2011
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

14 November 2023Accounts for a small company made up to 31 December 2022 (14 pages)
25 September 2023Confirmation statement made on 25 September 2023 with updates (4 pages)
15 August 2023Director's details changed for Linzie Catherine Mcdonald on 15 August 2023 (2 pages)
15 August 2023Director's details changed for Linzie Catherine Mcdonald on 15 August 2023 (2 pages)
1 December 2022Accounts for a small company made up to 31 December 2021 (16 pages)
26 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (12 pages)
28 September 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
21 April 2021Previous accounting period extended from 31 July 2020 to 31 December 2020 (3 pages)
26 February 2021Termination of appointment of Christopher Leonard Noble as a director on 26 February 2021 (1 page)
28 September 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
1 September 2020Accounts for a small company made up to 31 July 2019 (12 pages)
25 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
6 June 2019Second filing for the appointment of Mr Christopher Noble as a director (6 pages)
4 June 2019Appointment of Mr Christopher Noble as a director on 1 May 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 06/06/2019
(2 pages)
9 April 2019Termination of appointment of Fiona Booth as a director on 12 March 2019 (1 page)
25 February 2019Accounts for a small company made up to 31 July 2018 (10 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
11 September 2018Change of details for Stark Ventures Limited as a person with significant control on 31 August 2018 (2 pages)
31 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-11
(1 page)
31 August 2018Company name changed csd scotland LTD\certificate issued on 31/08/18
  • CONNOT ‐ Change of name notice
(3 pages)
24 May 2018Cessation of Linzie Catherine Mcdonald as a person with significant control on 16 May 2018 (1 page)
24 May 2018Cessation of Neil Roderick Mcdonald as a person with significant control on 16 May 2018 (1 page)
24 May 2018Notification of Stark Ventures Limited as a person with significant control on 16 May 2018 (2 pages)
16 May 2018Current accounting period shortened from 30 September 2018 to 31 July 2018 (1 page)
14 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
24 April 2018Termination of appointment of Adair James Simpson as a director on 31 March 2018 (1 page)
8 December 2017Director's details changed for Mr Neil Roderick Mcdonald on 5 December 2017 (2 pages)
8 December 2017Director's details changed for Ms Fiona Booth on 5 December 2017 (2 pages)
8 December 2017Director's details changed for Ms Fiona Booth on 5 December 2017 (2 pages)
8 December 2017Director's details changed for Mr Neil Roderick Mcdonald on 5 December 2017 (2 pages)
1 November 2017Appointment of Mr Adair James Simpson as a director on 1 September 2017 (2 pages)
1 November 2017Appointment of Ms Fiona Booth as a director on 1 October 2017 (2 pages)
1 November 2017Appointment of Mr Adair James Simpson as a director on 1 September 2017 (2 pages)
1 November 2017Appointment of Ms Fiona Booth as a director on 1 October 2017 (2 pages)
26 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (3 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (3 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
6 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
28 September 2015Registration of charge SC3091270003, created on 16 September 2015 (10 pages)
28 September 2015Registration of charge SC3091270003, created on 16 September 2015 (10 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
10 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
6 September 2013Company name changed countrystyle developments LIMITED\certificate issued on 06/09/13
  • CONNOT ‐
(3 pages)
6 September 2013Company name changed countrystyle developments LIMITED\certificate issued on 06/09/13
  • CONNOT ‐
(3 pages)
6 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-15
(1 page)
6 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-15
(1 page)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
26 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 April 2011Resolutions
  • RES13 ‐ Sub div of shares 04/04/2011
(1 page)
14 April 2011Sub-division of shares on 4 April 2011 (5 pages)
14 April 2011Sub-division of shares on 4 April 2011 (5 pages)
14 April 2011Sub-division of shares on 4 April 2011 (5 pages)
14 April 2011Resolutions
  • RES13 ‐ Sub div of shares 04/04/2011
(1 page)
25 February 2011Statement of capital following an allotment of shares on 25 September 2008
  • GBP 2
(2 pages)
25 February 2011Statement of capital following an allotment of shares on 25 September 2008
  • GBP 2
(2 pages)
23 February 2011Termination of appointment of Hutcheon Rattray & Company as a secretary (1 page)
23 February 2011Registered office address changed from 248 Union Street Aberdeen AB10 1TN on 23 February 2011 (1 page)
23 February 2011Appointment of Lc Secretaries Limited as a secretary (2 pages)
23 February 2011Termination of appointment of Hutcheon Rattray & Company as a secretary (1 page)
23 February 2011Appointment of Lc Secretaries Limited as a secretary (2 pages)
23 February 2011Registered office address changed from 248 Union Street Aberdeen AB10 1TN on 23 February 2011 (1 page)
28 September 2010Secretary's details changed for Hutcheon Rattray & Company on 25 September 2010 (1 page)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
28 September 2010Secretary's details changed for Hutcheon Rattray & Company on 25 September 2010 (1 page)
28 September 2010Director's details changed for Linzie Catherine Mcdonald on 25 September 2010 (2 pages)
28 September 2010Director's details changed for Linzie Catherine Mcdonald on 25 September 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 September 2009Secretary's change of particulars / hutcheon rattray & company / 26/09/2008 (1 page)
29 September 2009Director's change of particulars / neil mcdonald / 26/09/2008 (1 page)
29 September 2009Return made up to 25/09/09; full list of members (4 pages)
29 September 2009Secretary's change of particulars / hutcheon rattray & company / 26/09/2008 (1 page)
29 September 2009Director's change of particulars / neil mcdonald / 26/09/2008 (1 page)
29 September 2009Return made up to 25/09/09; full list of members (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 May 2009Registered office changed on 08/05/2009 from 393 union street aberdeen AB11 6BX (1 page)
8 May 2009Registered office changed on 08/05/2009 from 393 union street aberdeen AB11 6BX (1 page)
3 February 2009Return made up to 25/09/08; full list of members (4 pages)
3 February 2009Return made up to 25/09/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 November 2007Return made up to 25/09/07; full list of members (7 pages)
12 November 2007Return made up to 25/09/07; full list of members (7 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
8 February 2007Alterations to a floating charge (5 pages)
8 February 2007Alterations to a floating charge (5 pages)
25 January 2007Partic of mort/charge * (3 pages)
25 January 2007Partic of mort/charge * (3 pages)
9 December 2006Partic of mort/charge * (3 pages)
9 December 2006Partic of mort/charge * (3 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Secretary resigned (1 page)
25 September 2006Incorporation (17 pages)
25 September 2006Incorporation (17 pages)