Edinburgh
EH7 4AW
Scotland
Secretary Name | Kirsty Louise Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Annandale Street Edinburgh EH7 4AW Scotland |
Website | etiengineering.co.uk |
---|---|
Telephone | 0131 5587688 |
Telephone region | Edinburgh |
Registered Address | 12 West Gorgie Parks Edinburgh EH14 1UT Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
100 at £1 | Hugo Grant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,888 |
Cash | £7,135 |
Current Liabilities | £21,484 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
19 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
18 January 2024 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2023 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
28 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
16 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
19 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
19 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
4 January 2017 | Registered office address changed from 5 Annandale Street Edinburgh EH7 4AW to 12 West Gorgie Parks Edinburgh EH14 1UT on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from 5 Annandale Street Edinburgh EH7 4AW to 12 West Gorgie Parks Edinburgh EH14 1UT on 4 January 2017 (1 page) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 September 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
16 September 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
16 September 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
5 September 2011 | Annual return made up to 14 December 2010 (14 pages) |
5 September 2011 | Annual return made up to 14 December 2010 (14 pages) |
31 August 2011 | Administrative restoration application (3 pages) |
31 August 2011 | Administrative restoration application (3 pages) |
5 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2010 | Director's details changed for Mr Hugo Grant on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Mr Hugo Grant on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 May 2009 | Return made up to 14/12/08; full list of members (3 pages) |
13 May 2009 | Return made up to 14/12/08; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 March 2008 | Return made up to 14/12/07; full list of members (3 pages) |
5 March 2008 | Return made up to 14/12/07; full list of members (3 pages) |
14 December 2006 | Incorporation (17 pages) |
14 December 2006 | Incorporation (17 pages) |