Company NameETI Engineering Limited
DirectorHugo Grant
Company StatusActive
Company NumberSC313507
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Hugo Grant
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address5 Annandale Street
Edinburgh
EH7 4AW
Scotland
Secretary NameKirsty Louise Grant
NationalityBritish
StatusCurrent
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Annandale Street
Edinburgh
EH7 4AW
Scotland

Contact

Websiteetiengineering.co.uk
Telephone0131 5587688
Telephone regionEdinburgh

Location

Registered Address12 West Gorgie Parks
Edinburgh
EH14 1UT
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

100 at £1Hugo Grant
100.00%
Ordinary

Financials

Year2014
Net Worth£40,888
Cash£7,135
Current Liabilities£21,484

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Filing History

19 January 2024Compulsory strike-off action has been discontinued (1 page)
18 January 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
3 March 2023Total exemption full accounts made up to 31 December 2021 (5 pages)
28 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
16 December 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
12 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
14 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
16 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
19 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 January 2017Registered 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 2017Registered 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 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(4 pages)
28 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(4 pages)
11 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(4 pages)
16 September 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(4 pages)
16 September 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(4 pages)
5 September 2011Annual return made up to 14 December 2010 (14 pages)
5 September 2011Annual return made up to 14 December 2010 (14 pages)
31 August 2011Administrative restoration application (3 pages)
31 August 2011Administrative restoration application (3 pages)
5 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
6 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
11 March 2010Director's details changed for Mr Hugo Grant on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Mr Hugo Grant on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2009Return made up to 14/12/08; full list of members (3 pages)
13 May 2009Return made up to 14/12/08; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 March 2008Return made up to 14/12/07; full list of members (3 pages)
5 March 2008Return made up to 14/12/07; full list of members (3 pages)
14 December 2006Incorporation (17 pages)
14 December 2006Incorporation (17 pages)