Company NameEtterby Developments Limited
Company StatusDissolved
Company NumberSC333118
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 5 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameYork Place (No. 450) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Robert Adams
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2007(1 week, 6 days after company formation)
Appointment Duration8 years, 2 months (closed 02 February 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address74/8 Orchard Brae Avenue
Edinburgh
Midlothian
EH4 2GA
Scotland
Director NameMr Neil Stuart Gullan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2007(1 week, 6 days after company formation)
Appointment Duration8 years, 2 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Dirleton
East Lothian
EH39 5ET
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed30 October 2007(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Morton Fraser Directors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (3 pages)
5 October 2015Application to strike the company off the register (3 pages)
1 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
1 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 October 2013 (3 pages)
23 December 2013Accounts for a dormant company made up to 31 October 2013 (3 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(5 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(5 pages)
6 September 2013Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
1 February 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
21 November 2011Secretary's details changed for Morton Fraser Secretaries Limited on 21 November 2011 (2 pages)
21 November 2011Secretary's details changed for Morton Fraser Secretaries Limited on 21 November 2011 (2 pages)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
28 April 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
28 April 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
15 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
11 November 2009Registered office address changed from 29 Manor Place Edinburgh EH3 7DX on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 29 Manor Place Edinburgh EH3 7DX on 11 November 2009 (1 page)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
29 January 2009Registered office changed on 29/01/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
29 January 2009Registered office changed on 29/01/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
25 November 2008Return made up to 30/10/08; full list of members (3 pages)
25 November 2008Return made up to 30/10/08; full list of members (3 pages)
10 December 2007New director appointed (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007New director appointed (5 pages)
10 December 2007New director appointed (5 pages)
10 December 2007New director appointed (2 pages)
10 December 2007Director resigned (1 page)
7 November 2007Company name changed york place (no. 450) LIMITED\certificate issued on 07/11/07 (2 pages)
7 November 2007Company name changed york place (no. 450) LIMITED\certificate issued on 07/11/07 (2 pages)
30 October 2007Incorporation (16 pages)
30 October 2007Incorporation (16 pages)