Company NameETP Edinburgh Limited
Company StatusDissolved
Company NumberSC424984
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameWilliam Holmes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address83 Crewe Crescent
Edinburgh
EH5 2JN
Scotland
Director NameMr Ian Mackay
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address40 Boswall Drive
Edinburgh
EH5 2DX
Scotland
Director NameCraig Mackenzie
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address7/6 Murrayburn Place
Edinburgh
EH14 2RP
Scotland

Location

Registered Address70 Jane Street
Edinburgh
EH6 5HG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

80 at £1Ian Mackay
80.00%
Ordinary
10 at £1Craig Mackenzie
10.00%
Ordinary
10 at £1William Holmes
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
12 September 2013Registered office address changed from 70 Jane Street Edinburgh EH6 5HG Scotland on 12 September 2013 (1 page)
12 September 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
12 September 2013Registered office address changed from 70 Jane Street Edinburgh EH6 5HG Scotland on 12 September 2013 (1 page)
12 September 2013Registered office address changed from 21 Graham Street Edinburgh EH6 5QN Scotland on 12 September 2013 (1 page)
12 September 2013Registered office address changed from 21 Graham Street Edinburgh EH6 5QN Scotland on 12 September 2013 (1 page)
24 October 2012Registered office address changed from 88 Brunswick Street Edinburgh EH7 5HU Scotland on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 88 Brunswick Street Edinburgh EH7 5HU Scotland on 24 October 2012 (1 page)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)