Company NameEttles (UK) Limited
DirectorsAngus Hull and Ann Hull
Company StatusActive
Company NumberSC434402
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Angus Hull
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdenbank House 22 Crossgate
Cupar
KY15 5HW
Scotland
Director NameMrs Ann Hull
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(same day as company formation)
RoleSenior Analyst
Country of ResidenceScotland
Correspondence AddressEdenbank House 22 Crossgate
Cupar
KY15 5HW
Scotland

Contact

Websitewww.raingator.com

Location

Registered AddressEdenbank House
22 Crossgate
Cupar
KY15 5HW
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Ann Hull
90.00%
Ordinary
10 at £1Angus Hull
10.00%
Ordinary

Financials

Year2014
Net Worth£20,735
Cash£22,282
Current Liabilities£25,739

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

20 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
14 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
22 August 2019Micro company accounts made up to 30 April 2019 (3 pages)
16 May 2019Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
28 November 2018Change of details for Mr Angus Hull as a person with significant control on 23 November 2018 (2 pages)
28 November 2018Cessation of Ann Hull as a person with significant control on 23 November 2018 (1 page)
9 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
8 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
29 September 2016Registered office address changed from Unit 60 44-46 Morningside Road Edinburgh EH10 4BF Scotland to Edenbank House 22 Crossgate Cupar KY15 5HW on 29 September 2016 (1 page)
29 September 2016Registered office address changed from Unit 60 44-46 Morningside Road Edinburgh EH10 4BF Scotland to Edenbank House 22 Crossgate Cupar KY15 5HW on 29 September 2016 (1 page)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 November 2015Registered office address changed from PO Box Unit 60 44-46 Morningside Road Edinburgh EH10 4BF to Unit 60 44-46 Morningside Road Edinburgh EH10 4BF on 10 November 2015 (1 page)
10 November 2015Registered office address changed from PO Box Unit 60 44-46 Morningside Road Edinburgh EH10 4BF to Unit 60 44-46 Morningside Road Edinburgh EH10 4BF on 10 November 2015 (1 page)
9 October 2015Director's details changed for Angus Hull on 8 October 2015 (2 pages)
9 October 2015Director's details changed for Angus Hull on 8 October 2015 (2 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Director's details changed for Angus Hull on 8 October 2015 (2 pages)
9 October 2015Director's details changed for Ann Hull on 8 October 2015 (2 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Director's details changed for Ann Hull on 8 October 2015 (2 pages)
9 October 2015Director's details changed for Ann Hull on 8 October 2015 (2 pages)
5 October 2015Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD to PO Box Unit 60 44-46 Morningside Road Edinburgh EH10 4BF on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD to PO Box Unit 60 44-46 Morningside Road Edinburgh EH10 4BF on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD to PO Box Unit 60 44-46 Morningside Road Edinburgh EH10 4BF on 5 October 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
11 August 2013Statement of capital following an allotment of shares on 11 August 2013
  • GBP 100
(3 pages)
11 August 2013Statement of capital following an allotment of shares on 11 August 2013
  • GBP 100
(3 pages)
13 June 2013Director's details changed for Angus Hull on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Angus Hull on 13 June 2013 (2 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)