Company NameETG Consulting Ltd
Company StatusDissolved
Company NumberSC447783
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sam Seabrook
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Voil Drive
Glasgow
G44 3YY
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed16 April 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed16 April 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Sam Seabrook
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
30 June 2014Application to strike the company off the register (3 pages)
30 June 2014Application to strike the company off the register (3 pages)
16 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(3 pages)
25 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(3 pages)
19 April 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 10
(3 pages)
19 April 2013Appointment of Mr Sam Seabrook as a director (2 pages)
19 April 2013Appointment of Mr Sam Seabrook as a director (2 pages)
19 April 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 10
(3 pages)
16 April 2013Incorporation (28 pages)
16 April 2013Termination of appointment of Cosec Limited as a director (1 page)
16 April 2013Termination of appointment of Cosec Limited as a director (1 page)
16 April 2013Termination of appointment of Cosec Limited as a secretary (1 page)
16 April 2013Termination of appointment of James Mcmeekin as a director (1 page)
16 April 2013Termination of appointment of Cosec Limited as a secretary (1 page)
16 April 2013Termination of appointment of James Mcmeekin as a director (1 page)
16 April 2013Incorporation (28 pages)
16 April 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 16 April 2013 (1 page)