Company NameEttrickburn Limited
DirectorJohn Macgill
Company StatusActive
Company NumberSC520211
CategoryPrivate Limited Company
Incorporation Date12 November 2015(8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr John Macgill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Secretary NameMrs Sarah Jane Macgill
StatusCurrent
Appointed12 November 2015(same day as company formation)
RoleCompany Director
Correspondence Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Director NameMrs Jane Alexandra Ferguson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2018)
RoleCommunications Consultant
Country of ResidenceScotland
Correspondence Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland

Contact

Websitewww.ettrickburn.com
Telephone07 711548672
Telephone regionMobile

Location

Registered Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

22 December 2020Change of details for Mr John Macgill as a person with significant control on 22 December 2020 (2 pages)
15 December 2020Change of details for Mr John Macgill as a person with significant control on 10 December 2020 (2 pages)
15 December 2020Director's details changed for Mr John Macgill on 10 December 2020 (2 pages)
2 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
25 June 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
7 January 2020Amended accounts made up to 31 March 2019 (6 pages)
22 November 2019Confirmation statement made on 22 November 2019 with updates (5 pages)
21 November 2019Cessation of Jane Alexandra Ferguson as a person with significant control on 31 December 2018 (1 page)
22 July 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
10 January 2019Purchase of own shares. (3 pages)
10 January 2019Cancellation of shares. Statement of capital on 31 December 2018
  • GBP 100
(4 pages)
10 January 2019Cancellation of shares. Statement of capital on 31 December 2018
  • GBP 100
(4 pages)
10 January 2019Purchase of own shares. (3 pages)
3 January 2019Termination of appointment of Jane Alexandra Ferguson as a director on 31 December 2018 (1 page)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
25 September 2018Registered office address changed from Rutland House 13 Rutland Street Edinburgh Midlothian EH1 2AE Scotland to 14 Rutland Square Edinburgh Midlothian EH1 2BD on 25 September 2018 (1 page)
28 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 November 2017Director's details changed for Mr John Macgill on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mr John Macgill on 20 November 2017 (2 pages)
20 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
20 November 2017Secretary's details changed for Mrs Sarah Jane Macgill on 20 November 2017 (1 page)
20 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
20 November 2017Secretary's details changed for Mrs Sarah Jane Macgill on 20 November 2017 (1 page)
14 November 2017Appointment of Mrs Jane Alexandra Ferguson as a director on 1 November 2017 (2 pages)
14 November 2017Appointment of Mrs Jane Alexandra Ferguson as a director on 1 November 2017 (2 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 May 2017Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland to Rutland House 13 Rutland Street Edinburgh Midlothian EH1 2AE on 23 May 2017 (1 page)
23 May 2017Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland to Rutland House 13 Rutland Street Edinburgh Midlothian EH1 2AE on 23 May 2017 (1 page)
28 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
25 November 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 200.00
(8 pages)
25 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
25 November 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 200.00
(8 pages)
25 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
1 December 2015Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
1 December 2015Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
12 November 2015Incorporation
Statement of capital on 2015-11-12
  • GBP 100
(30 pages)
12 November 2015Incorporation
Statement of capital on 2015-11-12
  • GBP 100
(30 pages)