Edinburgh
Midlothian
EH1 2BD
Scotland
Secretary Name | Mrs Sarah Jane Macgill |
---|---|
Status | Current |
Appointed | 12 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Director Name | Mrs Jane Alexandra Ferguson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2018) |
Role | Communications Consultant |
Country of Residence | Scotland |
Correspondence Address | 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Website | www.ettrickburn.com |
---|---|
Telephone | 07 711548672 |
Telephone region | Mobile |
Registered Address | 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
22 December 2020 | Change of details for Mr John Macgill as a person with significant control on 22 December 2020 (2 pages) |
---|---|
15 December 2020 | Change of details for Mr John Macgill as a person with significant control on 10 December 2020 (2 pages) |
15 December 2020 | Director's details changed for Mr John Macgill on 10 December 2020 (2 pages) |
2 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
25 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
7 January 2020 | Amended accounts made up to 31 March 2019 (6 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with updates (5 pages) |
21 November 2019 | Cessation of Jane Alexandra Ferguson as a person with significant control on 31 December 2018 (1 page) |
22 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
10 January 2019 | Purchase of own shares. (3 pages) |
10 January 2019 | Cancellation of shares. Statement of capital on 31 December 2018
|
10 January 2019 | Cancellation of shares. Statement of capital on 31 December 2018
|
10 January 2019 | Purchase of own shares. (3 pages) |
3 January 2019 | Termination of appointment of Jane Alexandra Ferguson as a director on 31 December 2018 (1 page) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
25 September 2018 | Registered 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 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 November 2017 | Director's details changed for Mr John Macgill on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr John Macgill on 20 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
20 November 2017 | Secretary's details changed for Mrs Sarah Jane Macgill on 20 November 2017 (1 page) |
20 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
20 November 2017 | Secretary's details changed for Mrs Sarah Jane Macgill on 20 November 2017 (1 page) |
14 November 2017 | Appointment of Mrs Jane Alexandra Ferguson as a director on 1 November 2017 (2 pages) |
14 November 2017 | Appointment of Mrs Jane Alexandra Ferguson as a director on 1 November 2017 (2 pages) |
11 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 May 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
25 November 2016 | Statement of capital following an allotment of shares on 16 November 2016
|
25 November 2016 | Resolutions
|
25 November 2016 | Statement of capital following an allotment of shares on 16 November 2016
|
25 November 2016 | Resolutions
|
1 December 2015 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
1 December 2015 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
12 November 2015 | Incorporation Statement of capital on 2015-11-12
|
12 November 2015 | Incorporation Statement of capital on 2015-11-12
|