Company NameEtips Holdings Limited
Company StatusDissolved
Company NumberSC585291
CategoryPrivate Limited Company
Incorporation Date10 January 2018(6 years, 3 months ago)
Dissolution Date4 July 2023 (9 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Allan Lyall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenfield Avenue
Alloway
Ayr
KA7 4NP
Scotland
Director NameMrs Shona Lyall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenfield Avenue
Alloway
Ayr
KA7 4NP
Scotland

Location

Registered Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

4 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2023First Gazette notice for voluntary strike-off (1 page)
12 April 2023Application to strike the company off the register (1 page)
13 March 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
8 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
3 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
20 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
22 September 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
20 February 2019Registered office address changed from 26a Great King Street Edinburgh EH3 6QH Scotland to 1 Hill Street Edinburgh EH2 3JP on 20 February 2019 (1 page)
7 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
7 February 2019Registered office address changed from Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd United Kingdom to 26a Great King Street Edinburgh EH3 6QH on 7 February 2019 (1 page)
15 February 2018Registered office address changed from 26a Great King Street Edinburgh EH3 6QH United Kingdom to Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on 15 February 2018 (1 page)
10 January 2018Incorporation
Statement of capital on 2018-01-10
  • GBP 100
(25 pages)
10 January 2018Incorporation
Statement of capital on 2018-01-10
  • GBP 100
(25 pages)