Advanced company searchLink opens in new window

E*TRADE SECURITIES LIMITED

Company number SC103238

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2017 4.26(Scot) Return of final meeting of voluntary winding up
21 Jun 2017 AD01 Registered office address changed from Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 21 June 2017
17 May 2017 AD01 Registered office address changed from 115 George Street 4th Floor Edinburgh EH2 4JN to Atria One 144 Morrison Street Edinburgh EH3 8EX on 17 May 2017
18 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-31
30 Mar 2017 SH19 Statement of capital on 30 March 2017
  • GBP 1.00
30 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of capital reduction documents 30/03/2017
30 Mar 2017 SH20 Statement by Directors
30 Mar 2017 CAP-SS Solvency Statement dated 30/03/17
12 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
05 Jan 2017 MR04 Satisfaction of charge 3 in full
03 Jan 2017 TM01 Termination of appointment of Beverley Van Der Sluis as a director on 31 December 2016
12 Aug 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 TM01 Termination of appointment of Martin Carl Powell as a director on 22 June 2016
29 Dec 2015 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 6,109,432
18 Sep 2015 AA Full accounts made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 6,109,432
31 Dec 2014 CH03 Secretary's details changed for Ms. Michelle Lynn Ellingson on 30 December 2014
29 May 2014 AA Full accounts made up to 31 December 2013
06 Mar 2014 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 March 2014
01 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
  • GBP 6,109,432
31 Dec 2013 CH01 Director's details changed for Mr. Paul Wendell Brandow on 31 December 2013
16 Nov 2013 SH01 Statement of capital following an allotment of shares on 7 November 2013
  • GBP 6,109,432
02 Aug 2013 TM01 Termination of appointment of Michael Curcio as a director