Advanced company searchLink opens in new window

ETTRICKBURN LIMITED

Company number SC520211

Filter by category

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)
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
07 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
30 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
28 Nov 2022 PSC04 Change of details for Mr John Macgill as a person with significant control on 31 December 2018
07 Jun 2022 AA Unaudited abridged accounts made up to 31 March 2022
23 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
13 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
22 Dec 2020 PSC04 Change of details for Mr John Macgill as a person with significant control on 22 December 2020
15 Dec 2020 CH01 Director's details changed for Mr John Macgill on 10 December 2020
15 Dec 2020 PSC04 Change of details for Mr John Macgill as a person with significant control on 10 December 2020
02 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
25 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
07 Jan 2020 AAMD Amended accounts made up to 31 March 2019
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
21 Nov 2019 PSC07 Cessation of Jane Alexandra Ferguson as a person with significant control on 31 December 2018
22 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
10 Jan 2019 SH06 Cancellation of shares. Statement of capital on 31 December 2018
  • GBP 100
10 Jan 2019 SH06 Cancellation of shares. Statement of capital on 31 December 2018
  • GBP 100
10 Jan 2019 SH03 Purchase of own shares.
10 Jan 2019 SH03 Purchase of own shares.
03 Jan 2019 TM01 Termination of appointment of Jane Alexandra Ferguson as a director on 31 December 2018
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
25 Sep 2018 AD01 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
28 Jun 2018 AA Micro company accounts made up to 31 March 2018
20 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates