Advanced company searchLink opens in new window

ETC2 LTD

Company number SC583817

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)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2019 DS01 Application to strike the company off the register
12 Jun 2019 CERTNM Company name changed the edinburgh table company LTD\certificate issued on 12/06/19
  • CONNOT ‐ Change of name notice
12 Jun 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-04
18 Dec 2018 AA01 Current accounting period extended from 31 December 2018 to 31 May 2019
18 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
18 Dec 2018 PSC01 Notification of Andrew Adam Purves as a person with significant control on 9 August 2018
18 Dec 2018 PSC07 Cessation of Jonathan Michael Duncan as a person with significant control on 9 August 2018
16 Aug 2018 TM01 Termination of appointment of Jonathan Michael Duncan as a director on 9 August 2018
20 Mar 2018 AP01 Appointment of Andrew Adam Purves as a director on 20 February 2018
08 Mar 2018 MR01 Registration of charge SC5838170001, created on 19 February 2018
27 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-13
  • GBP 10