ETIVE CONSULTING ENGINEERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Cessation of Grant Simpson as a person with significant control on 2024-10-22

View Document

24/10/2424 October 2024 Appointment of Douglas Iain Walker as a director on 2024-10-22

View Document

24/10/2424 October 2024 Appointment of Alastair James Manson as a director on 2024-10-22

View Document

24/10/2424 October 2024 Notification of Etive 2025 Limited as a person with significant control on 2024-10-22

View Document

24/10/2424 October 2024 Cessation of Hamish Duncan Martineau as a person with significant control on 2024-10-22

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/10/224 October 2022 Change of details for Mr Grant Simpson as a person with significant control on 2022-05-02

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

02/05/222 May 2022 Registered office address changed from 6a Randolph Place Edinburgh EH3 7TE Scotland to 22 Rutland Street Edinburgh EH1 2AN on 2022-05-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 20/2 ANNANDALE STREET EDINBURGH EH7 4AN

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1413 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR GRANT SIMPSON

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH MARTINEAU / 08/10/2013

View Document

01/10/131 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company