E*TRADE SECURITIES LIMITED: Filings
Overview
| Company Name | E*TRADE SECURITIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC103238 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for E*TRADE SECURITIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 7 pages | 4.26(Scot) | ||||||||||
Registered office address changed from Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on Jun 21, 2017 | 2 pages | AD01 | ||||||||||
Registered office address changed from 115 George Street 4th Floor Edinburgh EH2 4JN to Atria One 144 Morrison Street Edinburgh EH3 8EX on May 17, 2017 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Mar 30, 2017
| 6 pages | SH19 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Confirmation statement made on Dec 29, 2016 with updates | 7 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Beverley Van Der Sluis as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||
Termination of appointment of Martin Carl Powell as a director on Jun 22, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||
Annual return made up to Dec 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Ms. Michelle Lynn Ellingson on Dec 30, 2014 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Registered office address changed from * 24 Great King Street Edinburgh EH3 6QN* on Mar 06, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr. Paul Wendell Brandow on Dec 31, 2013 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 07, 2013
| 3 pages | SH01 | ||||||||||
Termination of appointment of Michael Curcio as a director | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0