UKBizDB.co.uk

ETG DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Etg Developments Limited. The company was founded 29 years ago and was given the registration number SC157320. The firm's registered office is in ABERDEEN. You can find them at 100 Petrkins - Corporate Department,, Union Street, Aberdeen, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ETG DEVELOPMENTS LIMITED
Company Number:SC157320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1995
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:100 Petrkins - Corporate Department,, Union Street, Aberdeen, AB10 1QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Petrkins - Corporate Department,, Union Street, Aberdeen, AB10 1QR

Secretary13 February 2012Active
9 The Stabless Goblands Farm Business Centre, Cemetery Lane, Hadlow, TN11 0LT

Director15 June 2008Active
Flat 6, Beckenham Park Heights, Catford, London, United Kingdom, SE6 3AL

Secretary09 July 2008Active
7 Harefield Road, London, SE4 1LW

Secretary26 June 2006Active
11 Queens Mansions, Queens Avenue, Aberdeen, AB15 6WA

Secretary04 April 1999Active
5 Bridgewater Close, Chislehurst, BR7 6QU

Secretary12 July 2006Active
5 Bridgewater Close, Chislehurst, BR7 6QU

Secretary26 June 2006Active
5 Bridgewater Close, Chislehurst, BR7 6QU

Secretary26 June 2006Active
13 Seafield Avenue, Aberdeen, AB1 7XB

Secretary18 July 1995Active
11a, Empire Parade, Empire Way, Wembley, United Kingdom, HA9 0RQ

Secretary01 January 2010Active
6 King's Gate, Aberdeen, AB15 4EJ

Corporate Secretary11 April 1995Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Secretary11 April 1995Active
7 Heathfield Park, Newtonhill, AB39 3RZ

Director11 April 1995Active
1 Berrymuir Wynd, Portlethen, Aberdeen, AB1 4UP

Director11 April 1995Active
5 Bridgewater Close, Chislehurst, BR7 6QU

Director11 April 1995Active
5 Bridgewater Close, Chislehurst, BR7 6QU

Director26 June 2006Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Director11 April 1995Active

People with Significant Control

Mrs Soheila Saber
Notified on:01 April 2017
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:9 The Stables, Goblands Farm Business Centre, Hadlow, United Kingdom, TN11 0LT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Persons with significant control

Change to a person with significant control.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-03-23Officers

Change person director company with change date.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-12Officers

Change person director company with change date.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Officers

Change person secretary company with change date.

Download
2014-06-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.