UKBizDB.co.uk

ETIVE TECHNOLOGIES LIMITED

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

This company is commonly known as Etive Technologies Limited. The company was founded 12 years ago and was given the registration number SC407510. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 125 Princes Street, Edinburgh, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ETIVE TECHNOLOGIES LIMITED
Company Number:SC407510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2011
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 125 Princes Street, Edinburgh, EH2 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tlt Llp, 3rd Floor, Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director15 September 2011Active
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary15 September 2011Active
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Corporate Secretary01 July 2021Active
C/O Morton Fraser Llp, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director02 August 2021Active
Ian Irvin & Co, Unit 21, 196 Rose Street, Edinburgh, United Kingdom, EH2 4AT

Director01 September 2013Active
3, Avonmill Road, Linlithgow Bridge, United Kingdom, EH49 7SQ

Director01 December 2012Active
14a, Viewfield Road, Bishopbriggs, United Kingdom, G64 2AF

Director01 December 2012Active
5, New Mart Place, Edinburgh, Scotland, EH14 1RW

Director06 January 2014Active

People with Significant Control

Midven Ltd
Notified on:23 December 2016
Status:Active
Country of residence:United Kingdom
Address:Cavendish House, 2nd Floor, 39-41 Waterloo Street, Birmingham, United Kingdom, B2 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Edward Stuart Young
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:Scotland
Address:C/O Tlt Llp, 3rd Floor, Hobart House, Edinburgh, Scotland, EH2 1EL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Termination secretary company with name termination date.

Download
2023-04-11Address

Change registered office address company with date old address new address.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-21Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Appoint corporate secretary company with name date.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Incorporation

Memorandum articles.

Download
2020-12-22Resolution

Resolution.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Persons with significant control

Change to a person with significant control.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.