ETHICROPS LIMITED

4-9 Rattray Drive, Edinburgh, EH10 5TH, Scotland
StatusACTIVE
Company No.SC385021
CategoryPrivate Limited Company
Incorporated08 Sep 2010
Age13 years, 10 months, 24 days
JurisdictionScotland

SUMMARY

ETHICROPS LIMITED is an active private limited company with number SC385021. It was incorporated 13 years, 10 months, 24 days ago, on 08 September 2010. The company address is 4-9 Rattray Drive, Edinburgh, EH10 5TH, Scotland.



Company Fillings

Confirmation statement with updates

Date: 16 Jul 2024

Action Date: 07 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-25

Officer name: Mr Sean Michael Rustrick

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-25

Officer name: Mr William Paul Rustrick

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-25

Psc name: Mr Willam Paul Rustrick

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-26

Old address: 3/1 100 Elderslie Street Glasgow G3 7AR

New address: 4-9 Rattray Drive Edinburgh EH10 5th

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr Sean Michael Rustrick

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr William Paul Rustrick

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-09

Old address: 4/9 Rattray Drive Edinburgh EH10 5TH

New address: 3/1 100 Elderslie Street Glasgow G3 7AR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Michael Rustrick

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Bryson

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mackinnon

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Millican

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2011

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-28

Officer name: William Paul Rustrick

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2011

Action Date: 03 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-03

Old address: Wallace Building Roslin Biocentre Roslin Edinburgh EH25 9PP

Documents

View document PDF

Incorporation company

Date: 08 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILITY ENGINE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11468652
Status:ACTIVE
Category:Private Limited Company

CSM DIVISION LIMITED

PO BOX 70693 62 BUCKINGHAM GATE,LONDON,SW1P 9ZP

Number:04472804
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DURATEC LIMITED

56 MANCHESTER ROAD,CHESHIRE,WA14 4PJ

Number:06019331
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REUBEN MEED LTD

100 PALL MALL,LONDON,

Number:09191559
Status:ACTIVE
Category:Private Limited Company

RMC CONCRETE PRODUCTS (UK) LIMITED

1020 ESKDALE ROAD,WOKINGHAM,RG41 5TS

Number:00074200
Status:LIQUIDATION
Category:Private Limited Company

SHIRE HUMAN GENETIC THERAPIES LIMITED

1 KINGDOM STREET,LONDON,W2 6BD

Number:04243270
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source