About

Registered Number: SC224120
Date of Incorporation: 10/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Etb Technologies Ltd Industrial Estate, Edingham, Dalbeattie, Kirkcudbrightshire, DG5 4NA

 

Etb Technologies Ltd was founded on 10 October 2001, it has a status of "Active". The company has 5 directors listed as Fergusson, Graeme Stewart, Forsyth, William Douglas Howatson, Stapleton, Glenda Yvonne, Stapleton, Nicholas Charles, Tandy, Russell in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSSON, Graeme Stewart 06 June 2019 - 1
FORSYTH, William Douglas Howatson 06 June 2019 - 1
STAPLETON, Glenda Yvonne 07 February 2019 - 1
STAPLETON, Nicholas Charles 10 October 2001 - 1
TANDY, Russell 10 October 2001 15 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
RESOLUTIONS - N/A 23 January 2020
RESOLUTIONS - N/A 17 December 2019
SH08 - Notice of name or other designation of class of shares 12 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 December 2019
CS01 - N/A 22 October 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
AA - Annual Accounts 11 March 2019
AP01 - Appointment of director 07 February 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 30 October 2015
SH03 - Return of purchase of own shares 03 August 2015
TM01 - Termination of appointment of director 15 July 2015
TM02 - Termination of appointment of secretary 15 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 11 October 2010
AD01 - Change of registered office address 10 June 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 23 October 2007
287 - Change in situation or address of Registered Office 21 September 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 29 March 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 05 March 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 29 October 2002
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
NEWINC - New incorporation documents 10 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.