About

Registered Number: SC407510
Date of Incorporation: 15/09/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD

 

Etive Technologies Ltd was founded on 15 September 2011 and are based in Edinburgh. There are 4 directors listed for the organisation at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Charles Edward Stuart 15 September 2011 - 1
IRVIN, Ian Hunter 01 September 2013 31 July 2014 1
SOMMERVILLE, James, Dr 01 December 2012 01 February 2013 1
TEARE, Gregory 06 January 2014 01 May 2015 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
PSC04 - N/A 11 June 2020
CH01 - Change of particulars for director 11 June 2020
TM01 - Termination of appointment of director 09 March 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 18 September 2018
MR01 - N/A 27 December 2017
AA - Annual Accounts 12 December 2017
PSC07 - N/A 05 October 2017
CS01 - N/A 05 October 2017
PSC02 - N/A 04 October 2017
RESOLUTIONS - N/A 03 October 2017
SH01 - Return of Allotment of shares 03 October 2017
AA - Annual Accounts 10 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 15 June 2016
CH01 - Change of particulars for director 11 May 2016
CH01 - Change of particulars for director 14 March 2016
CH01 - Change of particulars for director 14 March 2016
AR01 - Annual Return 09 October 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 07 October 2014
RESOLUTIONS - N/A 22 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 September 2014
SH01 - Return of Allotment of shares 22 September 2014
TM01 - Termination of appointment of director 05 August 2014
RESOLUTIONS - N/A 26 June 2014
SH01 - Return of Allotment of shares 26 June 2014
RESOLUTIONS - N/A 30 April 2014
SH01 - Return of Allotment of shares 30 April 2014
AA - Annual Accounts 13 March 2014
RESOLUTIONS - N/A 15 January 2014
SH01 - Return of Allotment of shares 15 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 January 2014
CH01 - Change of particulars for director 14 January 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 14 January 2014
CERTNM - Change of name certificate 24 December 2013
RESOLUTIONS - N/A 24 December 2013
AR01 - Annual Return 08 October 2013
AP01 - Appointment of director 02 September 2013
AA - Annual Accounts 08 May 2013
TM01 - Termination of appointment of director 25 April 2013
AP01 - Appointment of director 04 December 2012
AP01 - Appointment of director 04 December 2012
AR01 - Annual Return 08 October 2012
CH04 - Change of particulars for corporate secretary 25 October 2011
AD01 - Change of registered office address 24 October 2011
NEWINC - New incorporation documents 15 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.