About

Registered Number: SC257918
Date of Incorporation: 21/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 21 Craiglockhart Grove, Edinburgh, EH14 1ET

 

Etore Properties Ltd was founded on 21 October 2003 and are based in the United Kingdom, it's status at Companies House is "Active". The companies directors are listed as Berry, Lorraine, Marinello, Robert Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Lorraine 21 October 2003 - 1
MARINELLO, Robert Anthony 21 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
MR04 - N/A 27 November 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 21 October 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 23 October 2017
TM01 - Termination of appointment of director 19 July 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 22 October 2016
AA - Annual Accounts 02 July 2016
AR01 - Annual Return 25 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 27 October 2005
410(Scot) - N/A 20 April 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 02 November 2004
410(Scot) - N/A 06 February 2004
410(Scot) - N/A 29 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 07 April 2005 Outstanding

N/A

Standard security 19 January 2004 Outstanding

N/A

Bond & floating charge 18 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.