ETTRICK COMPUTER SERVICES LIMITED
SELKIRK

Hellopages » Scottish Borders » Scottish Borders » TD7 4LU

Company number SC122555
Status Active
Incorporation Date 24 January 1990
Company Type Private Limited Company
Address 6 HILL STREET, SELKIRK, SCOTLAND, TD7 4LU
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from Manorhill House, Manorhill Road Selkirk Selkirkshire TD7 5LS to 6 Hill Street Selkirk TD7 4LU on 16 March 2017; Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ETTRICK COMPUTER SERVICES LIMITED are www.ettrickcomputerservices.co.uk, and www.ettrick-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Ettrick Computer Services Limited is a Private Limited Company. The company registration number is SC122555. Ettrick Computer Services Limited has been working since 24 January 1990. The present status of the company is Active. The registered address of Ettrick Computer Services Limited is 6 Hill Street Selkirk Scotland Td7 4lu. . THOMPSON, Frederick Thomas is a Secretary of the company. THOMPSON, Elizabeth Anne is a Director of the company. THOMPSON, Frederick Thomas is a Director of the company. Director HAMILTON, Marie Josephine has been resigned. Director MECHAN, Raymond Peter has been resigned. Director THOMPSON, Elizabeth Anne has been resigned. Director THOMPSON, John Barriskill has been resigned. The company operates in "Other telecommunications activities".


Current Directors


Director
THOMPSON, Elizabeth Anne
Appointed Date: 28 February 1994
70 years old

Director

Resigned Directors

Director
HAMILTON, Marie Josephine
Resigned: 31 January 1999
Appointed Date: 28 August 1990
99 years old

Director
MECHAN, Raymond Peter
Resigned: 20 August 2002
Appointed Date: 01 February 1999
69 years old

Director
THOMPSON, Elizabeth Anne
Resigned: 28 February 1993
70 years old

Director
THOMPSON, John Barriskill
Resigned: 31 January 1999
Appointed Date: 28 August 1990
102 years old

Persons With Significant Control

Mr Frederick Thomas Thompson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Anne Thompson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ETTRICK COMPUTER SERVICES LIMITED Events

16 Mar 2017
Registered office address changed from Manorhill House, Manorhill Road Selkirk Selkirkshire TD7 5LS to 6 Hill Street Selkirk TD7 4LU on 16 March 2017
24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
24 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200

31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 64 more events
24 Jul 1990
Accounting reference date notified as 31/01

30 Jan 1990
Director resigned;new director appointed

30 Jan 1990
Secretary resigned;new secretary appointed

30 Jan 1990
Registered office changed on 30/01/90 from: 24 great king street edinburgh EH3 6QN

24 Jan 1990
Incorporation

ETTRICK COMPUTER SERVICES LIMITED Charges

27 June 1997
Standard security
Delivered: 17 July 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 hill street,selkirk.
17 January 1991
Bond & floating charge
Delivered: 25 January 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whole assets of the company…