Background WavePink WaveYellow Wave

ETCHECAN LIMITED (SC235178)

ETCHECAN LIMITED (SC235178) is an active UK company. incorporated on 12 August 2002. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ETCHECAN LIMITED has been registered for 23 years. Current directors include GUY, Darren, NISSENBAUM, Ronen Erwin.

Company Number
SC235178
Status
active
Type
ltd
Incorporated
12 August 2002
Age
23 years
Address
Leonardo Hotel Edinburgh City Centre, Edinburgh, EH3 8DN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GUY, Darren, NISSENBAUM, Ronen Erwin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETCHECAN LIMITED

ETCHECAN LIMITED is an active company incorporated on 12 August 2002 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ETCHECAN LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

SC235178

LTD Company

Age

23 Years

Incorporated 12 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh, EH3 8DN,

Previous Addresses

C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA
From: 30 April 2015To: 1 August 2017
Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH
From: 12 August 2002To: 30 April 2015
Timeline

25 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jul 14
Director Joined
Mar 15
Director Left
Dec 15
Director Joined
May 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Cleared
Aug 17
Loan Secured
Aug 20
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Nov 22
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BERGIN, Emmet

Active
1 Morrison Street Link, EdinburghEH3 8DN
Secretary
Appointed 12 Nov 2024

GUY, Darren

Active
1 Morrison Street Link, EdinburghEH3 8DN
Born January 1978
Director
Appointed 31 Jul 2022

NISSENBAUM, Ronen Erwin

Active
1 Morrison Street Link, EdinburghEH3 8DN
Born May 1963
Director
Appointed 31 Jul 2022

GILLESPIE, Brendan

Resigned
56 Blairbeth Road, GlasgowG73 4JQ
Secretary
Appointed 04 Dec 2002
Resigned 04 Oct 2006

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 08 Dec 2015
Resigned 31 Jul 2017

HBJ SECRETARIAL LIMITED

Resigned
19 Ainslie Place, EdinburghEH3 6AU
Corporate nominee secretary
Appointed 12 Aug 2002
Resigned 04 Dec 2002

HBJG SECRETARIAL LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 04 Oct 2006
Resigned 30 Apr 2015

BITON, Yoram David

Resigned
1 Morrison Street Link, EdinburghEH3 8DN
Born April 1967
Director
Appointed 31 Jul 2017
Resigned 31 Jul 2022

BROWN, John Adam

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Born August 1942
Director
Appointed 05 Sept 2002
Resigned 31 Jul 2017

BROWN, Roderick

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Born September 1970
Director
Appointed 24 Jun 2014
Resigned 31 Jul 2017

GILLESPIE, Brendan

Resigned
56 Blairbeth Road, GlasgowG73 4JQ
Born December 1961
Director
Appointed 27 Oct 2003
Resigned 04 Oct 2006

HIGGINS, Alan

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Born May 1964
Director
Appointed 08 Oct 2008
Resigned 31 Jul 2017

HUTCHISON, Brian

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Born August 1977
Director
Appointed 07 Feb 2013
Resigned 30 Nov 2015

NIMER, Maher

Resigned
1 Morrison Street Link, EdinburghEH3 8DN
Born August 1958
Director
Appointed 31 Jul 2017
Resigned 31 Jul 2022

PAISLEY, William

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Born December 1953
Director
Appointed 08 Oct 2008
Resigned 31 Jul 2017

PATON, Colin James

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Born June 1956
Director
Appointed 23 May 2016
Resigned 31 Jul 2017

PATON, Colin James

Resigned
Exchange Tower, EdinburghEH3 8EH
Born June 1956
Director
Appointed 05 Sept 2002
Resigned 29 Mar 2013

PATON, Fergus William

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Born February 1989
Director
Appointed 24 Jun 2014
Resigned 31 Jul 2017

ROGER, Daniel

Resigned
1 Morrison Street Link, EdinburghEH3 8DN
Born May 1946
Director
Appointed 31 Jul 2017
Resigned 31 Jul 2022

VALENTINE, Susan Falconer

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Born May 1962
Director
Appointed 07 Feb 2013
Resigned 31 Jul 2017

HENDERSON BOYD JACKSON LIMITED

Resigned
19 Ainslie Place, EdinburghEH3 6AU
Corporate nominee director
Appointed 12 Aug 2002
Resigned 05 Sept 2002

Persons with significant control

1

Bath Road, LondonUB7 0DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 August 2017
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
1 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
13 July 2017
AAAnnual Accounts
Resolution
7 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 December 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2013
AR01AR01
Accounts With Accounts Type Group
1 July 2013
AAAnnual Accounts
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Group
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Corporate Secretary Company With Change Date
9 September 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
17 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
12 August 2009
363aAnnual Return
Resolution
3 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Group
1 July 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Group
30 July 2007
AAAnnual Accounts
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
363aAnnual Return
Legacy
19 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 September 2006
AAAnnual Accounts
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 July 2004
AAAnnual Accounts
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
363sAnnual Return (shuttle)
Statement Of Affairs
9 January 2003
SASA
Legacy
9 January 2003
88(2)R88(2)R
Legacy
13 December 2002
410(Scot)410(Scot)
Legacy
10 December 2002
122122
Resolution
10 December 2002
RESOLUTIONSResolutions
Resolution
10 December 2002
RESOLUTIONSResolutions
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
287Change of Registered Office
Miscellaneous
10 December 2002
MISCMISC
Legacy
10 December 2002
225Change of Accounting Reference Date
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
88(2)R88(2)R
Incorporation Company
12 August 2002
NEWINCIncorporation