EBS SCOTLAND LIMITED

SC292744
EBS HOUSE 25 HOPE STREET LANARK SOUTH LANARKSHIRE ML11 7NE

Documents

Documents
Date Category Description Pages
24 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jan 2020 gazette Gazette Notice Voluntary 1 Buy now
30 Dec 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Dec 2019 capital Statement of capital (Section 108) 5 Buy now
23 Dec 2019 resolution Resolution 1 Buy now
23 Dec 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Dec 2019 insolvency Solvency Statement dated 17/12/19 1 Buy now
23 Dec 2019 capital Return of Allotment of shares 8 Buy now
23 Dec 2019 resolution Resolution 2 Buy now
11 Dec 2019 officers Change of particulars for director (Mrs Valerie Jane Barr) 2 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2019 accounts Annual Accounts 7 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2018 accounts Annual Accounts 7 Buy now
01 Dec 2017 miscellaneous Second filing of Confirmation Statement dated 07/11/2017 5 Buy now
27 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2017 accounts Annual Accounts 7 Buy now
04 May 2017 officers Termination of appointment of director (Richard Charles Mccann) 1 Buy now
04 May 2017 officers Appointment of director (Mrs Valerie Jane Barr) 2 Buy now
15 Apr 2017 mortgage Mortgage Alter Floating Charge With Number 18 Buy now
15 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
13 Apr 2017 mortgage Registration of a charge 11 Buy now
13 Apr 2017 mortgage Registration of a charge 14 Buy now
13 Apr 2017 mortgage Mortgage Alter Floating Charge With Number 19 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Apr 2016 accounts Annual Accounts 7 Buy now
30 Nov 2015 annual-return Annual Return 3 Buy now
02 Jun 2015 accounts Annual Accounts 15 Buy now
01 Apr 2015 officers Termination of appointment of secretary (Peter Eager) 1 Buy now
11 Nov 2014 annual-return Annual Return 4 Buy now
11 Nov 2014 officers Change of particulars for director (Mr Richard Charles Mccann) 2 Buy now
16 Apr 2014 accounts Annual Accounts 15 Buy now
11 Nov 2013 annual-return Annual Return 4 Buy now
15 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jul 2013 mortgage Registration of a charge 5 Buy now
12 Apr 2013 accounts Annual Accounts 8 Buy now
13 Nov 2012 annual-return Annual Return 4 Buy now
13 Nov 2012 officers Change of particulars for secretary (Mr Peter Eager) 2 Buy now
04 May 2012 accounts Annual Accounts 8 Buy now
11 Nov 2011 annual-return Annual Return 4 Buy now
22 Jun 2011 accounts Annual Accounts 20 Buy now
27 Apr 2011 officers Termination of appointment of director (Charles Mccann) 1 Buy now
08 Nov 2010 annual-return Annual Return 5 Buy now
29 Oct 2010 accounts Annual Accounts 21 Buy now
20 Jan 2010 accounts Annual Accounts 23 Buy now
11 Dec 2009 officers Appointment of director 2 Buy now
23 Nov 2009 officers Appointment of director (Mr Charles Mccann) 2 Buy now
18 Nov 2009 officers Termination of appointment of director (Scott Warren) 1 Buy now
18 Nov 2009 annual-return Annual Return 5 Buy now
18 Nov 2009 officers Change of particulars for director (Richard Charles Mccann) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Mr Scott John Warren) 2 Buy now
04 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Sep 2009 address Registered office changed on 18/09/2009 from ebs house 25 hope street lanark ML11 7NE 1 Buy now
14 Jan 2009 annual-return Return made up to 07/11/08; full list of members 4 Buy now
04 Nov 2008 accounts Annual Accounts 15 Buy now
02 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
12 May 2008 capital Capitals not rolled up 1 Buy now
08 May 2008 resolution Resolution 2 Buy now
30 Nov 2007 annual-return Return made up to 07/11/07; full list of members 2 Buy now
30 May 2007 accounts Annual Accounts 12 Buy now
07 Nov 2006 annual-return Return made up to 07/11/06; full list of members 2 Buy now
10 Nov 2005 officers New secretary appointed 2 Buy now
10 Nov 2005 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
10 Nov 2005 capital Ad 08/11/05--------- £ si 98@1=98 £ ic 2/100 2 Buy now
10 Nov 2005 officers New director appointed 2 Buy now
10 Nov 2005 officers New director appointed 2 Buy now
08 Nov 2005 officers Director resigned 1 Buy now
08 Nov 2005 officers Secretary resigned 1 Buy now
04 Nov 2005 incorporation Incorporation Company 16 Buy now