This company is commonly known as Ebs Construction Limited. The company was founded 32 years ago and was given the registration number SC136570. The firm's registered office is in GLASGOW. You can find them at 25 Sandyford Place, Sauchiehall Street, Glasgow, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | EBS CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | SC136570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1992 |
End of financial year | : | 01 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 25 Sandyford Place, Sauchiehall Street, Glasgow, G3 7NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Sandyford Place, Sauchiehall Street, Glasgow, G3 7NG | Secretary | 17 July 2021 | Active |
25, Sandyford Place, Sauchiehall Street, Glasgow, G3 7NG | Director | 12 February 1992 | Active |
10, Loanbank Quadrant, Glasgow, Scotland, G51 3HZ | Director | 30 June 2021 | Active |
12 Jedburgh Drive, Paisley, Scotland, PA2 9JH | Secretary | 12 February 1992 | Active |
12, Jedburgh Avenue, Paisley, Scotland, PA2 9JH | Secretary | 03 June 2013 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 12 February 1992 | Active |
12 Jedburgh Drive, Paisley, Scotland, PA2 9JH | Director | 12 February 1992 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 12 February 1992 | Active |
Mrs Rose Ticcioni | ||
Notified on | : | 01 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Address | : | 25, Sandyford Place, Glasgow, G3 7NG |
Nature of control | : |
|
Mr David Alan Sinclair | ||
Notified on | : | 01 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Address | : | 25, Sandyford Place, Glasgow, G3 7NG |
Nature of control | : |
|
Mr Brian Ticcioni | ||
Notified on | : | 31 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 10, Loanbank Quadrant, Glasgow, Scotland, G51 3HZ |
Nature of control | : |
|
Mr David Alan Sinclair | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 10, Loanbank Quadrant, Glasgow, Scotland, G51 3HZ |
Nature of control | : |
|
Mr Francis John Ticcioni | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1941 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 10, Loanbank Quadrant, Glasgow, Scotland, G51 3HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-08 | Officers | Termination secretary company with name termination date. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Officers | Appoint person secretary company with name date. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.