UKBizDB.co.uk

EBS CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:25 Sandyford Place, Sauchiehall Street, Glasgow, G3 7NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Sandyford Place, Sauchiehall Street, Glasgow, G3 7NG

Secretary17 July 2021Active
25, Sandyford Place, Sauchiehall Street, Glasgow, G3 7NG

Director12 February 1992Active
10, Loanbank Quadrant, Glasgow, Scotland, G51 3HZ

Director30 June 2021Active
12 Jedburgh Drive, Paisley, Scotland, PA2 9JH

Secretary12 February 1992Active
12, Jedburgh Avenue, Paisley, Scotland, PA2 9JH

Secretary03 June 2013Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary12 February 1992Active
12 Jedburgh Drive, Paisley, Scotland, PA2 9JH

Director12 February 1992Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director12 February 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-02-26Persons with significant control

Change to a person with significant control.

Download
2024-02-26Persons with significant control

Change to a person with significant control.

Download
2023-12-27Mortgage

Mortgage satisfy charge full.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Officers

Termination secretary company with name termination date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-08-19Officers

Appoint person secretary company with name date.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.