This company is commonly known as T K Ebbutt Limited. The company was founded 56 years ago and was given the registration number SC044771. The firm's registered office is in . You can find them at 16 Charlotte Square, Edinburgh, , . This company's SIC code is 24410 - Precious metals production.
Name | : | T K EBBUTT LIMITED |
---|---|---|
Company Number | : | SC044771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1967 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 16 Charlotte Square, Edinburgh, EH2 4DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Charlotte Square, Edinburgh, EH2 4DF | Director | 06 April 2020 | Active |
50 Murrayfield Avenue, Edinburgh, EH12 6AY | Secretary | - | Active |
87, George Street, Edinburgh, Scotland, EH2 3EY | Secretary | 01 October 2010 | Active |
Flat 3, 5 St Leonards Road, Ealing, London, W13 8PN | Secretary | 01 April 1993 | Active |
87, George Street, Edinburgh, EH2 3EY | Secretary | 20 April 2010 | Active |
49 Waldemar Avenue, London, W13 9PZ | Secretary | 01 November 1996 | Active |
49 Waldemar Avenue, London, W13 9PZ | Secretary | 16 April 1992 | Active |
Rosebank House 190 Newhaven Road, Edinburgh, EH6 4QB | Secretary | 17 December 1998 | Active |
Applegarth Three Elm Lane, Hadlow, Tonbridge, TN11 0AB | Director | 01 November 1996 | Active |
166 New Bond Street, London, W1Y 0AR | Director | 16 April 1992 | Active |
Flat 15, 51 South Street, London, W1Y 5PA | Director | 16 April 1992 | Active |
50 Murrayfield Avenue, Edinburgh, EH12 6AY | Director | 15 April 1992 | Active |
50 Murrayfield Avenue, Edinburgh, EH12 6AY | Director | 15 April 1992 | Active |
2 Heathfield Lodge, Carron Lane, Midhurst, GU29 9LD | Director | 29 September 1995 | Active |
Craigmaddie, Milngavie, Glasgow, G62 8LB | Director | 02 July 2002 | Active |
87, George Street, Edinburgh, Scotland, EH2 3EY | Director | 01 October 2010 | Active |
87, George Street, Edinburgh, EH2 8EY | Director | 20 April 2010 | Active |
5 Belford Place, Edinburgh, EH4 3DH | Director | - | Active |
5 Belford Place, Edinburgh, EH4 3DH | Director | - | Active |
The Squirrels, Riversdale, Bourne End, SL8 5EB | Director | 01 September 1997 | Active |
Coates House, Upper Largo, Leven, Scotland, KY8 6JF | Director | 16 April 1992 | Active |
87, George Street, Edinburgh, EH2 8EY | Director | 20 April 2010 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Director | 06 April 2020 | Active |
49 Waldemar Avenue, London, W13 9PZ | Director | 16 April 1992 | Active |
93 Weaversnowe Cres, Currie, Edinburgh, EH14 5PP | Director | - | Active |
Rosebank House 190 Newhaven Road, Edinburgh, EH6 4QB | Director | 07 December 1993 | Active |
Hamilton & Inches Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 16, Charlotte Square, Edinburgh, Scotland, EH2 4DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-23 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-07 | Gazette | Gazette notice voluntary. | Download |
2021-09-01 | Dissolution | Dissolution application strike off company. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Officers | Termination secretary company with name termination date. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.