UKBizDB.co.uk

T K EBBUTT LIMITED

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

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.

Company Information

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:
  • 24410 - Precious metals production
  • 32120 - Manufacture of jewellery and related articles

Office Address & Contact

Registered Address:16 Charlotte Square, Edinburgh, EH2 4DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Charlotte Square, Edinburgh, EH2 4DF

Director06 April 2020Active
50 Murrayfield Avenue, Edinburgh, EH12 6AY

Secretary-Active
87, George Street, Edinburgh, Scotland, EH2 3EY

Secretary01 October 2010Active
Flat 3, 5 St Leonards Road, Ealing, London, W13 8PN

Secretary01 April 1993Active
87, George Street, Edinburgh, EH2 3EY

Secretary20 April 2010Active
49 Waldemar Avenue, London, W13 9PZ

Secretary01 November 1996Active
49 Waldemar Avenue, London, W13 9PZ

Secretary16 April 1992Active
Rosebank House 190 Newhaven Road, Edinburgh, EH6 4QB

Secretary17 December 1998Active
Applegarth Three Elm Lane, Hadlow, Tonbridge, TN11 0AB

Director01 November 1996Active
166 New Bond Street, London, W1Y 0AR

Director16 April 1992Active
Flat 15, 51 South Street, London, W1Y 5PA

Director16 April 1992Active
50 Murrayfield Avenue, Edinburgh, EH12 6AY

Director15 April 1992Active
50 Murrayfield Avenue, Edinburgh, EH12 6AY

Director15 April 1992Active
2 Heathfield Lodge, Carron Lane, Midhurst, GU29 9LD

Director29 September 1995Active
Craigmaddie, Milngavie, Glasgow, G62 8LB

Director02 July 2002Active
87, George Street, Edinburgh, Scotland, EH2 3EY

Director01 October 2010Active
87, George Street, Edinburgh, EH2 8EY

Director20 April 2010Active
5 Belford Place, Edinburgh, EH4 3DH

Director-Active
5 Belford Place, Edinburgh, EH4 3DH

Director-Active
The Squirrels, Riversdale, Bourne End, SL8 5EB

Director01 September 1997Active
Coates House, Upper Largo, Leven, Scotland, KY8 6JF

Director16 April 1992Active
87, George Street, Edinburgh, EH2 8EY

Director20 April 2010Active
16 Charlotte Square, Edinburgh, EH2 4DF

Director06 April 2020Active
49 Waldemar Avenue, London, W13 9PZ

Director16 April 1992Active
93 Weaversnowe Cres, Currie, Edinburgh, EH14 5PP

Director-Active
Rosebank House 190 Newhaven Road, Edinburgh, EH6 4QB

Director07 December 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2021-11-23Gazette

Gazette dissolved voluntary.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-09-01Dissolution

Dissolution application strike off company.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Termination secretary company with name termination date.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption full.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type dormant.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.