T K EBBUTT LIMITED
Overview
| Company Name | T K EBBUTT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC044771 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of T K EBBUTT LIMITED?
- Precious metals production (24410) / Manufacturing
- Manufacture of jewellery and related articles (32120) / Manufacturing
Where is T K EBBUTT LIMITED located?
| Registered Office Address | 16 Charlotte Square Edinburgh EH2 4DF |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for T K EBBUTT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for T K EBBUTT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Jonathan David Payne as a director on Jun 15, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Richard Paterson as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ross Haston as a director on Apr 07, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ross Haston as a secretary on Apr 07, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Ms Victoria Houghton as a director on Apr 06, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan David Payne as a director on Apr 06, 2020 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Neal Hunt as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 01, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 02, 2016 | 7 pages | AA | ||||||||||
Annual return made up to May 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 28, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 10, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 29, 2014 | 7 pages | AA | ||||||||||
Who are the officers of T K EBBUTT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOUGHTON, Victoria | Director | 16 Charlotte Square Edinburgh EH2 4DF | England | English | 245853410001 | |||||
| CARR, Deirdre Mabel Hamilton | Secretary | 50 Murrayfield Avenue EH12 6AY Edinburgh Midlothian | British | 566990001 | ||||||
| HASTON, Ross | Secretary | George Street EH2 3EY Edinburgh 87 Midlothian Scotland | British | 155763790001 | ||||||
| PAGE, Elizabeth | Secretary | Flat 3 5 St Leonards Road, Ealing W13 8PN London | British | 34006010001 | ||||||
| PATRICK, David Malcolm | Secretary | George Street EH2 3EY Edinburgh 87 Midlothian | British | 150814540001 | ||||||
| REID, Michael John | Secretary | 49 Waldemar Avenue W13 9PZ London | Irish | 950490001 | ||||||
| REID, Michael John | Secretary | 49 Waldemar Avenue W13 9PZ London | Irish | 950490001 | ||||||
| SKINNER, Denzil Gough Onslow | Secretary | Rosebank House 190 Newhaven Road EH6 4QB Edinburgh | British | 37319990002 | ||||||
| ADAMS, David Alexander Robertson | Director | Applegarth Three Elm Lane Hadlow TN11 0AB Tonbridge Kent | England | British | 55757700003 | |||||
| ASPREY, John Rolls | Director | 166 New Bond Street W1Y 0AR London | United Kingdom | British | 68034280002 | |||||
| ATTALLAH, Naim Ibrahim | Director | Flat 15 51 South Street W1Y 5PA London | United Kingdom | British | 25646240001 | |||||
| CARR, Deirdre Mabel Hamilton | Director | 50 Murrayfield Avenue EH12 6AY Edinburgh Midlothian | British | 566990001 | ||||||
| CARR, Malcolm Stuart | Director | 50 Murrayfield Avenue EH12 6AY Edinburgh Midlothian | British | 567020001 | ||||||
| DAHL, Ian Xavier | Director | 2 Heathfield Lodge Carron Lane GU29 9LD Midhurst West Sussex | British | 66486140001 | ||||||
| FRASER, Alexander James | Director | Milngavie G62 8LB Glasgow Craigmaddie | Scotland | British | 85468160004 | |||||
| HASTON, Ross | Director | George Street EH2 3EY Edinburgh 87 Midlothian Scotland | Scotland | British | 98032220001 | |||||
| HUNT, Jonathan Neal | Director | George Street EH2 8EY Edinburgh 87 Midlothian | Scotland | British | 150913530001 | |||||
| INCHES, Deirdre Rosaleen | Director | 5 Belford Place EH4 3DH Edinburgh Midlothian | British | 567010001 | ||||||
| INCHES, Ian Hamilton | Director | 5 Belford Place EH4 3DH Edinburgh Midlothian | British | 567000001 | ||||||
| LOWDEN, David Soutar | Director | The Squirrels Riversdale SL8 5EB Bourne End Buckinghamshire | England | British | 54836190001 | |||||
| OGILVY, Julia Caroline | Director | Coates House Upper Largo KY8 6JF Leven Fife Scotland | Scotland | British | 19413900001 | |||||
| PATERSON, Stephen Richard | Director | George Street EH2 8EY Edinburgh 87 Midlothian | United Kingdom | British | 1079360002 | |||||
| PAYNE, Jonathan David | Director | 16 Charlotte Square Edinburgh EH2 4DF | Scotland | British | 187118830001 | |||||
| REID, Michael John | Director | 49 Waldemar Avenue W13 9PZ London | England | Irish | 950490001 | |||||
| RITCHIE, John | Director | 93 Weaversnowe Cres Currie EH14 5PP Edinburgh Midlothian | British | 858050002 | ||||||
| SKINNER, Denzil Gough Onslow | Director | Rosebank House 190 Newhaven Road EH6 4QB Edinburgh | United Kingdom | British | 37319990002 |
Who are the persons with significant control of T K EBBUTT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hamilton & Inches Limited | Apr 06, 2016 | Charlotte Square EH2 4DF Edinburgh 16 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does T K EBBUTT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Letter of offset | Created On Jan 22, 1988 Delivered On Feb 08, 1988 | Outstanding | Amount secured All sums due or to become due by hamilton & inches LTD | |
Short particulars The balances at credit of any accounts held by the bank in name of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Feb 24, 1978 Delivered On Mar 03, 1978 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0