T K EBBUTT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameT K EBBUTT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC044771
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for T K EBBUTT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for T K EBBUTT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Jonathan David Payne as a director on Jun 15, 2021

    1 pagesTM01

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Richard Paterson as a director on Jul 31, 2019

    1 pagesTM01

    Termination of appointment of Ross Haston as a director on Apr 07, 2020

    1 pagesTM01

    Termination of appointment of Ross Haston as a secretary on Apr 07, 2020

    1 pagesTM02

    Appointment of Ms Victoria Houghton as a director on Apr 06, 2020

    2 pagesAP01

    Appointment of Mr Jonathan David Payne as a director on Apr 06, 2020

    2 pagesAP01

    Total exemption full accounts made up to Mar 30, 2019

    7 pagesAA

    Confirmation statement made on May 10, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Neal Hunt as a director on Jan 31, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on May 10, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 01, 2017

    7 pagesAA

    Confirmation statement made on May 10, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 02, 2016

    7 pagesAA

    Annual return made up to May 10, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 28, 2015

    7 pagesAA

    Annual return made up to May 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to May 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 29, 2014

    7 pagesAA

    Who are the officers of T K EBBUTT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOUGHTON, Victoria
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    Director
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    EnglandEnglish245853410001
    CARR, Deirdre Mabel Hamilton
    50 Murrayfield Avenue
    EH12 6AY Edinburgh
    Midlothian
    Secretary
    50 Murrayfield Avenue
    EH12 6AY Edinburgh
    Midlothian
    British566990001
    HASTON, Ross
    George Street
    EH2 3EY Edinburgh
    87
    Midlothian
    Scotland
    Secretary
    George Street
    EH2 3EY Edinburgh
    87
    Midlothian
    Scotland
    British155763790001
    PAGE, Elizabeth
    Flat 3
    5 St Leonards Road, Ealing
    W13 8PN London
    Secretary
    Flat 3
    5 St Leonards Road, Ealing
    W13 8PN London
    British34006010001
    PATRICK, David Malcolm
    George Street
    EH2 3EY Edinburgh
    87
    Midlothian
    Secretary
    George Street
    EH2 3EY Edinburgh
    87
    Midlothian
    British150814540001
    REID, Michael John
    49 Waldemar Avenue
    W13 9PZ London
    Secretary
    49 Waldemar Avenue
    W13 9PZ London
    Irish950490001
    REID, Michael John
    49 Waldemar Avenue
    W13 9PZ London
    Secretary
    49 Waldemar Avenue
    W13 9PZ London
    Irish950490001
    SKINNER, Denzil Gough Onslow
    Rosebank House 190 Newhaven Road
    EH6 4QB Edinburgh
    Secretary
    Rosebank House 190 Newhaven Road
    EH6 4QB Edinburgh
    British37319990002
    ADAMS, David Alexander Robertson
    Applegarth Three Elm Lane
    Hadlow
    TN11 0AB Tonbridge
    Kent
    Director
    Applegarth Three Elm Lane
    Hadlow
    TN11 0AB Tonbridge
    Kent
    EnglandBritish55757700003
    ASPREY, John Rolls
    166 New Bond Street
    W1Y 0AR London
    Director
    166 New Bond Street
    W1Y 0AR London
    United KingdomBritish68034280002
    ATTALLAH, Naim Ibrahim
    Flat 15
    51 South Street
    W1Y 5PA London
    Director
    Flat 15
    51 South Street
    W1Y 5PA London
    United KingdomBritish25646240001
    CARR, Deirdre Mabel Hamilton
    50 Murrayfield Avenue
    EH12 6AY Edinburgh
    Midlothian
    Director
    50 Murrayfield Avenue
    EH12 6AY Edinburgh
    Midlothian
    British566990001
    CARR, Malcolm Stuart
    50 Murrayfield Avenue
    EH12 6AY Edinburgh
    Midlothian
    Director
    50 Murrayfield Avenue
    EH12 6AY Edinburgh
    Midlothian
    British567020001
    DAHL, Ian Xavier
    2 Heathfield Lodge
    Carron Lane
    GU29 9LD Midhurst
    West Sussex
    Director
    2 Heathfield Lodge
    Carron Lane
    GU29 9LD Midhurst
    West Sussex
    British66486140001
    FRASER, Alexander James
    Milngavie
    G62 8LB Glasgow
    Craigmaddie
    Director
    Milngavie
    G62 8LB Glasgow
    Craigmaddie
    ScotlandBritish85468160004
    HASTON, Ross
    George Street
    EH2 3EY Edinburgh
    87
    Midlothian
    Scotland
    Director
    George Street
    EH2 3EY Edinburgh
    87
    Midlothian
    Scotland
    ScotlandBritish98032220001
    HUNT, Jonathan Neal
    George Street
    EH2 8EY Edinburgh
    87
    Midlothian
    Director
    George Street
    EH2 8EY Edinburgh
    87
    Midlothian
    ScotlandBritish150913530001
    INCHES, Deirdre Rosaleen
    5 Belford Place
    EH4 3DH Edinburgh
    Midlothian
    Director
    5 Belford Place
    EH4 3DH Edinburgh
    Midlothian
    British567010001
    INCHES, Ian Hamilton
    5 Belford Place
    EH4 3DH Edinburgh
    Midlothian
    Director
    5 Belford Place
    EH4 3DH Edinburgh
    Midlothian
    British567000001
    LOWDEN, David Soutar
    The Squirrels
    Riversdale
    SL8 5EB Bourne End
    Buckinghamshire
    Director
    The Squirrels
    Riversdale
    SL8 5EB Bourne End
    Buckinghamshire
    EnglandBritish54836190001
    OGILVY, Julia Caroline
    Coates House
    Upper Largo
    KY8 6JF Leven
    Fife
    Scotland
    Director
    Coates House
    Upper Largo
    KY8 6JF Leven
    Fife
    Scotland
    ScotlandBritish19413900001
    PATERSON, Stephen Richard
    George Street
    EH2 8EY Edinburgh
    87
    Midlothian
    Director
    George Street
    EH2 8EY Edinburgh
    87
    Midlothian
    United KingdomBritish1079360002
    PAYNE, Jonathan David
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    Director
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    ScotlandBritish187118830001
    REID, Michael John
    49 Waldemar Avenue
    W13 9PZ London
    Director
    49 Waldemar Avenue
    W13 9PZ London
    EnglandIrish950490001
    RITCHIE, John
    93 Weaversnowe Cres
    Currie
    EH14 5PP Edinburgh
    Midlothian
    Director
    93 Weaversnowe Cres
    Currie
    EH14 5PP Edinburgh
    Midlothian
    British858050002
    SKINNER, Denzil Gough Onslow
    Rosebank House 190 Newhaven Road
    EH6 4QB Edinburgh
    Director
    Rosebank House 190 Newhaven Road
    EH6 4QB Edinburgh
    United KingdomBritish37319990002

    Who are the persons with significant control of T K EBBUTT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Apr 06, 2016
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    No
    Legal FormCompany
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc041917
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does T K EBBUTT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 08, 1988Registration of a charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 03, 1978Registration of a charge
    • Aug 13, 1998Statement of satisfaction of a charge in full or part (419a)

    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