EXECUTIVE BENEFIT SERVICES (U.K.) LIMITED

EXECUTIVE BENEFIT SERVICES (U.K.) LIMITED

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

    Company NameEXECUTIVE BENEFIT SERVICES (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC054039
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of EXECUTIVE BENEFIT SERVICES (U.K.) LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is EXECUTIVE BENEFIT SERVICES (U.K.) LIMITED located?

    Registered Office Address
    Ebs House
    25 Hope Street
    ML11 7NE Lanark
    South Lanarkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EXECUTIVE BENEFIT SERVICES (U.K.) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EXECUTIVE BENEFIT SERVICES (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for EXECUTIVE BENEFIT SERVICES (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Valerie Jane Barr on Jun 27, 2023

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Valerie Jane Barr on Dec 17, 2021

    2 pagesCH01

    Satisfaction of charge SC0540390008 in full

    4 pagesMR04

    Satisfaction of charge SC0540390006 in full

    4 pagesMR04

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 21, 2020 with updates

    4 pagesCS01

    Director's details changed for Mrs Valerie Jane Barr on Dec 01, 2019

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 21, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Claire Lesley Thomson as a director on Aug 31, 2018

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2017

    7 pagesAA

    Registration of charge SC0540390008, created on Apr 25, 2018

    10 pagesMR01

    Confirmation statement made on Mar 21, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Edward Douglas Mcghee on Jan 26, 2018

    2 pagesCH01

    Change of details for Ebs Wealth Management Group Limited as a person with significant control on Apr 11, 2017

    2 pagesPSC05

    Who are the officers of EXECUTIVE BENEFIT SERVICES (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARR, Valerie Jane
    25 Hope Street
    ML11 7NE Lanark
    Ebs House
    South Lanarkshire
    Director
    25 Hope Street
    ML11 7NE Lanark
    Ebs House
    South Lanarkshire
    ScotlandBritish63121880010
    MCGHEE, Edward Douglas
    106 Lancefield Quay
    G3 8HR Glasgow
    Apt 2/2,
    Scotland
    Director
    106 Lancefield Quay
    G3 8HR Glasgow
    Apt 2/2,
    Scotland
    ScotlandBritish19220780003
    THOMSON, Claire Lesley
    25 Hope Street
    ML11 7NE Lanark
    Ebs House
    South Lanarkshire
    Director
    25 Hope Street
    ML11 7NE Lanark
    Ebs House
    South Lanarkshire
    ScotlandBritish140775950002
    EAGER, Peter
    Mousebank Road
    ML11 7PD Lanark
    6a
    South Lanarkshire
    United Kingdom
    Secretary
    Mousebank Road
    ML11 7PD Lanark
    6a
    South Lanarkshire
    United Kingdom
    British458840005
    EAGER, Peter
    31 Goukscroft Park
    Doonfoot
    KA7 4DS Ayr
    Ayrshire
    Secretary
    31 Goukscroft Park
    Doonfoot
    KA7 4DS Ayr
    Ayrshire
    British458840001
    LAMBERT, Robert Adamson
    43 Seafield Drive
    KA7 4BJ Ayr
    Ayrshire
    Secretary
    43 Seafield Drive
    KA7 4BJ Ayr
    Ayrshire
    British27178710001
    MCCANN, Moira
    Hyndford House
    ML11 9TA Lanark
    Strathclyde
    Secretary
    Hyndford House
    ML11 9TA Lanark
    Strathclyde
    British7223260001
    ARNOLD, Michael
    Dormer Cottage
    The Chase Kingswood
    KT20 6HY Tadworth
    Surrey
    Director
    Dormer Cottage
    The Chase Kingswood
    KT20 6HY Tadworth
    Surrey
    United KingdomBritish1399970001
    BAKER, John Jeffreys
    Garden Cottage
    Hyndford
    ML11 9TA Lanark
    Lanarkshire
    Director
    Garden Cottage
    Hyndford
    ML11 9TA Lanark
    Lanarkshire
    British39105990001
    BARR, Valerie Jane
    Cartland Road
    Cartland
    ML11 7RF Lanark
    11
    South Lanarkshire
    Scotland
    Director
    Cartland Road
    Cartland
    ML11 7RF Lanark
    11
    South Lanarkshire
    Scotland
    ScotlandUnited Kingdom63121880003
    CROOKS, Alan David
    30 Craigmuir Road
    G72 9UA High Blantyre
    Lanarkshire
    Director
    30 Craigmuir Road
    G72 9UA High Blantyre
    Lanarkshire
    British34603960001
    EAGER, Peter
    Mousebank Road
    ML11 7PD Lanark
    6a
    Director
    Mousebank Road
    ML11 7PD Lanark
    6a
    ScotlandBritish458840006
    EAGER, Peter
    31 Goukscroft Park
    Doonfoot
    KA7 4DS Ayr
    Ayrshire
    Director
    31 Goukscroft Park
    Doonfoot
    KA7 4DS Ayr
    Ayrshire
    British458840001
    GORDON, Anthony Simon
    15 Downs Park West
    Westbury Park
    BS6 7QQ Bristol
    Avon
    Director
    15 Downs Park West
    Westbury Park
    BS6 7QQ Bristol
    Avon
    United KingdomBritish105360001
    HAWTHORN, Lawrence
    22 Glencairn Crescent
    EH12 5BT Edinburgh
    Midlothian
    Director
    22 Glencairn Crescent
    EH12 5BT Edinburgh
    Midlothian
    British986720001
    LAMBERT, Robert Adamson
    43 Seafield Drive
    KA7 4BJ Ayr
    Ayrshire
    Director
    43 Seafield Drive
    KA7 4BJ Ayr
    Ayrshire
    British27178710001
    MCCANN, Charles
    Hyndford House
    ML11 9TA Lanark
    Director
    Hyndford House
    ML11 9TA Lanark
    ScotlandBritish111740001
    MCCANN, Charles
    Hyndford House
    ML11 9TA Lanark
    Director
    Hyndford House
    ML11 9TA Lanark
    ScotlandBritish111740001
    MCCANN, Richard Charles
    Hyndford Road
    ML11 9TA Lanark
    Hyndford Bungalow
    Scotland
    Director
    Hyndford Road
    ML11 9TA Lanark
    Hyndford Bungalow
    Scotland
    ScotlandBritish70648650001
    MCCANN, Richard Charles
    Hyndford House
    ML11 9TA Lanark
    Lanarkshire
    Director
    Hyndford House
    ML11 9TA Lanark
    Lanarkshire
    ScotlandBritish70648650001
    MCCANN, Richard Charles
    Hyndford House
    ML11 9TA Lanark
    Lanarkshire
    Director
    Hyndford House
    ML11 9TA Lanark
    Lanarkshire
    ScotlandBritish70648650001
    ROACH, Gary Francis
    11 Menzies Avenue
    Fintry
    G63 0YE Glasgow
    Lanarkshire
    Director
    11 Menzies Avenue
    Fintry
    G63 0YE Glasgow
    Lanarkshire
    British801640001
    ROACH, Gary Francis
    11 Menzies Avenue
    Fintry
    G63 0YE Glasgow
    Lanarkshire
    Director
    11 Menzies Avenue
    Fintry
    G63 0YE Glasgow
    Lanarkshire
    British801640001
    SCANLON, John Brian Harford, Mr.
    25 Fairlie Gardens
    Forest Hill
    SE23 3TE London
    Director
    25 Fairlie Gardens
    Forest Hill
    SE23 3TE London
    EnglandBritish801650001
    SCANLON, John Brian Harford, Mr.
    25 Fairlie Gardens
    Forest Hill
    SE23 3TE London
    Director
    25 Fairlie Gardens
    Forest Hill
    SE23 3TE London
    EnglandBritish801650001
    STADDON, John Frederick
    Silverleas
    High Trees Road
    RH2 7EN Reigate
    Surrey
    Director
    Silverleas
    High Trees Road
    RH2 7EN Reigate
    Surrey
    British6987100001
    WARREN, Scott John
    Ardmore
    2 West Avenue
    ML8 5AE Carluke
    Lanarkshire
    Director
    Ardmore
    2 West Avenue
    ML8 5AE Carluke
    Lanarkshire
    ScotlandBritish66826410002

    Who are the persons with significant control of EXECUTIVE BENEFIT SERVICES (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rtb Wealth Planning Ltd
    Hope Street
    ML11 7NE Lanark
    25
    Scotland
    Apr 06, 2016
    Hope Street
    ML11 7NE Lanark
    25
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006 - Private Company
    Place RegisteredScotland
    Registration NumberSc559646
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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