E B DOCKING SOLUTIONS LIMITED

E B DOCKING SOLUTIONS LIMITED

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

    Company NameE B DOCKING SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC302821
    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 E B DOCKING SOLUTIONS LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing

    Where is E B DOCKING SOLUTIONS LIMITED located?

    Registered Office Address
    90-92 Queen Street
    Broughty Ferry
    DD5 1AJ Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of E B DOCKING SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EASYBERTH LTD.May 24, 2006May 24, 2006

    What are the latest accounts for E B DOCKING SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What are the latest filings for E B DOCKING SOLUTIONS 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

    1 pagesDS01

    Total exemption full accounts made up to Feb 28, 2018

    7 pagesAA

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2017

    9 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Feb 29, 2016

    3 pagesAA

    Annual return made up to Feb 29, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2016

    Statement of capital on Mar 02, 2016

    • Capital: GBP 14.619
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    4 pagesAA

    Annual return made up to Mar 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 12.119
    SH01

    Statement of capital following an allotment of shares on Feb 04, 2015

    • Capital: GBP 12.1190
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 04, 2015

    • Capital: GBP 12.119
    4 pagesSH01

    Termination of appointment of Morisons Secretaries Limited as a secretary on Feb 12, 2015

    1 pagesTM02

    Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN to 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on Feb 11, 2015

    1 pagesAD01

    Termination of appointment of Graham Lockhart Allen as a director on Nov 19, 2014

    1 pagesTM01

    Termination of appointment of Amy Allen as a director on Nov 19, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Feb 28, 2014

    4 pagesAA

    Annual return made up to May 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 4.118
    SH01

    Director's details changed for Amy Lansdown on Jun 01, 2013

    2 pagesCH01

    Director's details changed for John Edgar Mountford on Jun 01, 2013

    2 pagesCH01

    Director's details changed for Wendy Ann Dickson on Jun 01, 2013

    2 pagesCH01

    Director's details changed for Graham Lockhart Allen on Jun 01, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Feb 28, 2013

    4 pagesAA

    Annual return made up to May 24, 2013 with full list of shareholders

    8 pagesAR01

    Who are the officers of E B DOCKING SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKSON, Wendy Ann
    Queen Street
    Broughty Ferry
    DD5 1AJ Dundee
    90-92
    Scotland
    Director
    Queen Street
    Broughty Ferry
    DD5 1AJ Dundee
    90-92
    Scotland
    ScotlandBritishDirector88401600002
    MOUNTFORD, John Edgar
    Queen Street
    Broughty Ferry
    DD5 1AJ Dundee
    90-92
    Scotland
    Director
    Queen Street
    Broughty Ferry
    DD5 1AJ Dundee
    90-92
    Scotland
    ScotlandBritishDirector397460001
    LAIDLAW, David Robert
    43 Kilbirnie Terrace
    FK6 6JL Denny
    Stirlingshire
    Secretary
    43 Kilbirnie Terrace
    FK6 6JL Denny
    Stirlingshire
    British118230480001
    MORISONS SECRETARIES LIMITED
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Midlothian
    Scotland
    Secretary
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC234409
    83549280002
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    ALLEN, Amy Frances
    Queen Street
    EH2 4NN Edinburgh
    Erskine House 68
    Midlothian
    Director
    Queen Street
    EH2 4NN Edinburgh
    Erskine House 68
    Midlothian
    ScotlandBritishDirector133436760003
    ALLEN, Graham Lockhart
    Queen Street
    EH2 4NN Edinburgh
    Erskine House 68
    Midlothian
    Director
    Queen Street
    EH2 4NN Edinburgh
    Erskine House 68
    Midlothian
    ScotlandBritishDirector99658010002
    KATZ, Craig
    Rose Cottage
    Mid Gavin Farm, Belltrees Road
    PA9 1DL Howwood
    Director
    Rose Cottage
    Mid Gavin Farm, Belltrees Road
    PA9 1DL Howwood
    BritishCommercial110346440001
    WRIGHT, Peter Mclean
    Overton Court
    KA23 9HQ West Kilbride
    1e
    Ayrshire
    Director
    Overton Court
    KA23 9HQ West Kilbride
    1e
    Ayrshire
    BritishTechnical128314910001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    PETER TRAINER CORPORATE SERVICES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900025460001

    Who are the persons with significant control of E B DOCKING SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Edgar Mountford
    Queen Street
    Broughty Ferry
    DD5 1AJ Dundee
    90-92
    Apr 06, 2016
    Queen Street
    Broughty Ferry
    DD5 1AJ Dundee
    90-92
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does E B DOCKING SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 16, 2009
    Delivered On Feb 17, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lansdown Allen Limited
    Transactions
    • Feb 17, 2009Registration of a charge (410)

    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