T K EBBUTT LIMITED

16 Charlotte Square 16 Charlotte Square, EH2 4DF
StatusDISSOLVED
Company No.SC044771
CategoryPrivate Limited Company
Incorporated05 Jul 1967
Age56 years, 10 months, 12 days
JurisdictionScotland
Dissolution23 Nov 2021
Years2 years, 5 months, 24 days

SUMMARY

T K EBBUTT LIMITED is an dissolved private limited company with number SC044771. It was incorporated 56 years, 10 months, 12 days ago, on 05 July 1967 and it was dissolved 2 years, 5 months, 24 days ago, on 23 November 2021. The company address is 16 Charlotte Square 16 Charlotte Square, EH2 4DF.



Company Fillings

Gazette dissolved voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Payne

Termination date: 2021-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Richard Paterson

Termination date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Haston

Termination date: 2020-04-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-07

Officer name: Ross Haston

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Houghton

Appointment date: 2020-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Payne

Appointment date: 2020-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Neal Hunt

Termination date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2018

Action Date: 01 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2017

Action Date: 02 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2016

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2011

Action Date: 02 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2010

Action Date: 03 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-03

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ross Haston

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ross Haston

Documents

View document PDF

Termination secretary company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Patrick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denzil Skinner

Documents

View document PDF

Termination director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denzil Skinner

Documents

View document PDF

Termination director company with name

Date: 11 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Fraser

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Richard Paterson

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Neal Hunt

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Malcolm Patrick

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alexander fraser / 10/11/2007

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2009

Action Date: 28 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2008

Action Date: 29 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-29

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / alexander fraser / 28/05/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2006

Action Date: 01 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-01

Documents

View document PDF

Legacy

Date: 03 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2005

Action Date: 02 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-02

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2004

Action Date: 03 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-03

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 01/06/04 from: 11 walker street edinburgh EH3 7NE

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2003

Action Date: 29 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-29

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/03; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2002

Action Date: 30 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-30

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2001

Action Date: 25 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-25

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 1999

Action Date: 27 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-27

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/99; no change of members

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 1999

Action Date: 28 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-28

Documents

View document PDF

Legacy

Date: 11 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 01/09/98 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 11 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/98; no change of members

Documents

View document PDF

Legacy

Date: 08 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 1998

Action Date: 29 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-29

Documents

View document PDF

Auditors resignation company

Date: 28 Oct 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/97; full list of members

Documents

View document PDF

Legacy

Date: 01 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 18 Mar 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Memorandum articles

Date: 01 Oct 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Sep 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/96; no change of members

Documents

View document PDF

Legacy

Date: 17 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

ECOTILE FLOORING LTD

UNIT 15 NORTH LUTON INDUSTRIAL ESTATE,LUTON,LU4 9DT

Number:08483743
Status:ACTIVE
Category:Private Limited Company

EMOTERE LTD

UNIT 136 THE LIGHT BOX 111 POWER ROAD,LONDON,W4 5PY

Number:11550110
Status:ACTIVE
Category:Private Limited Company

FGH DEVELOPMENTS LIMITED

3RD FLOOR,LONDON,W1S 1YQ

Number:01481476
Status:ACTIVE
Category:Private Limited Company

M & T WHOLESALE LTD

BRIDGE HOUSE,COVENTRY,CV6 4AD

Number:04667172
Status:ACTIVE
Category:Private Limited Company

RESTORATION SERVICES LTD

UNIT 6 KINGSFIELD CLOSE,NORTHAMPTON,NN5 7QS

Number:09860333
Status:ACTIVE
Category:Private Limited Company

TIM WHEELER LTD

80 CLOUGH STREET,LEEDS,LS27 8RW

Number:11608059
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source