About

Registered Number: SC302821
Date of Incorporation: 24/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (4 years and 11 months ago)
Registered Address: 90-92 Queen Street, Broughty Ferry, Dundee, DD5 1AJ

 

Having been setup in 2006, E B Docking Solutions Ltd has its registered office in Dundee. We don't currently know the number of employees at this company. The current directors of the business are Katz, Craig, Wright, Peter Mclean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KATZ, Craig 01 February 2008 23 April 2009 1
WRIGHT, Peter Mclean 01 February 2008 06 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 04 February 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 30 March 2015
SH01 - Return of Allotment of shares 17 March 2015
SH01 - Return of Allotment of shares 04 March 2015
TM02 - Termination of appointment of secretary 12 February 2015
AD01 - Change of registered office address 11 February 2015
TM01 - Termination of appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH01 - Change of particulars for director 17 June 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 16 November 2011
CERTNM - Change of name certificate 09 November 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH04 - Change of particulars for corporate secretary 02 June 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 08 June 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
RESOLUTIONS - N/A 19 February 2009
MEM/ARTS - N/A 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 2009
410(Scot) - N/A 17 February 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
AA - Annual Accounts 08 January 2009
363s - Annual Return 07 August 2008
225 - Change of Accounting Reference Date 23 July 2008
287 - Change in situation or address of Registered Office 20 June 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
RESOLUTIONS - N/A 15 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
AA - Annual Accounts 06 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
363a - Annual Return 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
RESOLUTIONS - N/A 06 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 16 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.