About

Registered Number: SC181720
Date of Incorporation: 23/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: 3 St Davids Business Park, Dalgety Bay, Dunfermline, Fife, KY11 9PF

 

Established in 1997, Ebm (UK) Ltd has its registered office in Dunfermline, it's status at Companies House is "Dissolved". There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENSON, David James 23 December 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WARD, Ruth, Dr 25 October 2006 - 1
STEVENSON, Gabrielle Elisabeth 23 December 1997 25 October 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 20 March 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 12 November 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 31 December 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 21 December 2007
363a - Annual Return 21 June 2007
287 - Change in situation or address of Registered Office 21 June 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
287 - Change in situation or address of Registered Office 27 October 2006
AA - Annual Accounts 27 October 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 26 February 2003
363s - Annual Return 12 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
287 - Change in situation or address of Registered Office 20 November 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 25 March 2002
RESOLUTIONS - N/A 18 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2002
CERTNM - Change of name certificate 09 January 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 03 March 1999
288b - Notice of resignation of directors or secretaries 29 December 1997
NEWINC - New incorporation documents 23 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.