About

Registered Number: SC267772
Date of Incorporation: 12/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 2 Fairhaven Terrace, Reddingmuirhead, Falkirk, Stirlingshire, FK2 0EG

 

Ebony Joiners Ltd was registered on 12 May 2004, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Black, Scott, Black, Susan for Ebony Joiners Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Scott 12 May 2004 - 1
BLACK, Susan 12 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 23 May 2012
CH01 - Change of particulars for director 23 May 2012
CH03 - Change of particulars for secretary 23 May 2012
AA - Annual Accounts 08 November 2011
AD01 - Change of registered office address 08 June 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 12 May 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 17 May 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
287 - Change in situation or address of Registered Office 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.