About

Registered Number: SC210659
Date of Incorporation: 04/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Caledonia House 5 Inchinnan Drive, Inchinnan Business Park, Inchinnan, Renfrew, PA4 9AF

 

Ebox Holdings Ltd was setup in 2000. The companies directors are Fagan, Alison Roberta, Fagan, Alison, Guy, Julian, Donegan, Terry, Irish, Shane, Mctaggart, Donna, Young, Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAGAN, Alison 11 November 2009 - 1
GUY, Julian 09 October 2000 - 1
DONEGAN, Terry 27 October 2000 10 November 2009 1
IRISH, Shane 01 September 2008 13 February 2009 1
MCTAGGART, Donna 27 October 2000 24 September 2001 1
YOUNG, Stuart 27 October 2000 24 September 2001 1
Secretary Name Appointed Resigned Total Appointments
FAGAN, Alison Roberta 04 September 2011 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 01 October 2013
CH01 - Change of particulars for director 01 October 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 17 October 2011
TM02 - Termination of appointment of secretary 17 October 2011
AP03 - Appointment of secretary 04 October 2011
AA - Annual Accounts 20 May 2011
AD01 - Change of registered office address 12 April 2011
AR01 - Annual Return 08 October 2010
AA01 - Change of accounting reference date 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
AA - Annual Accounts 30 December 2009
AP01 - Appointment of director 27 November 2009
AP01 - Appointment of director 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
363a - Annual Return 23 September 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 30 September 2008
353 - Register of members 30 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 03 October 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 28 September 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 03 October 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 03 October 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 04 July 2002
225 - Change of Accounting Reference Date 29 May 2002
363s - Annual Return 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
410(Scot) - N/A 27 August 2001
287 - Change in situation or address of Registered Office 14 May 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
RESOLUTIONS - N/A 01 March 2001
RESOLUTIONS - N/A 01 March 2001
RESOLUTIONS - N/A 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
287 - Change in situation or address of Registered Office 01 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2001
MEM/ARTS - N/A 01 March 2001
123 - Notice of increase in nominal capital 01 March 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
CERTNM - Change of name certificate 13 October 2000
RESOLUTIONS - N/A 11 October 2000
NEWINC - New incorporation documents 04 September 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 20 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.