About

Registered Number: SC094473
Date of Incorporation: 25/07/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: 229 Fenwick Road, Giffnock, Glasgow, G46 6JQ,

 

Having been setup in 1985, Ejot U.K. Ltd have registered office in Glasgow, it's status is listed as "Active". There are 11 directors listed as Hardstaff, Robert John, Birkelbach, Ralf, Brewis, Derek, Gaunt, Gordon, Achinger, Hans Christian, De Gero, Paul, Fox, Ivor Donovan Hugh, Hofmann, Michael Dieter, Homrighausen, Dirk, Nelson, Michael Sydney, Weitzel, Stephan for the business in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKELBACH, Ralf 17 May 2018 - 1
ACHINGER, Hans Christian 17 December 2008 31 December 2011 1
DE GERO, Paul N/A 08 January 2001 1
FOX, Ivor Donovan Hugh N/A 01 August 2000 1
HOFMANN, Michael Dieter 26 January 2012 17 May 2018 1
HOMRIGHAUSEN, Dirk 01 August 2000 31 October 2007 1
NELSON, Michael Sydney 16 April 1992 16 April 1992 1
WEITZEL, Stephan 08 January 2001 18 January 2005 1
Secretary Name Appointed Resigned Total Appointments
HARDSTAFF, Robert John 19 August 2004 - 1
BREWIS, Derek 02 June 1997 25 May 2001 1
GAUNT, Gordon 29 September 1989 16 April 1992 1

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 12 March 2019
CS01 - N/A 03 January 2019
CH01 - Change of particulars for director 27 November 2018
CH03 - Change of particulars for secretary 27 November 2018
AP01 - Appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 13 May 2017
CS01 - N/A 29 March 2017
AD01 - Change of registered office address 16 March 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 23 March 2012
AP01 - Appointment of director 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 19 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 02 July 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 01 April 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 07 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 07 April 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
363s - Annual Return 24 January 2006
RESOLUTIONS - N/A 23 September 2005
RESOLUTIONS - N/A 23 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2005
123 - Notice of increase in nominal capital 23 September 2005
AA - Annual Accounts 23 June 2005
287 - Change in situation or address of Registered Office 22 April 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
363s - Annual Return 20 January 2005
AUD - Auditor's letter of resignation 15 November 2004
AA - Annual Accounts 11 October 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 28 October 2003
CERTNM - Change of name certificate 17 October 2003
410(Scot) - N/A 04 July 2003
363s - Annual Return 27 January 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 04 October 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 25 October 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 10 October 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
363s - Annual Return 30 January 2000
RESOLUTIONS - N/A 07 October 1999
RESOLUTIONS - N/A 07 October 1999
MEM/ARTS - N/A 07 October 1999
AA - Annual Accounts 24 September 1999
419a(Scot) - N/A 18 September 1999
410(Scot) - N/A 27 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1999
123 - Notice of increase in nominal capital 23 June 1999
RESOLUTIONS - N/A 12 April 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 24 September 1998
410(Scot) - N/A 21 April 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 29 September 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
419a(Scot) - N/A 17 April 1997
363s - Annual Return 02 April 1997
287 - Change in situation or address of Registered Office 02 April 1997
410(Scot) - N/A 03 May 1996
AA - Annual Accounts 03 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1996
287 - Change in situation or address of Registered Office 12 March 1996
363s - Annual Return 14 February 1996
RESOLUTIONS - N/A 26 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1995
123 - Notice of increase in nominal capital 26 September 1995
AA - Annual Accounts 05 September 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 30 August 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 16 October 1992
288 - N/A 26 June 1992
288 - N/A 08 May 1992
363a - Annual Return 06 January 1992
AA - Annual Accounts 13 November 1991
363a - Annual Return 29 May 1991
123 - Notice of increase in nominal capital 15 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1990
RESOLUTIONS - N/A 09 August 1990
AA - Annual Accounts 09 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 August 1990
AA - Annual Accounts 11 July 1990
363 - Annual Return 10 July 1990
288 - N/A 19 June 1990
287 - Change in situation or address of Registered Office 12 January 1990
CERTNM - Change of name certificate 15 June 1989
288 - N/A 15 June 1989
CERTNM - Change of name certificate 15 June 1989
287 - Change in situation or address of Registered Office 14 April 1989
288 - N/A 14 April 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 October 1988
288 - N/A 25 April 1988
287 - Change in situation or address of Registered Office 25 April 1988
288 - N/A 20 March 1988
363 - Annual Return 04 November 1987
AA - Annual Accounts 04 November 1987
288 - N/A 20 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 October 1987
RESOLUTIONS - N/A 07 October 1987
RESOLUTIONS - N/A 07 October 1987
MISC - Miscellaneous document 07 October 1987
MISC - Miscellaneous document 30 September 1987
363 - Annual Return 24 September 1987
AA - Annual Accounts 24 September 1987
CERTNM - Change of name certificate 29 August 1985
NEWINC - New incorporation documents 25 July 1985

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 June 2010 Outstanding

N/A

Legal charge 17 June 2003 Outstanding

N/A

Bond & floating charge 19 July 1999 Outstanding

N/A

Fixed charge 03 April 1998 Fully Satisfied

N/A

Legal charge 19 April 1996 Outstanding

N/A

Floating charge 15 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.