T K EBBUTT LIMITED

Company Documents

DateDescription
23/11/2123 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2118 June 2021 Termination of appointment of Jonathan David Payne as a director on 2021-06-15

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MS VICTORIA HOUGHTON

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, SECRETARY ROSS HASTON

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS HASTON

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATERSON

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR JONATHAN DAVID PAYNE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUNT

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

16/01/1816 January 2018 01/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

05/01/175 January 2017 02/04/16 TOTAL EXEMPTION FULL

View Document

20/05/1620 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

18/05/1518 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

26/06/1326 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 30/03/13 TOTAL EXEMPTION FULL

View Document

24/12/1224 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11

View Document

02/06/112 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED ROSS HASTON

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID PATRICK

View Document

18/11/1018 November 2010 SECRETARY APPOINTED ROSS HASTON

View Document

18/05/1018 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY DENZIL SKINNER

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR DENZIL SKINNER

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRASER

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED JONATHAN NEAL HUNT

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED STEPHEN RICHARD PATERSON

View Document

26/04/1026 April 2010 SECRETARY APPOINTED DAVID MALCOLM PATRICK

View Document

07/07/097 July 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRASER / 10/11/2007

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRASER / 28/05/2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06

View Document

03/06/063 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 11 WALKER STREET EDINBURGH EH3 7NE

View Document

28/08/0328 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/98

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 REGISTERED OFFICE CHANGED ON 01/09/98 FROM: LEVEL 2 SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2ET

View Document

13/08/9813 August 1998 DEC MORT/CHARGE *****

View Document

11/05/9811 May 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

28/10/9728 October 1997 AUDITOR'S RESIGNATION

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 AUDITOR'S RESIGNATION

View Document

15/11/9615 November 1996 SECRETARY RESIGNED

View Document

15/11/9615 November 1996 NEW SECRETARY APPOINTED

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/10/961 October 1996 ALTER MEM AND ARTS 12/09/96

View Document

01/10/961 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/961 October 1996 S386 DIS APP AUDS 12/09/96

View Document

01/10/961 October 1996 MEMO & ARTS ADOPTED 12/09/96

View Document

04/09/964 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/967 June 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 REGISTERED OFFICE CHANGED ON 20/09/95 FROM: SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2ET

View Document

15/08/9515 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/08/954 August 1995 AMENDED FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/08/954 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9512 June 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/05/9427 May 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 REGISTERED OFFICE CHANGED ON 13/12/93 FROM: 16 CHARLOTTE SQUARE EDINBURGH EH2 4YS

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9223 September 1992 S386 DISP APP AUDS 14/08/92

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

06/08/926 August 1992 DIRECTOR RESIGNED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9213 May 1992 ADOPT MEM AND ARTS 06/05/92

View Document

26/04/9226 April 1992 NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92 FROM: 87 GEORGE STREET EDINBURGH EH2 3EY

View Document

25/04/9225 April 1992 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

29/06/9129 June 1991 RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

18/06/9018 June 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

04/10/884 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

05/05/885 May 1988 ALTER MEM AND ARTS 161287

View Document

08/02/888 February 1988 PARTIC OF MORT/CHARGE 1316

View Document

26/01/8826 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/12/8730 December 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

30/01/8730 January 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 REGISTERED OFFICE CHANGED ON 30/01/87 FROM: 20 QUEEN STREET EDINBURGH

View Document

12/01/8712 January 1987 DIRECTOR RESIGNED

View Document

12/01/8712 January 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company