Ebs Construction Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 1, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-04-01
Trade Debtors£2,296,633 -21.46%
Employees£17 0%
Total assets£3,089,942 +3.05%

Details

Company type Private Limited Company, Active
Company Number SC136570
Record last updated Sunday, April 27, 2025 7:13:48 AM UTC
Official Address 25 Sandyford Place Sauchiehall Street Anderston/City
There are 480 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G37NG
Sector Other specialised construction activities n.e.c.

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 28, 2025 Appointment of a man as Director Appointment of a man as Director
Registry Mar 28, 2025 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Mar 28, 2025 Resignation of 4 people: one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 4 people: one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 25-50% Of Voting Rights
Registry Jan 1, 2024 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Jan 1, 2024 Resignation of 3 people: one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 3 people: one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 25-50% Of Voting Rights
Registry Oct 31, 2021 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Registry Oct 31, 2021 Resignation of 2 people: one Shareholder (25-50%) Resignation of 2 people: one Shareholder (25-50%)
Registry Aug 19, 2021 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jul 17, 2021 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jun 30, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 30, 2021 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Jun 19, 2013 Annual accounts Annual accounts
Registry Jun 4, 2013 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jun 4, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jun 3, 2013 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jun 3, 2013 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 19, 2013 Annual return Annual return
Registry Feb 18, 2013 Change of particulars for director Change of particulars for director
Registry Jan 22, 2013 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials Jul 13, 2012 Annual accounts Annual accounts
Registry Mar 28, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Feb 21, 2012 Annual return Annual return
Financials Aug 17, 2011 Annual accounts Annual accounts
Registry Jul 13, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jul 13, 2011 Particulars of a charge created by a company registered in scotland 14136... Particulars of a charge created by a company registered in scotland 14136...
Registry Jul 13, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jul 13, 2011 Particulars of a charge created by a company registered in scotland 14136... Particulars of a charge created by a company registered in scotland 14136...
Registry Feb 24, 2011 Annual return Annual return
Registry Nov 11, 2010 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Nov 11, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Oct 16, 2010 Particulars of a charge created by a company registered in scotland 14136... Particulars of a charge created by a company registered in scotland 14136...
Registry Oct 16, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Oct 16, 2010 Particulars of a charge created by a company registered in scotland 14136... Particulars of a charge created by a company registered in scotland 14136...
Registry Oct 16, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials Jul 2, 2010 Annual accounts Annual accounts
Registry Feb 15, 2010 Annual return Annual return
Registry Feb 15, 2010 Change of particulars for director Change of particulars for director
Registry Feb 15, 2010 Change of particulars for director 14136... Change of particulars for director 14136...
Financials Aug 11, 2009 Annual accounts Annual accounts
Registry Feb 12, 2009 Annual return Annual return
Registry Feb 12, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 14, 2008 Annual accounts Annual accounts
Registry Feb 18, 2008 Annual return Annual return
Financials Jul 17, 2007 Annual accounts Annual accounts
Registry Feb 19, 2007 Annual return Annual return
Financials Jul 26, 2006 Annual accounts Annual accounts
Registry Feb 13, 2006 Annual return Annual return
Registry Dec 23, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 23, 2005 Particulars of mortgage/charge 14136... Particulars of mortgage/charge 14136...
Registry Dec 23, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 23, 2005 Particulars of mortgage/charge 14136... Particulars of mortgage/charge 14136...
Registry Dec 23, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Sep 12, 2005 Annual accounts Annual accounts
Registry Mar 10, 2005 Annual return Annual return
Financials Jul 8, 2004 Annual accounts Annual accounts
Registry Feb 18, 2004 Annual return Annual return
Financials Jul 4, 2003 Annual accounts Annual accounts
Registry Feb 17, 2003 Annual return Annual return
Financials Jun 27, 2002 Annual accounts Annual accounts
Registry Mar 18, 2002 Annual return Annual return
Financials Jul 16, 2001 Annual accounts Annual accounts
Registry Feb 19, 2001 Annual return Annual return
Financials Jun 15, 2000 Annual accounts Annual accounts
Registry Feb 11, 2000 Annual return Annual return
Financials Jul 13, 1999 Annual accounts Annual accounts
Registry Feb 16, 1999 Annual return Annual return
Financials Jun 15, 1998 Annual accounts Annual accounts
Registry Feb 19, 1998 Annual return Annual return
Financials Sep 19, 1997 Annual accounts Annual accounts
Registry Feb 21, 1997 Annual return Annual return
Financials Jun 6, 1996 Annual accounts Annual accounts
Registry Feb 14, 1996 Annual return Annual return
Financials Jul 10, 1995 Annual accounts Annual accounts
Registry Feb 13, 1995 Annual return Annual return
Registry May 5, 1994 Elective resolution Elective resolution
Financials May 5, 1994 Annual accounts Annual accounts
Registry Feb 22, 1994 Registered office changed Registered office changed
Registry Feb 22, 1994 Director's particulars changed Director's particulars changed
Registry Feb 22, 1994 Annual return Annual return
Financials Jun 25, 1993 Annual accounts Annual accounts
Registry Feb 2, 1993 Annual return Annual return
Registry Feb 27, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 27, 1992 Notice of accounting reference date Notice of accounting reference date
Registry Feb 19, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 12, 1992 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Registry Feb 12, 1992 Change in situation or address of registered office Change in situation or address of registered office
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)