Advanced company searchLink opens in new window

EBM (UK) LTD.

Company number SC181720

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2007 363a Return made up to 18/12/07; full list of members
21 Jun 2007 363a Return made up to 18/12/06; full list of members
21 Jun 2007 287 Registered office changed on 21/06/07 from: 3 st davids business aprk dalgety bay dunfermline fife KY11 9PF
07 Feb 2007 288a New secretary appointed
08 Nov 2006 288c Director's particulars changed
08 Nov 2006 288b Secretary resigned
27 Oct 2006 287 Registered office changed on 27/10/06 from: 16 comely park dunfermline fife KY12 7HU
27 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
24 Feb 2006 363s Return made up to 18/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
31 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004
22 Mar 2005 363s Return made up to 18/12/04; full list of members
01 Nov 2004 AA Total exemption small company accounts made up to 31 December 2003
22 Dec 2003 363s Return made up to 18/12/03; full list of members
23 Oct 2003 AA Total exemption small company accounts made up to 31 December 2002
26 Feb 2003 363s Return made up to 23/12/02; full list of members; amend
12 Feb 2003 363s Return made up to 23/12/02; full list of members
07 Jan 2003 88(2)R Ad 05/03/02--------- £ si 60@1=60 £ ic 1076/1136
07 Jan 2003 88(2)R Ad 01/07/02--------- £ si 60@1=60 £ ic 1016/1076
07 Jan 2003 88(2)R Ad 21/01/02--------- £ si 16@1=16 £ ic 1000/1016
20 Nov 2002 287 Registered office changed on 20/11/02 from: cockairnie cottage, otterston loch, aberdour burntisland fife KY3 0RZ
02 Nov 2002 AA Total exemption small company accounts made up to 31 December 2001
25 Mar 2002 363s Return made up to 23/12/01; full list of members
18 Jan 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Issue of shares 21/12/01
18 Jan 2002 88(2)R Ad 21/12/01--------- £ si 998@1=998 £ ic 2/1000
09 Jan 2002 CERTNM Company name changed apod LIMITED\certificate issued on 09/01/02