Advanced company searchLink opens in new window

EB CONSTRUCTION GROUP LTD

Company number SC708671

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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2024 TM01 Termination of appointment of Peter Francis Foley as a director on 2 December 2024
02 Dec 2024 PSC07 Cessation of Ashley Jardine as a person with significant control on 2 December 2024
02 Dec 2024 PSC07 Cessation of Peter Francis Foley as a person with significant control on 2 December 2024
02 Dec 2024 AP01 Appointment of Mr Jordan Waller as a director on 2 December 2024
02 Dec 2024 PSC01 Notification of Jordan Waller as a person with significant control on 2 December 2024
02 Dec 2024 AD01 Registered office address changed from Rauds Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to Summit House, 4-5, Mitchell Street Edinburgh EH6 7BD on 2 December 2024
17 Jul 2024 PSC04 Change of details for Mr Peter Francis Foley as a person with significant control on 17 June 2024
17 Jul 2024 PSC01 Notification of Ashley Jardine as a person with significant control on 17 June 2024
13 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
11 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
01 May 2023 AA Micro company accounts made up to 30 September 2022
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
18 Oct 2022 CERTNM Company name changed edinburgh borders renovation LTD\certificate issued on 18/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-30
18 Oct 2022 AD01 Registered office address changed from 4 Thornybank Dalkeith EH22 2NQ United Kingdom to Rauds Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 18 October 2022
18 Oct 2022 TM01 Termination of appointment of Craig Alistair Burns as a director on 30 September 2022
22 Sep 2022 PSC07 Cessation of Craig Alistair Burns as a person with significant control on 1 September 2022
13 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
13 Sep 2022 PSC01 Notification of Peter Francis Foley as a person with significant control on 13 September 2022
13 Sep 2022 AP01 Appointment of Mr Peter Francis Foley as a director on 13 September 2022
06 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-06
  • GBP 1