T K EBBUTT LIMITED -
Company Profile | Company Filings |
Overview
T K EBBUTT LIMITED is a Private Limited Company from and has the status: Dissolved - no longer trading.
T K EBBUTT LIMITED was incorporated 56 years ago on 05/07/1967 and has the registered number: SC044771. The accounts status is MICRO ENTITY.
T K EBBUTT LIMITED was incorporated 56 years ago on 05/07/1967 and has the registered number: SC044771. The accounts status is MICRO ENTITY.
T K EBBUTT LIMITED -
This company is listed in the following categories:
24410 - Precious metals production
24410 - Precious metals production
32120 - Manufacture of jewellery and related articles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
16 CHARLOTTE SQUARE
EH2 4DF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/05/2021 | 24/05/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS VICTORIA HOUGHTON | Jan 1976 | English | Director | 2020-04-06 | CURRENT |
STEPHEN RICHARD PATERSON | May 1961 | Director | 2010-04-20 UNTIL 2019-07-31 | RESIGNED | |
ROSS HASTON | British | Secretary | 2010-10-01 UNTIL 2020-04-07 | RESIGNED | |
ELIZABETH PAGE | Jan 1964 | Secretary | 1993-04-01 UNTIL 1996-11-01 | RESIGNED | |
DAVID MALCOLM PATRICK | Secretary | 2010-04-20 UNTIL 2010-10-01 | RESIGNED | ||
MICHAEL JOHN REID | Sep 1951 | Irish | Secretary | 1996-11-01 UNTIL 1998-08-07 | RESIGNED |
MICHAEL JOHN REID | Sep 1951 | Irish | Secretary | 1992-04-16 UNTIL 1993-04-01 | RESIGNED |
MR DENZIL GOUGH ONSLOW SKINNER | Sep 1958 | British | Secretary | 1998-12-17 UNTIL 2010-02-12 | RESIGNED |
DEIRDRE MABEL HAMILTON CARR | Jul 1955 | British | Secretary | RESIGNED | |
DEIRDRE ROSALEEN INCHES | Nov 1916 | British | Director | RESIGNED | |
JOHN RITCHIE | Nov 1936 | British | Director | RESIGNED | |
MICHAEL JOHN REID | Sep 1951 | Irish | Director | 1992-04-16 UNTIL 1998-08-07 | RESIGNED |
MR JONATHAN DAVID PAYNE | Mar 1969 | British | Director | 2020-04-06 UNTIL 2021-06-15 | RESIGNED |
MR DENZIL GOUGH ONSLOW SKINNER | Sep 1958 | British | Director | 1993-12-07 UNTIL 2010-02-12 | RESIGNED |
JULIA CAROLINE OGILVY | Dec 1964 | British | Director | 1992-04-16 UNTIL 2003-04-07 | RESIGNED |
MR DAVID SOUTAR LOWDEN | Aug 1957 | British | Director | 1997-09-01 UNTIL 1999-01-29 | RESIGNED |
IAN HAMILTON INCHES | Aug 1919 | British | Director | RESIGNED | |
IAN XAVIER DAHL | Jan 1945 | British | Director | 1995-09-29 UNTIL 1998-08-07 | RESIGNED |
JONATHAN NEAL HUNT | May 1962 | British | Director | 2010-04-20 UNTIL 2019-01-31 | RESIGNED |
ROSS HASTON | Sep 1962 | British | Director | 2010-10-01 UNTIL 2020-04-07 | RESIGNED |
MR ALEXANDER JAMES FRASER | Jun 1960 | British | Director | 2002-07-02 UNTIL 2010-02-12 | RESIGNED |
MALCOLM STUART CARR | Jan 1945 | British | Director | 1992-04-15 UNTIL 1992-04-16 | RESIGNED |
DEIRDRE MABEL HAMILTON CARR | Jul 1955 | British | Director | 1992-04-15 UNTIL 1992-07-31 | RESIGNED |
NAIM IBRAHIM ATTALLAH | May 1931 | British | Director | 1992-04-16 UNTIL 1995-11-02 | RESIGNED |
MR JOHN ROLLS ASPREY | Nov 1937 | British | Director | 1992-04-16 UNTIL 1998-03-25 | RESIGNED |
MR DAVID ALEXANDER ROBERTSON ADAMS | Nov 1954 | British | Director | 1996-11-01 UNTIL 1997-04-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hamilton & Inches Limited | 2016-04-06 | Edinburgh | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - T K EBBUTT LIMITED | 2021-04-27 | 31-03-2020 | £100 equity |