T K EBBUTT LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4DF

Company number SC044771
Status Active
Incorporation Date 5 July 1967
Company Type Private Limited Company
Address 16 CHARLOTTE SQUARE, EDINBURGH, EH2 4DF
Home Country United Kingdom
Nature of Business 24410 - Precious metals production, 32120 - Manufacture of jewellery and related articles
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption full accounts made up to 2 April 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 ; Accounts for a dormant company made up to 28 March 2015. The most likely internet sites of T K EBBUTT LIMITED are www.tkebbutt.co.uk, and www.t-k-ebbutt.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. T K Ebbutt Limited is a Private Limited Company. The company registration number is SC044771. T K Ebbutt Limited has been working since 05 July 1967. The present status of the company is Active. The registered address of T K Ebbutt Limited is 16 Charlotte Square Edinburgh Eh2 4df. . HASTON, Ross is a Secretary of the company. HASTON, Ross is a Director of the company. HUNT, Jonathan Neal is a Director of the company. PATERSON, Stephen Richard is a Director of the company. Secretary CARR, Deirdre Mabel Hamilton has been resigned. Secretary PAGE, Elizabeth has been resigned. Secretary PATRICK, David Malcolm has been resigned. Secretary REID, Michael John has been resigned. Secretary REID, Michael John has been resigned. Secretary SKINNER, Denzil Gough Onslow has been resigned. Director ADAMS, David Alexander Robertson has been resigned. Director ASPREY, John Rolls has been resigned. Director ATTALLAH, Naim Ibrahim has been resigned. Director CARR, Deirdre Mabel Hamilton has been resigned. Director CARR, Malcolm Stuart has been resigned. Director DAHL, Ian Xavier has been resigned. Director FRASER, Alexander James has been resigned. Director INCHES, Deirdre Rosaleen has been resigned. Director INCHES, Ian Hamilton has been resigned. Director LOWDEN, David Soutar has been resigned. Director OGILVY, Julia Caroline has been resigned. Director REID, Michael John has been resigned. Director RITCHIE, John has been resigned. Director SKINNER, Denzil Gough Onslow has been resigned. The company operates in "Precious metals production".


Current Directors

Secretary
HASTON, Ross
Appointed Date: 01 October 2010

Director
HASTON, Ross
Appointed Date: 01 October 2010
63 years old

Director
HUNT, Jonathan Neal
Appointed Date: 20 April 2010
63 years old

Director
PATERSON, Stephen Richard
Appointed Date: 20 April 2010
64 years old

Resigned Directors

Secretary
CARR, Deirdre Mabel Hamilton
Resigned: 16 April 1992

Secretary
PAGE, Elizabeth
Resigned: 01 November 1996
Appointed Date: 01 April 1993

Secretary
PATRICK, David Malcolm
Resigned: 01 October 2010
Appointed Date: 20 April 2010

Secretary
REID, Michael John
Resigned: 07 August 1998
Appointed Date: 01 November 1996

Secretary
REID, Michael John
Resigned: 01 April 1993
Appointed Date: 16 April 1992

Secretary
SKINNER, Denzil Gough Onslow
Resigned: 12 February 2010
Appointed Date: 17 December 1998

Director
ADAMS, David Alexander Robertson
Resigned: 18 April 1997
Appointed Date: 01 November 1996
70 years old

Director
ASPREY, John Rolls
Resigned: 25 March 1998
Appointed Date: 16 April 1992
87 years old

Director
ATTALLAH, Naim Ibrahim
Resigned: 02 November 1995
Appointed Date: 16 April 1992
94 years old

Director
CARR, Deirdre Mabel Hamilton
Resigned: 31 July 1992
Appointed Date: 15 April 1992
70 years old

Director
CARR, Malcolm Stuart
Resigned: 16 April 1992
Appointed Date: 15 April 1992
80 years old

Director
DAHL, Ian Xavier
Resigned: 07 August 1998
Appointed Date: 29 September 1995
80 years old

Director
FRASER, Alexander James
Resigned: 12 February 2010
Appointed Date: 02 July 2002
65 years old

Director
INCHES, Deirdre Rosaleen
Resigned: 16 April 1992
108 years old

Director
INCHES, Ian Hamilton
Resigned: 16 April 1992
106 years old

Director
LOWDEN, David Soutar
Resigned: 29 January 1999
Appointed Date: 01 September 1997
68 years old

Director
OGILVY, Julia Caroline
Resigned: 07 April 2003
Appointed Date: 16 April 1992
60 years old

Director
REID, Michael John
Resigned: 07 August 1998
Appointed Date: 16 April 1992
74 years old

Director
RITCHIE, John
Resigned: 12 November 1993
88 years old

Director
SKINNER, Denzil Gough Onslow
Resigned: 12 February 2010
Appointed Date: 07 December 1993
67 years old

T K EBBUTT LIMITED Events

05 Jan 2017
Total exemption full accounts made up to 2 April 2016
20 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

07 Jan 2016
Accounts for a dormant company made up to 28 March 2015
18 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

26 Jun 2014
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100

...
... and 116 more events
30 Dec 1987
Full accounts made up to 28 February 1987

30 Jan 1987
Registered office changed on 30/01/87 from: 20 queen street edinburgh

30 Jan 1987
Return made up to 30/11/86; full list of members

12 Jan 1987
Director resigned

12 Jan 1987
Full accounts made up to 28 February 1986

T K EBBUTT LIMITED Charges

22 January 1988
Letter of offset
Delivered: 8 February 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
24 February 1978
Bond & floating charge
Delivered: 3 March 1978
Status: Satisfied on 13 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…