E B DOCKING SOLUTIONS LIMITED
DUNDEE EASYBERTH LTD.

Hellopages » Dundee City » Dundee City » DD5 1AJ
Company number SC302821
Status Active
Incorporation Date 24 May 2006
Company Type Private Limited Company
Address 90-92 QUEEN STREET, BROUGHTY FERRY, DUNDEE, DD5 1AJ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 14.619 . The most likely internet sites of E B DOCKING SOLUTIONS LIMITED are www.ebdockingsolutions.co.uk, and www.e-b-docking-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. E B Docking Solutions Limited is a Private Limited Company. The company registration number is SC302821. E B Docking Solutions Limited has been working since 24 May 2006. The present status of the company is Active. The registered address of E B Docking Solutions Limited is 90 92 Queen Street Broughty Ferry Dundee Dd5 1aj. . DICKSON, Wendy Ann is a Director of the company. MOUNTFORD, John Edgar is a Director of the company. Secretary LAIDLAW, David Robert has been resigned. Secretary MORISONS SECRETARIES LIMITED has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director ALLEN, Amy Frances has been resigned. Director ALLEN, Graham Lockhart has been resigned. Director KATZ, Craig has been resigned. Director WRIGHT, Peter Mclean has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
DICKSON, Wendy Ann
Appointed Date: 24 May 2006
65 years old

Director
MOUNTFORD, John Edgar
Appointed Date: 30 April 2008
77 years old

Resigned Directors

Secretary
LAIDLAW, David Robert
Resigned: 30 April 2008
Appointed Date: 24 May 2006

Secretary
MORISONS SECRETARIES LIMITED
Resigned: 12 February 2015
Appointed Date: 30 April 2008

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 24 May 2006
Appointed Date: 24 May 2006

Director
ALLEN, Amy Frances
Resigned: 19 November 2014
Appointed Date: 16 February 2009
44 years old

Director
ALLEN, Graham Lockhart
Resigned: 19 November 2014
Appointed Date: 16 February 2009
70 years old

Director
KATZ, Craig
Resigned: 23 April 2009
Appointed Date: 01 February 2008
54 years old

Director
WRIGHT, Peter Mclean
Resigned: 06 January 2009
Appointed Date: 01 February 2008
69 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 24 May 2006
Appointed Date: 24 May 2006

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 24 May 2006
Appointed Date: 24 May 2006

Persons With Significant Control

Mr John Edgar Mountford
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

E B DOCKING SOLUTIONS LIMITED Events

17 Mar 2017
Confirmation statement made on 28 February 2017 with updates
17 May 2016
Total exemption small company accounts made up to 29 February 2016
02 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 14.619

23 Apr 2015
Total exemption small company accounts made up to 28 February 2015
30 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 12.119

...
... and 52 more events
06 Jun 2006
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

02 Jun 2006
Director resigned
02 Jun 2006
Director resigned
02 Jun 2006
Secretary resigned
24 May 2006
Incorporation

E B DOCKING SOLUTIONS LIMITED Charges

16 February 2009
Bond & floating charge
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Lansdown Allen Limited
Description: Undertaking & all property & assets present & future…