EBS CONSTRUCTION LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 7NG

Company number SC136570
Status Active
Incorporation Date 12 February 1992
Company Type Private Limited Company
Address 25 SANDYFORD PLACE, SAUCHIEHALL STREET, GLASGOW, G3 7NG
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 1 April 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 20,000 . The most likely internet sites of EBS CONSTRUCTION LIMITED are www.ebsconstruction.co.uk, and www.ebs-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Bellgrove Rail Station is 2.1 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.5 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ebs Construction Limited is a Private Limited Company. The company registration number is SC136570. Ebs Construction Limited has been working since 12 February 1992. The present status of the company is Active. The registered address of Ebs Construction Limited is 25 Sandyford Place Sauchiehall Street Glasgow G3 7ng. . TICCIONI, June is a Secretary of the company. SINCLAIR, David Alan is a Director of the company. TICCIONI, Francis John is a Director of the company. Secretary TICCIONI, Francis John has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
TICCIONI, June
Appointed Date: 03 June 2013

Director
SINCLAIR, David Alan
Appointed Date: 12 February 1992
62 years old

Director
TICCIONI, Francis John
Appointed Date: 12 February 1992
84 years old

Resigned Directors

Secretary
TICCIONI, Francis John
Resigned: 03 June 2013
Appointed Date: 12 February 1992

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 February 1992
Appointed Date: 12 February 1992

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 12 February 1992
Appointed Date: 12 February 1992

Persons With Significant Control

Mr David Alan Sinclair
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Francis John Ticcioni
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EBS CONSTRUCTION LIMITED Events

01 Mar 2017
Confirmation statement made on 12 February 2017 with updates
13 Jul 2016
Total exemption small company accounts made up to 1 April 2016
09 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 20,000

19 Jun 2015
Total exemption small company accounts made up to 1 April 2015
06 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 20,000

...
... and 72 more events
27 Feb 1992
Accounting reference date notified as 01/04

19 Feb 1992
New secretary appointed;director resigned;new director appointed

19 Feb 1992
Secretary resigned;new director appointed

12 Feb 1992
Registered office changed on 12/02/92 from: 24 great king street edinburgh EH3 6QN

12 Feb 1992
Incorporation

EBS CONSTRUCTION LIMITED Charges

20 December 2014
Charge code SC13 6570 0017
Delivered: 6 January 2015
Status: Outstanding
Persons entitled: Ebs Construction Limited
Description: Flat 2 up northmost 13 barrland street, glasgow…
17 January 2013
Standard security
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: Ebs Construction Limited Pension and Life Assurance Scheme
Description: Flat 3/2 40 walton street glasgow being southmost house on…
26 March 2012
Standard security
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Ebs Construction Limited Pension and Life Assurance Scheme
Description: Flat 1/2 73 bowman street glasgow beith the west most house…
8 July 2011
Standard security
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 34 dudley drive glasgow gla 206260.
8 July 2011
Standard security
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3/2 11 dudley drive glasgow GLA100066.
8 July 2011
Standard security
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 dudley drive glasgow GLA85672.
8 July 2011
Standard security
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 34 trefoil avenue glasgow of the tenement numbers 32 and 34…
27 October 2010
Standard security
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All and whole the subjects flat 3/2 56 airlie street…
14 October 2010
Standard security
Delivered: 16 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Westmost house on the second floor of the tenement 12…
14 October 2010
Standard security
Delivered: 16 October 2010
Status: Satisfied on 11 November 2010
Persons entitled: Svenska Handersbanken Ab (Publ)
Description: Flat 3/2 56 airlie street glasgow northmost flat on the top…
14 October 2010
Standard security
Delivered: 16 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 0/1 61 trefoil avenue glasgow eastmost house on the…
14 October 2010
Standard security
Delivered: 16 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Rightmost house on the third floor of the tenement 61…
19 December 2005
Standard security
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming the south eastmost…
15 December 2005
Standard security
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming the westmost flatted…
15 December 2005
Standard security
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming the southmost house on…
15 December 2005
Standard security
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming the southwestmost or left…
15 December 2005
Standard security
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming the northmost flatted…