Ebs Trustees Limited SOUTH LANARKSHIRE


Founded in 1982, Ebs Trustees, classified under reg no. SC078901 is an active company. Currently registered at 25 Hope Street ML11 7NE, South Lanarkshire the company has been in the business for fourty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Charles M., appointed on 26 February 2020. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ebs Trustees Limited Address / Contact

Office Address 25 Hope Street
Office Address2 Lanark
Town South Lanarkshire
Post code ML11 7NE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC078901
Date of Incorporation Tue, 1st Jun 1982
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Charles M.

Position: Director

Appointed: 26 February 2020

Charles M.

Position: Director

Resigned: 31 March 2017

Stephanie C.

Position: Director

Appointed: 01 September 2016

Resigned: 26 February 2020

Edward M.

Position: Director

Appointed: 25 August 2014

Resigned: 09 October 2018

Peter E.

Position: Director

Appointed: 01 July 2005

Resigned: 31 March 2015

Peter E.

Position: Secretary

Appointed: 12 June 2000

Resigned: 31 March 2015

Richard M.

Position: Director

Appointed: 12 June 2000

Resigned: 08 December 2017

Robert L.

Position: Director

Appointed: 01 May 1996

Resigned: 31 March 2000

Alan C.

Position: Director

Appointed: 10 May 1993

Resigned: 31 January 1995

Robert L.

Position: Secretary

Appointed: 01 July 1992

Resigned: 31 March 2000

John S.

Position: Director

Appointed: 28 October 1991

Resigned: 08 April 1998

Gary R.

Position: Director

Appointed: 28 October 1991

Resigned: 08 April 1998

Lawrence H.

Position: Director

Appointed: 22 January 1990

Resigned: 31 August 1990

Michael A.

Position: Director

Appointed: 19 May 1989

Resigned: 08 April 1998

Peter E.

Position: Director

Appointed: 19 May 1989

Resigned: 30 June 1992

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Charles M. The abovementioned PSC and has 25-50% shares.

Charles M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand99 81713 047      
Current Assets245 571157 460100 93237 26125 9677 42216 03129 027
Debtors135 754134 413      
Other Debtors95 9587 918      
Property Plant Equipment4 1112 861      
Net Assets Liabilities   -8 359-4 8661 958  
Other
Accumulated Depreciation Impairment Property Plant Equipment93 17985 764      
Average Number Employees During Period 6  22  
Creditors40 63793 323102 39451 64933 5766 7146 35411 351
Current Asset Investments10 00010 000      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 040      
Disposals Property Plant Equipment 9 040      
Fixed Assets4 6113 3613 6156 0294 3281 2501 2501 250
Increase From Depreciation Charge For Year Property Plant Equipment 1 625      
Investments Fixed Assets500500      
Net Current Assets Liabilities204 93464 137-1 462-14 388-8 3597089 67717 676
Other Creditors22 08676 946      
Other Taxation Social Security Payable18 55116 377      
Property Plant Equipment Gross Cost97 29088 625      
Total Additions Including From Business Combinations Property Plant Equipment 375      
Total Assets Less Current Liabilities209 54567 4982 153-8 359-3 2811 95810 92718 926
Trade Debtors Trade Receivables2 59013 639      
Provisions For Liabilities Balance Sheet Subtotal    1 585   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 12th, September 2023
Free Download (5 pages)

Company search

Advertisements