E B Scotland Limited GLASGOW


Founded in 2000, E B Scotland, classified under reg no. SC202932 is an active company. Currently registered at 1st Floor, 24 G2 4BG, Glasgow the company has been in the business for twenty four years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 5 directors, namely Gregory B., Alastair D. and James G. and others. Of them, William B. has been with the company the longest, being appointed on 13 January 2000 and Gregory B. has been with the company for the least time - from 3 February 2012. 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.

E B Scotland Limited Address / Contact

Office Address 1st Floor, 24
Office Address2 Blythswood Square
Town Glasgow
Post code G2 4BG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC202932
Date of Incorporation Thu, 13th Jan 2000
Industry Environmental consulting activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Gregory B.

Position: Director

Appointed: 03 February 2012

Alastair D.

Position: Director

Appointed: 05 November 2010

James G.

Position: Director

Appointed: 15 December 2006

Hugh H.

Position: Director

Appointed: 28 April 2000

William B.

Position: Director

Appointed: 13 January 2000

Alastair D.

Position: Secretary

Appointed: 14 April 2006

Resigned: 05 November 2010

Edward G.

Position: Director

Appointed: 16 February 2006

Resigned: 10 February 2011

William B.

Position: Secretary

Appointed: 18 January 2001

Resigned: 14 April 2006

John F.

Position: Director

Appointed: 03 August 2000

Resigned: 02 May 2003

Richard H.

Position: Director

Appointed: 31 January 2000

Resigned: 25 July 2003

William W.

Position: Director

Appointed: 13 January 2000

Resigned: 30 January 2020

Peter Trainer Company Services Ltd.

Position: Corporate Nominee Director

Appointed: 13 January 2000

Resigned: 13 January 2000

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 13 January 2000

Resigned: 13 January 2000

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 13 January 2000

Resigned: 13 January 2000

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is William B. This PSC has significiant influence or control over the company,.

William B.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 809 1851 869 1112 253 9171 543 7502 096 4532 402 1413 690 647
Current Assets1 810 1601 910 9442 293 5621 568 4572 133 0722 456 3963 690 647
Debtors97541 83339 64524 70736 61954 255 
Net Assets Liabilities-440 906191 86967 825142 000265 737716 101724 648
Other Debtors97541 83339 64524 70736 61954 255 
Other
Accrued Liabilities7 2633 5003 6003 6003 6003 6003 600
Accumulated Depreciation Impairment Property Plant Equipment23 08623 08623 08623 08623 08612 188 
Average Number Employees During Period3333333
Bank Borrowings Overdrafts48 83752 03424 256   5 000
Creditors716 286554 875160 956189 48030 000401 255467 596
Net Current Assets Liabilities275 380746 744228 781331 480295 7371 117 3561 192 244
Other Creditors      85 245
Other Taxation Social Security Payable5 6475 3885 5025 7385 9675 9896 600
Profit Loss 632 775-124 04474 175123 737450 3648 547
Property Plant Equipment Gross Cost23 08623 08623 08623 08623 08610 898 
Total Assets Less Current Liabilities275 380746 744228 781331 480295 7371 117 3561 192 244
Trade Creditors Trade Payables716 286554 875160 956189 48030 000401 2552 397 958

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, December 2023
Free Download (7 pages)

Company search

Advertisements