Ebox Holdings Limited KILMARNOCK


Founded in 2000, Ebox Holdings, classified under reg no. SC210659 is an active company. Currently registered at Lochlea Farm KA1 5NN, Kilmarnock the company has been in the business for 24 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022. Since October 16, 2000 Ebox Holdings Limited is no longer carrying the name Tinkerman.

At present there are 4 directors in the the company, namely Alison F., Andrew M. and Iain M. and others. In addition one secretary - Alison F. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Donna M. who worked with the the company until 24 September 2001.

Ebox Holdings Limited Address / Contact

Office Address Lochlea Farm
Office Address2 Craigie
Town Kilmarnock
Post code KA1 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC210659
Date of Incorporation Mon, 4th Sep 2000
Industry Market research and public opinion polling
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Alison F.

Position: Secretary

Appointed: 04 September 2011

Alison F.

Position: Director

Appointed: 11 November 2009

Andrew M.

Position: Director

Appointed: 01 September 2008

Iain M.

Position: Director

Appointed: 01 March 2001

Julian G.

Position: Director

Appointed: 09 October 2000

Gaynor H.

Position: Director

Appointed: 11 November 2009

Resigned: 26 April 2010

Shane I.

Position: Director

Appointed: 01 September 2008

Resigned: 13 February 2009

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 14 September 2007

Resigned: 04 September 2011

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 24 September 2001

Resigned: 14 September 2007

Terry D.

Position: Director

Appointed: 27 October 2000

Resigned: 10 November 2009

Stuart Y.

Position: Director

Appointed: 27 October 2000

Resigned: 24 September 2001

Donna M.

Position: Director

Appointed: 27 October 2000

Resigned: 24 September 2001

Donna M.

Position: Secretary

Appointed: 27 October 2000

Resigned: 24 September 2001

Acs Secretaries Limited

Position: Nominee Secretary

Appointed: 04 September 2000

Resigned: 09 October 2000

Acs Nominees Limited

Position: Nominee Director

Appointed: 04 September 2000

Resigned: 09 October 2000

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Iain M. The abovementioned PSC and has 75,01-100% shares.

Iain M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tinkerman October 16, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-31
Balance Sheet
Current Assets1 239114
Net Assets Liabilities2 081 6752 082 800
Other
Creditors2 082 9142 082 914
Net Current Assets Liabilities1 239114
Total Assets Less Current Liabilities1 239114

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on August 31, 2022
filed on: 26th, May 2023
Free Download (3 pages)

Company search