Allthings Ebt Trustee Limited

General information

Name:

Allthings Ebt Trustee Ltd

Office Address:

Floor 3, 1-4 Atholl Crescent EH3 8HA Edinburgh

Number: SC439152

Incorporation date: 2012-12-19

Dissolution date: 2020-09-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Allthings Ebt Trustee came into being in 2012 as a company enlisted under no SC439152, located at EH3 8HA Edinburgh at Floor 3,. This company's last known status was dissolved. Allthings Ebt Trustee had been operating in this business for at least eight years. Allthings Ebt Trustee Limited was listed eleven years from now under the name of Allthings.

The details related to the firm's MDs reveals that the last two directors were: Ralph H. and Dee W. who became the part of the company on 2013-02-27 and 2012-12-19.

The companies with significant control over this firm were: Allthings Limited owned over 3/4 of company shares. This business could have been reached in Edinburgh at 1-4 Atholl Crescent, EH3 8HA and was registered as a PSC under the reg no Sc409175.

  • Previous company's names
  • Allthings Ebt Trustee Limited 2013-02-27
  • Allthings Limited 2012-12-19

Financial data based on annual reports

Company staff

Ralph H.

Role: Director

Appointed: 27 February 2013

Latest update: 20 September 2023

Dee W.

Role: Director

Appointed: 19 December 2012

Latest update: 20 September 2023

People with significant control

Allthings Limited
Address: Floor 3 1-4 Atholl Crescent, Edinburgh, EH3 8HA, Scotland
Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Uk
Registration number Sc409175
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 02 January 2020
Confirmation statement last made up date 19 December 2018
Annual Accounts 17/09/2014
Start Date For Period Covered By Report 2012-12-19
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 17/09/2014
Annual Accounts 27/09/2015
Start Date For Period Covered By Report 1 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27/09/2015
Annual Accounts 23/09/2016
Start Date For Period Covered By Report 1 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23/09/2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
7
Company Age

Similar companies nearby

Closest companies