Advanced company searchLink opens in new window

EBQ3 LIMITED

Company number SC661148

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2024 AP01 Appointment of Professor David Argyle as a director on 31 May 2024
31 May 2024 TM01 Termination of appointment of Gary Jebb as a director on 31 May 2024
13 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
19 Jul 2023 AA Accounts for a dormant company made up to 31 May 2023
17 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
16 Jan 2023 AP03 Appointment of Mrs Ashley Judith Shannon as a secretary on 31 December 2022
05 Sep 2022 AA Accounts for a dormant company made up to 31 May 2022
01 Sep 2022 AD02 Register inspection address has been changed to Charles Stewart House 9-16 Chambers Street Edinburgh EH1 1HT
06 Jul 2022 CS01 Confirmation statement made on 12 May 2022 with updates
11 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
11 Feb 2022 MA Memorandum and Articles of Association
11 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 3
04 Feb 2022 SH08 Change of share class name or designation
03 Feb 2022 PSC02 Notification of The University Court of the University of Edinburgh as a person with significant control on 29 October 2021
03 Feb 2022 PSC02 Notification of Scottish Enterprise as a person with significant control on 29 October 2021
03 Feb 2022 PSC03 Notification of The City of Edinburgh Council as a person with significant control on 29 October 2021
29 Nov 2021 AP01 Appointment of Peter Graham Watton as a director on 29 October 2021
26 Nov 2021 PSC07 Cessation of Graeme Fyfe as a person with significant control on 29 October 2021
26 Nov 2021 AP01 Appointment of Paul Lawrence as a director on 29 October 2021
26 Nov 2021 AP01 Appointment of Mr Derek Mccrindle as a director on 29 October 2021
26 Nov 2021 AP01 Appointment of Ms Ashley Judith Shannon as a director on 29 October 2021
26 Nov 2021 AP01 Appointment of Gary Jebb as a director on 29 October 2021
26 Nov 2021 AP01 Appointment of Mr Derek Alexander Shaw as a director on 29 October 2021
26 Nov 2021 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to Nine Little France Road Edinburgh EH16 4UX on 26 November 2021