Company NameEBS Europe Limited
DirectorsCharles Edward Anthony Barlow and Robert Dennis Smyly
Company StatusActive
Company NumberSC196145
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 11 months ago)
Previous NameElectronic Business Services Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities

Directors

Director NameMr Charles Edward Anthony Barlow
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Park The Park Farm
Earlston
Berwickshire
TD4 6AB
Scotland
Secretary NameMr Charles Edward Anthony Barlow
NationalityBritish
StatusCurrent
Appointed12 May 1999(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Park The Park Farm
Earlston
Berwickshire
TD4 6AB
Scotland
Director NameMr Robert Dennis Smyly
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House Sunderland Hall
Galashiels
Selkirkshire
TD1 3PG
Scotland
Director NamePaul Edward Richards
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWest Acres Cottage
579a Lanark Road West
Balerno
Midlothian
EH14 7BL
Scotland
Director NameMr Robert Michael Maclay
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(7 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelee Farm Newtown St. Boswells
Melrose
Roxburghshire
TD6 0SH
Scotland
Director NameMr Anthony Michael Kinnaird Stodart
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(13 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingstoun House Kingston
North Berwick
East Lothian
EH39 5JE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.inforgen.com/about-us/news/ebs-europe-inforgen
Email address[email protected]
Telephone01721 724881
Telephone regionPeebles

Location

Registered AddressCavalry Park Business Centre
Peebles
Peeblesshire
EH45 9BU
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale East
Address Matches3 other UK companies use this postal address

Shareholders

900 at £0.1Charles Edward Anthony Barlow
63.38%
Ordinary
378 at £0.1Robert Dennis Smyly
26.62%
Ordinary
142 at £0.1Robert Michael Maclay
10.00%
Ordinary

Financials

Year2014
Net Worth£920,240
Cash£329,491
Current Liabilities£217,443

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 2 days from now)

Charges

1 July 2021Delivered on: 15 July 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 December 2000Delivered on: 21 December 2000
Satisfied on: 9 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 February 2021Termination of appointment of Anthony Michael Kinnaird Stodart as a director on 30 September 2020 (1 page)
1 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
8 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 November 2016Termination of appointment of Robert Michael Maclay as a director on 25 November 2016 (1 page)
28 November 2016Termination of appointment of Robert Michael Maclay as a director on 25 November 2016 (1 page)
7 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 142
(7 pages)
7 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 142
(7 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 May 2015Director's details changed for Mr Robert Michael Maclay on 1 November 2014 (2 pages)
12 May 2015Director's details changed for Charles Edward Anthony Barlow on 19 March 2015 (2 pages)
12 May 2015Secretary's details changed for Charles Edward Anthony Barlow on 19 March 2015 (1 page)
12 May 2015Director's details changed for Mr Robert Michael Maclay on 1 November 2014 (2 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 142
(7 pages)
12 May 2015Secretary's details changed for Charles Edward Anthony Barlow on 19 March 2015 (1 page)
12 May 2015Director's details changed for Charles Edward Anthony Barlow on 19 March 2015 (2 pages)
12 May 2015Director's details changed for Mr Robert Michael Maclay on 1 November 2014 (2 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 142
(7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 142
(7 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 142
(7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 May 2013Director's details changed for Mr Robert Dennis Smyly on 1 June 2012 (2 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (7 pages)
14 May 2013Director's details changed for Mr Robert Dennis Smyly on 1 June 2012 (2 pages)
14 May 2013Director's details changed for Mr Robert Dennis Smyly on 1 June 2012 (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 March 2013Appointment of Mr Anthony Michael Kinnaird Stodart as a director (2 pages)
13 March 2013Appointment of Mr Anthony Michael Kinnaird Stodart as a director (2 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
16 May 2011Director's details changed for Mr Robert Dennis Smyly on 12 May 2010 (2 pages)
16 May 2011Director's details changed for Mr Robert Dennis Smyly on 12 May 2010 (2 pages)
16 May 2011Director's details changed for Mr Robert Michael Maclay on 12 May 2010 (2 pages)
16 May 2011Director's details changed for Mr Robert Michael Maclay on 12 May 2010 (2 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 June 2010Director's details changed for Mr Robert Dennis Smyly on 12 May 2010 (2 pages)
21 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Robert Michael Maclay on 12 May 2010 (2 pages)
21 June 2010Director's details changed for Robert Michael Maclay on 12 May 2010 (2 pages)
21 June 2010Director's details changed for Mr Robert Dennis Smyly on 12 May 2010 (2 pages)
21 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 May 2009Return made up to 12/05/09; full list of members (4 pages)
25 May 2009Return made up to 12/05/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 May 2008Return made up to 12/05/08; full list of members (4 pages)
21 May 2008Return made up to 12/05/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 May 2007Return made up to 12/05/07; full list of members (3 pages)
15 May 2007Return made up to 12/05/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 July 2006Conve 29/06/06 (1 page)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 July 2006Conve 29/06/06 (1 page)
17 July 2006New director appointed (1 page)
17 July 2006New director appointed (1 page)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 May 2006Return made up to 12/05/06; full list of members (3 pages)
12 May 2006Return made up to 12/05/06; full list of members (3 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 May 2005Return made up to 12/05/05; full list of members (3 pages)
12 May 2005Return made up to 12/05/05; full list of members (3 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 July 2004Company name changed electronic business services lim ited\certificate issued on 30/07/04 (2 pages)
30 July 2004Company name changed electronic business services lim ited\certificate issued on 30/07/04 (2 pages)
24 May 2004Return made up to 12/05/04; full list of members (7 pages)
24 May 2004Return made up to 12/05/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 June 2003Return made up to 12/05/03; full list of members (7 pages)
12 June 2003Return made up to 12/05/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 May 2002Return made up to 12/05/02; full list of members (7 pages)
25 May 2002Return made up to 12/05/02; full list of members (7 pages)
19 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
31 May 2001Return made up to 12/05/01; full list of members (6 pages)
31 May 2001Return made up to 12/05/01; full list of members (6 pages)
31 May 2001Ad 30/08/00-20/12/00 £ si 42@1=42 £ ic 100/142 (2 pages)
31 May 2001Ad 30/08/00-20/12/00 £ si 42@1=42 £ ic 100/142 (2 pages)
7 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
21 December 2000Partic of mort/charge * (6 pages)
21 December 2000Partic of mort/charge * (6 pages)
5 June 2000Return made up to 12/05/00; full list of members (6 pages)
5 June 2000Return made up to 12/05/00; full list of members (6 pages)
21 March 2000Secretary's particulars changed;director's particulars changed (1 page)
21 March 2000Ad 18/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 2000Registered office changed on 21/03/00 from: 17 hugh miller place edinburgh midlothian EH3 5JG (1 page)
21 March 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
21 March 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
21 March 2000Secretary's particulars changed;director's particulars changed (1 page)
21 March 2000Registered office changed on 21/03/00 from: 17 hugh miller place edinburgh midlothian EH3 5JG (1 page)
21 March 2000Ad 18/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1999New secretary appointed;new director appointed (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed;new director appointed (2 pages)
14 May 1999Director resigned (1 page)
12 May 1999Incorporation (18 pages)
12 May 1999Incorporation (18 pages)