Company NameE B Docking Solutions Limited
Company StatusDissolved
Company NumberSC302821
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)
Previous NameEasyberth Ltd.

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMrs Wendy Ann Dickson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90-92 Queen Street
Broughty Ferry
Dundee
DD5 1AJ
Scotland
Director NameJohn Edgar Mountford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(1 year, 11 months after company formation)
Appointment Duration11 years (closed 30 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90-92 Queen Street
Broughty Ferry
Dundee
DD5 1AJ
Scotland
Secretary NameDavid Robert Laidlaw
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address43 Kilbirnie Terrace
Denny
Stirlingshire
FK6 6JL
Scotland
Director NameCraig Katz
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2009)
RoleCommercial
Correspondence AddressRose Cottage
Mid Gavin Farm, Belltrees Road
Howwood
PA9 1DL
Scotland
Director NamePeter McLean Wright
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 January 2009)
RoleTechnical
Correspondence Address1e Overton Court
West Kilbride
Ayrshire
KA23 9HQ
Scotland
Director NameMr Graham Lockhart Allen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(2 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Director NameMrs Amy Frances Allen
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(2 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2008(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 February 2015)
Correspondence AddressErskine House 68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Contact

Websiteebdockingsolutions.co.uk

Location

Registered Address90-92 Queen Street
Broughty Ferry
Dundee
DD5 1AJ
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

18.3k at £0.0001John Edgar Mountford
15.13%
Ordinary
17.4k at £0.0001James Roy
14.33%
Ordinary
17k at £0.0001Laura Conway
14.04%
Ordinary
15.9k at £0.0001John Beaton
13.09%
Ordinary
15.9k at £0.0001John Bennett
13.09%
Ordinary
15.2k at £0.0001James Scott Carnegie
12.51%
Ordinary
14.3k at £0.0001Wendy Dickson
11.81%
Ordinary
2.2k at £0.0001Francesco Jozef Esposito
1.80%
Ordinary
2k at £0.0001Robert John Preston
1.66%
Ordinary
1.8k at £0.0001Stephen Bruce
1.51%
Ordinary
1.2k at £0.0001Peter Mclean Wright
1.02%
Ordinary
-OTHER
0.01%
-

Financials

Year2014
Net Worth-£189,499
Cash£4,787
Current Liabilities£22,918

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Charges

16 February 2009Delivered on: 17 February 2009
Persons entitled: Lansdown Allen Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
4 February 2019Application to strike the company off the register (1 page)
5 April 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 March 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 March 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
17 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 14.619
(4 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 14.619
(4 pages)
23 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 12.119
(4 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 12.119
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 12.1190
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 12.1190
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 12.1190
(4 pages)
4 March 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 12.119
(4 pages)
4 March 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 12.119
(4 pages)
4 March 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 12.119
(4 pages)
12 February 2015Termination of appointment of Morisons Secretaries Limited as a secretary on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Morisons Secretaries Limited as a secretary on 12 February 2015 (1 page)
11 February 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN to 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN to 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 11 February 2015 (1 page)
2 December 2014Termination of appointment of Amy Allen as a director on 19 November 2014 (1 page)
2 December 2014Termination of appointment of Graham Lockhart Allen as a director on 19 November 2014 (1 page)
2 December 2014Termination of appointment of Graham Lockhart Allen as a director on 19 November 2014 (1 page)
2 December 2014Termination of appointment of Amy Allen as a director on 19 November 2014 (1 page)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 June 2014Director's details changed for Wendy Ann Dickson on 1 June 2013 (2 pages)
17 June 2014Director's details changed for Wendy Ann Dickson on 1 June 2013 (2 pages)
17 June 2014Director's details changed for John Edgar Mountford on 1 June 2013 (2 pages)
17 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4.118
(6 pages)
17 June 2014Director's details changed for Amy Lansdown on 1 June 2013 (2 pages)
17 June 2014Director's details changed for Graham Lockhart Allen on 1 June 2013 (2 pages)
17 June 2014Director's details changed for Amy Lansdown on 1 June 2013 (2 pages)
17 June 2014Director's details changed for Graham Lockhart Allen on 1 June 2013 (2 pages)
17 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4.118
(6 pages)
17 June 2014Director's details changed for John Edgar Mountford on 1 June 2013 (2 pages)
17 June 2014Director's details changed for Amy Lansdown on 1 June 2013 (2 pages)
17 June 2014Director's details changed for John Edgar Mountford on 1 June 2013 (2 pages)
17 June 2014Director's details changed for Graham Lockhart Allen on 1 June 2013 (2 pages)
17 June 2014Director's details changed for Wendy Ann Dickson on 1 June 2013 (2 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 November 2011Company name changed easyberth LTD.\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2011Company name changed easyberth LTD.\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
15 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (9 pages)
3 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (9 pages)
2 June 2010Director's details changed for Wendy Ann Dickson on 24 May 2010 (2 pages)
2 June 2010Director's details changed for Wendy Ann Dickson on 24 May 2010 (2 pages)
2 June 2010Director's details changed for Graham Lockhart Allen on 24 May 2010 (2 pages)
2 June 2010Director's details changed for Amy Lansdown on 24 May 2010 (2 pages)
2 June 2010Director's details changed for Amy Lansdown on 24 May 2010 (2 pages)
2 June 2010Secretary's details changed for Morisons Secretaries Limited on 24 May 2010 (2 pages)
2 June 2010Director's details changed for Graham Lockhart Allen on 24 May 2010 (2 pages)
2 June 2010Secretary's details changed for Morisons Secretaries Limited on 24 May 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
12 April 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 June 2009Return made up to 24/05/09; full list of members (10 pages)
8 June 2009Return made up to 24/05/09; full list of members (10 pages)
21 May 2009Appointment terminated director craig katz (1 page)
21 May 2009Appointment terminated director craig katz (1 page)
19 February 2009Ad 16/02/09\gbp si [email protected]=0.618\gbp ic 3.5/4.118\ (2 pages)
19 February 2009Ad 16/02/09\gbp si [email protected]=0.618\gbp ic 3.5/4.118\ (2 pages)
19 February 2009Memorandum and Articles of Association (5 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
19 February 2009Director appointed amy lansdown (1 page)
19 February 2009Memorandum and Articles of Association (5 pages)
19 February 2009Director appointed graham lockhart allen (2 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
19 February 2009Director appointed graham lockhart allen (2 pages)
19 February 2009Director appointed amy lansdown (1 page)
17 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 January 2009Appointment terminated director peter wright (1 page)
14 January 2009Appointment terminated director peter wright (1 page)
8 January 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
7 August 2008Return made up to 24/05/08; full list of members (10 pages)
7 August 2008Return made up to 24/05/08; full list of members (10 pages)
23 July 2008Accounting reference date shortened from 31/05/2008 to 29/02/2008 (1 page)
23 July 2008Accounting reference date shortened from 31/05/2008 to 29/02/2008 (1 page)
20 June 2008Registered office changed on 20/06/2008 from 2 melville street falkirk FK1 1HZ (1 page)
20 June 2008Registered office changed on 20/06/2008 from 2 melville street falkirk FK1 1HZ (1 page)
23 May 2008Director appointed john edgar mountford (2 pages)
23 May 2008Director appointed john edgar mountford (2 pages)
21 May 2008Ad 30/04/08\gbp si [email protected]=0.5\gbp ic 3/3.5\ (3 pages)
21 May 2008Ad 30/04/08\gbp si [email protected]=0.5\gbp ic 3/3.5\ (3 pages)
15 May 2008Appointment terminated secretary david laidlaw (1 page)
15 May 2008S-div (1 page)
15 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 89(1) shall not apply 30/04/2008
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
15 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 89(1) shall not apply 30/04/2008
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
15 May 2008S-div (1 page)
15 May 2008Appointment terminated secretary david laidlaw (1 page)
15 May 2008Secretary appointed morisons secretaries LIMITED (1 page)
15 May 2008Secretary appointed morisons secretaries LIMITED (1 page)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
4 March 2008Director appointed craig katz (2 pages)
4 March 2008Director appointed peter mclean wright (2 pages)
4 March 2008Director appointed craig katz (2 pages)
4 March 2008Director appointed peter mclean wright (2 pages)
10 July 2007Return made up to 24/05/07; full list of members (2 pages)
10 July 2007Return made up to 24/05/07; full list of members (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Ad 24/05/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 January 2007Ad 24/05/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007New secretary appointed (2 pages)
6 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
24 May 2006Incorporation (15 pages)
24 May 2006Incorporation (15 pages)