Company NameE F B Limited
DirectorCara Wood
Company StatusActive
Company NumberSC349669
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Cara Wood
NationalityBritish
StatusCurrent
Appointed10 October 2008(2 days after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillhead
12 Well Road
Bridge Of Allan
Stirlingshire
FK9 4DR
Scotland
Director NameMrs Cara Wood
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(9 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 15
Borrowmeadow Road
Stirling
FK7 7FB
Scotland
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMr Douglas Wood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(2 days after company formation)
Appointment Duration9 years, 8 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhead 12 Well Road
Bridge Of Allan
Stirlingshire
FK9 4DR
Scotland

Location

Registered AddressUnit 4 15
Borrowmeadow Road
Stirling
FK7 7FB
Scotland
ConstituencyStirling
WardStirling East

Shareholders

1 at £1Cara Wood
50.00%
Ordinary
1 at £1Douglas Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£107,722
Cash£621
Current Liabilities£143,233

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

9 February 2009Delivered on: 13 February 2009
Persons entitled: The Co-Operatyive Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 22 of development at 15 borrowmeadow road, springkerse, stirling STG52565 STG58947.
Outstanding
29 January 2009Delivered on: 5 February 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 91 newington road, edinburgh MID22395.
Outstanding
9 January 2009Delivered on: 29 January 2009
Persons entitled: The Co-Operative Bank PLC

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

Filing History

23 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
11 October 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
16 November 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
19 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
20 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
28 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
19 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
27 June 2018Notification of Cara Wood as a person with significant control on 30 September 2017 (2 pages)
27 June 2018Appointment of Mrs Cara Wood as a director on 27 June 2018 (2 pages)
27 June 2018Termination of appointment of Douglas Wood as a director on 27 June 2018 (1 page)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
20 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
20 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
30 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
30 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
20 December 2011Registered office address changed from Unit 22 15 Borrowmeadow Road Stirling FK7 7FP Scotland on 20 December 2011 (1 page)
20 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
20 December 2011Registered office address changed from Unit 22 15 Borrowmeadow Road Stirling FK7 7FP Scotland on 20 December 2011 (1 page)
3 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
3 November 2010Registered office address changed from Hillhead 12 Well Road Bridge of Allan FK9 4DR on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Hillhead 12 Well Road Bridge of Allan FK9 4DR on 3 November 2010 (1 page)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
3 November 2010Registered office address changed from Hillhead 12 Well Road Bridge of Allan FK9 4DR on 3 November 2010 (1 page)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Douglas Wood on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Douglas Wood on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Douglas Wood on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 October 2008Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
23 October 2008Registered office changed on 23/10/2008 from c/o tax services north 1 melville terrace stirling FK8 2NE scotland (1 page)
23 October 2008Director appointed douglas wood (2 pages)
23 October 2008Director appointed douglas wood (2 pages)
23 October 2008Registered office changed on 23/10/2008 from c/o tax services north 1 melville terrace stirling FK8 2NE scotland (1 page)
23 October 2008Secretary appointed cara wood (2 pages)
23 October 2008Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
23 October 2008Secretary appointed cara wood (2 pages)
13 October 2008Appointment terminated director rhys evans (1 page)
13 October 2008Appointment terminated director rhys evans (1 page)
8 October 2008Incorporation (19 pages)
8 October 2008Incorporation (19 pages)