Company NameEb House Limited
Company StatusActive
Company NumberSC494987
CategoryPrivate Limited Company
Incorporation Date13 January 2015(9 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Elisabeth Joanne Paul
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressEdenbank House 22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
Director NameMark James Robertson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEdenbank House 22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
Director NameMr Matthew Struthers
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressEdenbank House 22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
Director NameMr Robin Todd Winter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressEdenbank House 22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
Director NameJonathan Lindsay Adamson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEdenbank House 22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
Director NameAlexander John Palfrey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEdenbank House 22 Crossgate
Cupar
Fife
KY15 5HW
Scotland

Location

Registered AddressEdenbank House
22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20 at £1Alexander John Palfrey
16.67%
Ordinary
20 at £1Elisabeth Joanne Paul
16.67%
Ordinary
20 at £1Jonathan Lindsay Adamson
16.67%
Ordinary
20 at £1Mark James Robertson
16.67%
Ordinary
20 at £1Matthew Struthers
16.67%
Ordinary
20 at £1Robin Todd Winter
16.67%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

16 April 2015Delivered on: 2 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Formerly a dwelling house, now offices, with the ground pertaining thereto and the whole erections thereon known as and forming edenbank house, 22 crossgate, cupar, fife.
Outstanding
20 February 2015Delivered on: 7 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 120
(9 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 120
(9 pages)
2 May 2015Registration of charge SC4949870002, created on 16 April 2015 (8 pages)
2 May 2015Registration of charge SC4949870002, created on 16 April 2015 (8 pages)
7 March 2015Registration of charge SC4949870001, created on 20 February 2015 (19 pages)
7 March 2015Registration of charge SC4949870001, created on 20 February 2015 (19 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 120
(41 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 120
(41 pages)