Background WavePink WaveYellow Wave

EXECUTIVE BENEFIT SERVICES (U.K.) LIMITED (SC054039)

EXECUTIVE BENEFIT SERVICES (U.K.) LIMITED (SC054039) is an active UK company. incorporated on 18 September 1973. with registered office in Lanark. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. EXECUTIVE BENEFIT SERVICES (U.K.) LIMITED has been registered for 52 years. Current directors include BARR, Valerie Jane, MCGHEE, Edward Douglas, THOMSON, Claire Lesley.

Company Number
SC054039
Status
active
Type
ltd
Incorporated
18 September 1973
Age
52 years
Address
Ebs House, Lanark, ML11 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BARR, Valerie Jane, MCGHEE, Edward Douglas, THOMSON, Claire Lesley
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXECUTIVE BENEFIT SERVICES (U.K.) LIMITED

EXECUTIVE BENEFIT SERVICES (U.K.) LIMITED is an active company incorporated on 18 September 1973 with the registered office located in Lanark. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. EXECUTIVE BENEFIT SERVICES (U.K.) LIMITED was registered 52 years ago.(SIC: 66290)

Status

active

Active since 52 years ago

Company No

SC054039

LTD Company

Age

52 Years

Incorporated 18 September 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Ebs House 25 Hope Street Lanark, ML11 7NE,

Previous Addresses

Ebs House, 25 Hope Street Lanark South Lanarkshire ML11 7NE
From: 24 March 2010To: 22 March 2012
25 Hope Street Lanark South Lanarkshire ML11 7NE
From: 18 September 1973To: 24 March 2010
Timeline

19 key events • 2009 - 2021

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Apr 11
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Left
Mar 15
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Left
May 17
Loan Secured
May 18
Director Joined
Aug 18
Loan Cleared
Sept 21
Loan Cleared
Sept 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BARR, Valerie Jane

Active
25 Hope Street, LanarkML11 7NE
Born November 1972
Director
Appointed 22 Feb 2011

MCGHEE, Edward Douglas

Active
106 Lancefield Quay, GlasgowG3 8HR
Born January 1955
Director
Appointed 21 Aug 2009

THOMSON, Claire Lesley

Active
25 Hope Street, LanarkML11 7NE
Born February 1979
Director
Appointed 31 Aug 2018

EAGER, Peter

Resigned
Mousebank Road, LanarkML11 7PD
Secretary
Appointed 12 Jun 2000
Resigned 31 Mar 2015

EAGER, Peter

Resigned
31 Goukscroft Park, AyrKA7 4DS
Secretary
Appointed N/A
Resigned 01 Nov 1991

LAMBERT, Robert Adamson

Resigned
43 Seafield Drive, AyrKA7 4BJ
Secretary
Appointed 01 Jul 1992
Resigned 31 Mar 2000

MCCANN, Moira

Resigned
Hyndford House, LanarkML11 9TA
Secretary
Appointed 01 Oct 1991
Resigned 30 Jun 1992

ARNOLD, Michael

Resigned
Dormer Cottage, TadworthKT20 6HY
Born September 1947
Director
Appointed 28 Oct 1991
Resigned 08 Apr 1998

BAKER, John Jeffreys

Resigned
Garden Cottage, LanarkML11 9TA
Born December 1948
Director
Appointed 01 May 1994
Resigned 01 May 1994

BARR, Valerie Jane

Resigned
Cartland Road, LanarkML11 7RF
Born November 1972
Director
Appointed 27 Jan 2011
Resigned 15 Feb 2011

CROOKS, Alan David

Resigned
30 Craigmuir Road, High BlantyreG72 9UA
Born February 1951
Director
Appointed 01 Feb 1994
Resigned 31 Jan 1995

EAGER, Peter

Resigned
Mousebank Road, LanarkML11 7PD
Born June 1942
Director
Appointed 01 Jul 2005
Resigned 31 Mar 2015

EAGER, Peter

Resigned
31 Goukscroft Park, AyrKA7 4DS
Born June 1942
Director
Appointed N/A
Resigned 01 Nov 1991

GORDON, Anthony Simon

Resigned
15 Downs Park West, BristolBS6 7QQ
Born April 1946
Director
Appointed 14 Apr 1992
Resigned 05 May 1994

HAWTHORN, Lawrence

Resigned
22 Glencairn Crescent, EdinburghEH12 5BT
Director
Appointed N/A
Resigned 31 Aug 1990

LAMBERT, Robert Adamson

Resigned
43 Seafield Drive, AyrKA7 4BJ
Born August 1938
Director
Appointed 01 May 1996
Resigned 31 Mar 2000

MCCANN, Charles

Resigned
Hyndford House, LanarkML11 9TA
Born September 1948
Director
Appointed 09 Jul 2009
Resigned 22 Apr 2011

MCCANN, Charles

Resigned
Hyndford House, LanarkML11 9TA
Born September 1948
Director
Appointed N/A
Resigned 31 Dec 2008

MCCANN, Richard Charles

Resigned
Hyndford Road, LanarkML11 9TA
Born July 1970
Director
Appointed 01 Dec 2009
Resigned 11 Apr 2017

MCCANN, Richard Charles

Resigned
Hyndford House, LanarkML11 9TA
Born July 1970
Director
Appointed 01 Jul 2005
Resigned 21 Aug 2009

MCCANN, Richard Charles

Resigned
Hyndford House, LanarkML11 9TA
Born July 1970
Director
Appointed 12 Jun 2000
Resigned 31 Mar 2002

ROACH, Gary Francis

Resigned
11 Menzies Avenue, GlasgowG63 0YE
Born October 1933
Director
Appointed 24 Jul 1989
Resigned 19 May 1989

ROACH, Gary Francis

Resigned
11 Menzies Avenue, GlasgowG63 0YE
Born October 1933
Director
Appointed N/A
Resigned 08 Apr 1998

SCANLON, John Brian Harford, Mr.

Resigned
25 Fairlie Gardens, LondonSE23 3TE
Born November 1943
Director
Appointed 24 Jul 1989
Resigned 19 May 1989

SCANLON, John Brian Harford, Mr.

Resigned
25 Fairlie Gardens, LondonSE23 3TE
Born November 1943
Director
Appointed N/A
Resigned 08 Apr 1998

STADDON, John Frederick

Resigned
Silverleas, ReigateRH2 7EN
Born April 1927
Director
Appointed N/A
Resigned 04 May 1993

WARREN, Scott John

Resigned
Ardmore, CarlukeML8 5AE
Born July 1968
Director
Appointed 01 Jan 2008
Resigned 17 Nov 2009

Persons with significant control

1

Hope Street, LanarkML11 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
9 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Mortgage Alter Floating Charge With Number
15 April 2017
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
15 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
13 April 2017
466(Scot)466(Scot)
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Small
2 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
30 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
22 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
29 June 2011
AAAnnual Accounts
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
18 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Legacy
29 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
363aAnnual Return
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
10 October 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
26 March 2008
353353
Legacy
19 January 2008
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Resolution
12 June 2007
RESOLUTIONSResolutions
Legacy
12 June 2007
155(6)a155(6)a
Accounts With Accounts Type Medium
11 April 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
19 May 2006
419a(Scot)419a(Scot)
Legacy
19 May 2006
419a(Scot)419a(Scot)
Accounts With Accounts Type Medium
8 May 2006
AAAnnual Accounts
Legacy
29 April 2006
410(Scot)410(Scot)
Legacy
21 March 2006
363aAnnual Return
Legacy
21 March 2006
288cChange of Particulars
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
22 June 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
169169
Resolution
11 December 2003
RESOLUTIONSResolutions
Legacy
11 December 2003
169169
Resolution
11 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
24 July 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
22 August 2002
287Change of Registered Office
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 June 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 October 2000
AAAnnual Accounts
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 April 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 March 1998
AAAnnual Accounts
Miscellaneous
28 April 1997
MISCMISC
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 September 1996
AAAnnual Accounts
Legacy
6 May 1996
288288
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 August 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Legacy
2 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
13 July 1994
AAAnnual Accounts
Legacy
13 June 1994
288288
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
14 April 1994
363sAnnual Return (shuttle)
Legacy
3 March 1994
288288
Legacy
1 March 1994
288288
Accounts With Accounts Type Full Group
16 August 1993
AAAnnual Accounts
Legacy
21 May 1993
288288
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
28 July 1992
288288
Legacy
21 April 1992
363sAnnual Return (shuttle)
Legacy
21 April 1992
288288
Accounts With Accounts Type Full Group
24 March 1992
AAAnnual Accounts
Legacy
18 November 1991
288288
Legacy
30 October 1991
288288
Accounts With Accounts Type Small
5 September 1991
AAAnnual Accounts
Legacy
4 September 1991
410(Scot)410(Scot)
Legacy
27 March 1991
363aAnnual Return
Legacy
7 September 1990
288288
Legacy
11 April 1990
363363
Accounts With Accounts Type Small
5 April 1990
AAAnnual Accounts
Memorandum Articles
5 April 1990
MEM/ARTSMEM/ARTS
Resolution
5 April 1990
RESOLUTIONSResolutions
Legacy
9 February 1990
363363
Legacy
7 February 1990
225(1)225(1)
Legacy
18 January 1990
288288
Legacy
27 July 1989
288288
Legacy
27 July 1989
288288
Legacy
26 June 1989
363363
Accounts With Accounts Type Small
11 May 1989
AAAnnual Accounts
Legacy
26 April 1989
225(1)225(1)
Miscellaneous
20 April 1989
MISCMISC
Resolution
22 March 1989
RESOLUTIONSResolutions
Legacy
4 January 1989
363363
Legacy
22 December 1988
287Change of Registered Office
Legacy
22 December 1988
288288
Accounts With Accounts Type Full
2 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1988
AAAnnual Accounts
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 November 1986
AAAnnual Accounts
Legacy
20 June 1986
363363
Legacy
20 June 1986
288288