Background WavePink WaveYellow Wave

E B SCOTLAND LIMITED (SC202932)

E B SCOTLAND LIMITED (SC202932) is an active UK company. incorporated on 13 January 2000. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. E B SCOTLAND LIMITED has been registered for 26 years. Current directors include BEATTIE, William Eadie, DUNN, Alastair Kenneth, GRAHAM, James Cunningham.

Company Number
SC202932
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 January 2000
Age
26 years
Address
1st Floor, 24 Blythswood Square, Glasgow, G2 4BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BEATTIE, William Eadie, DUNN, Alastair Kenneth, GRAHAM, James Cunningham
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E B SCOTLAND LIMITED

E B SCOTLAND LIMITED is an active company incorporated on 13 January 2000 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. E B SCOTLAND LIMITED was registered 26 years ago.(SIC: 74901)

Status

active

Active since 26 years ago

Company No

SC202932

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 13 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

1st Floor, 24 Blythswood Square Glasgow, G2 4BG,

Previous Addresses

1st Floor, 24 Blythswood Square 1st Floor 24 Blythswood Square Glasgow G2 4QS Scotland
From: 24 March 2015To: 15 April 2015
233 St. Vincent Street Glasgow G2 5QY
From: 28 February 2011To: 24 March 2015
C/O William Beattie 41 Arrol Drive Ayr Ayrshire KA7 4AJ Scotland
From: 11 February 2011To: 28 February 2011
4Th Floor 176 Bath Street Glasgow G2 4HG
From: 13 January 2000To: 11 February 2011
Timeline

7 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Nov 10
Director Left
Feb 11
Director Joined
Feb 12
Director Left
Jan 20
Director Left
Mar 25
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BEATTIE, William Eadie

Active
Kilmichael, AyrKA7 4AJ
Born August 1950
Director
Appointed 13 Jan 2000

DUNN, Alastair Kenneth

Active
Blythswood Square, GlasgowG2 4BG
Born January 1966
Director
Appointed 05 Nov 2010

GRAHAM, James Cunningham

Active
15 Craigmaddie Gardens, GlasgowG64 4LW
Born December 1954
Director
Appointed 15 Dec 2006

BEATTIE, William Eadie

Resigned
Kilmichael, AyrKA7 4AJ
Secretary
Appointed 18 Jan 2001
Resigned 14 Apr 2006

DUNN, Alastair Kenneth

Resigned
1 Douglas Muir Drive, GlasgowG62 7RJ
Secretary
Appointed 14 Apr 2006
Resigned 05 Nov 2010

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee secretary
Appointed 13 Jan 2000
Resigned 13 Jan 2000

BEATTIE, Gregory Martin

Resigned
Blythswood Square, GlasgowG2 4BG
Born September 1975
Director
Appointed 03 Feb 2012
Resigned 28 Feb 2025

FORBES, John Stuart

Resigned
3 Swanston Village, EdinburghEH10 7DT
Born September 1962
Director
Appointed 03 Aug 2000
Resigned 02 May 2003

GILLESPIE, Edward

Resigned
Mountview 11 Mansionhouse Road, GlasgowG32 0RP
Born December 1941
Director
Appointed 16 Feb 2006
Resigned 10 Feb 2011

HENRY, Hugh Douglas

Resigned
5 Brigside Gardens, HamiltonML3 7BG
Born January 1942
Director
Appointed 28 Apr 2000
Resigned 08 Jan 2026

HUNTER, Richard Robert

Resigned
79 Grampian Road, StirlingFK7 9JN
Born June 1962
Director
Appointed 31 Jan 2000
Resigned 25 Jul 2003

WALKER, William James

Resigned
Drumgray Farm Drumgray Lane, AirdrieML6 7UH
Born March 1945
Director
Appointed 13 Jan 2000
Resigned 30 Jan 2020

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 13 Jan 2000
Resigned 13 Jan 2000

PETER TRAINER COMPANY SERVICES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 13 Jan 2000
Resigned 13 Jan 2000

Persons with significant control

1

Mr William Eadie Beattie

Active
Blythswood Square, GlasgowG2 4BG
Born August 1950

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Small
29 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Resolution
27 March 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Accounts With Accounts Type Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Resolution
23 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
7 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
21 October 2004
287Change of Registered Office
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2003
AAAnnual Accounts
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2002
AAAnnual Accounts
Legacy
8 November 2002
288cChange of Particulars
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
225Change of Accounting Reference Date
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Incorporation Company
13 January 2000
NEWINCIncorporation