Background WavePink WaveYellow Wave

EBOX HOLDINGS LIMITED (SC210659)

EBOX HOLDINGS LIMITED (SC210659) is an active UK company. incorporated on 4 September 2000. with registered office in Kilmarnock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. EBOX HOLDINGS LIMITED has been registered for 25 years. Current directors include MCGEOCH, Andrew John, MCGEOCH, Iain William.

Company Number
SC210659
Status
active
Type
ltd
Incorporated
4 September 2000
Age
25 years
Address
Lochlea Farm, Kilmarnock, KA1 5NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
MCGEOCH, Andrew John, MCGEOCH, Iain William
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBOX HOLDINGS LIMITED

EBOX HOLDINGS LIMITED is an active company incorporated on 4 September 2000 with the registered office located in Kilmarnock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. EBOX HOLDINGS LIMITED was registered 25 years ago.(SIC: 73200)

Status

active

Active since 25 years ago

Company No

SC210659

LTD Company

Age

25 Years

Incorporated 4 September 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

TINKERMAN LIMITED
From: 4 September 2000To: 16 October 2000
Contact
Address

Lochlea Farm Craigie Kilmarnock, KA1 5NN,

Previous Addresses

Caledonia House 5 Inchinnan Drive Inchinnan Business Park, Inchinnan Renfrew PA4 9AF
From: 12 April 2011To: 27 September 2023
151 Saint Vincent Street Glasgow G2 5NJ
From: 4 September 2000To: 12 April 2011
Timeline

7 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Jul 10
Director Left
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MCGEOCH, Andrew John

Active
Ashton Road, GlasgowG12 8SP
Born March 1980
Director
Appointed 01 Sept 2008

MCGEOCH, Iain William

Active
Easter Blacklaw Farm, KilmarnockKA3 5JU
Born December 1945
Director
Appointed 01 Mar 2001

FAGAN, Alison Roberta

Resigned
5 Inchinnan Drive, RenfrewPA4 9AF
Secretary
Appointed 04 Sept 2011
Resigned 10 Sept 2025

MCTAGGART, Donna

Resigned
32 Malcolm Gardens, East KilbrideG74 1QX
Secretary
Appointed 27 Oct 2000
Resigned 24 Sept 2001

ACS SECRETARIES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate nominee secretary
Appointed 04 Sept 2000
Resigned 09 Oct 2000

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 14 Sept 2007
Resigned 04 Sept 2011

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 24 Sept 2001
Resigned 14 Sept 2007

DONEGAN, Terry

Resigned
27 Grendon Court, StirlingFK8 2JX
Born September 1955
Director
Appointed 27 Oct 2000
Resigned 10 Nov 2009

FAGAN, Alison

Resigned
Sunningdale Wynd, BothwellG71 8EQ
Born November 1969
Director
Appointed 11 Nov 2009
Resigned 10 Sept 2025

GUY, Julian

Resigned
1 Ballikinrain Castle Garden, GlasgowG63 0LL
Born July 1962
Director
Appointed 09 Oct 2000
Resigned 10 Sept 2025

HUTTON, Gaynor Elizabeth

Resigned
St. Vincent Street, GlasgowG2 5NJ
Born April 1973
Director
Appointed 11 Nov 2009
Resigned 26 Apr 2010

IRISH, Shane

Resigned
Upper Wick Lane, WorcestershireWR2 5SY
Born April 1969
Director
Appointed 01 Sept 2008
Resigned 13 Feb 2009

MCTAGGART, Donna

Resigned
32 Malcolm Gardens, East KilbrideG74 1QX
Born December 1965
Director
Appointed 27 Oct 2000
Resigned 24 Sept 2001

YOUNG, Stuart

Resigned
69 Greenlaw Avenue, WishawML2 8QN
Born April 1961
Director
Appointed 27 Oct 2000
Resigned 24 Sept 2001

ACS NOMINEES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate nominee director
Appointed 04 Sept 2000
Resigned 09 Oct 2000

Persons with significant control

1

Mr Iain William Mcgeoch

Active
Craigie, KilmarnockKA1 5NN
Born December 1945

Nature of Control

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

Filing History

95

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
2 November 2011
AR01AR01
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Termination Secretary Company With Name
17 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 October 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
9 July 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Legacy
23 September 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
353353
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2005
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2002
AAAnnual Accounts
Legacy
29 May 2002
225Change of Accounting Reference Date
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
21 September 2001
88(2)R88(2)R
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
27 August 2001
410(Scot)410(Scot)
Legacy
14 May 2001
287Change of Registered Office
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
287Change of Registered Office
Legacy
1 March 2001
88(2)R88(2)R
Legacy
1 March 2001
88(2)R88(2)R
Memorandum Articles
1 March 2001
MEM/ARTSMEM/ARTS
Resolution
1 March 2001
RESOLUTIONSResolutions
Resolution
1 March 2001
RESOLUTIONSResolutions
Resolution
1 March 2001
RESOLUTIONSResolutions
Legacy
1 March 2001
123Notice of Increase in Nominal Capital
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 October 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 October 2000
RESOLUTIONSResolutions
Incorporation Company
4 September 2000
NEWINCIncorporation