EUROPA HOMES LIMITED
Status | DISSOLVED |
Company No. | SC152489 |
Category | Private Limited Company |
Incorporated | 12 Aug 1994 |
Age | 29 years, 8 months, 29 days |
Jurisdiction | Scotland |
Dissolution | 30 Jan 2014 |
Years | 10 years, 3 months, 11 days |
SUMMARY
EUROPA HOMES LIMITED is an dissolved private limited company with number SC152489. It was incorporated 29 years, 8 months, 29 days ago, on 12 August 1994 and it was dissolved 10 years, 3 months, 11 days ago, on 30 January 2014. The company address is MAZARS LLP MAZARS LLP, Glasgow, G2 5UB.
Company Fillings
Liquidation voluntary return of final meeting scotland
Date: 30 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.26(Scot)
Documents
Change registered office address company with date old address
Date: 26 Sep 2012
Action Date: 26 Sep 2012
Category: Address
Type: AD01
Old address: 93 George Street Edinburgh EH2 3ES
Change date: 2012-09-26
Documents
Resolution
Date: 26 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Change person director company with change date
Date: 21 Aug 2012
Action Date: 12 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-12
Officer name: Mr Simon Charles Mccabe
Documents
Accounts with accounts type dormant
Date: 07 Aug 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Accounts with accounts type dormant
Date: 15 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Appoint person director company with name date
Date: 09 Sep 2011
Action Date: 07 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-09-07
Officer name: Mr Simon Charles Mccabe
Documents
Termination director company with name termination date
Date: 09 Sep 2011
Action Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-07
Officer name: Ivan Anthony Goldberg
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Legacy
Date: 01 Jul 2011
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 2
Documents
Legacy
Date: 01 Jul 2011
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change corporate secretary company with change date
Date: 17 Aug 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Esplanade Secretarial Services Limited
Change date: 2010-08-12
Documents
Change corporate director company with change date
Date: 17 Aug 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-08-12
Officer name: Esplanade Director Limited
Documents
Accounts with accounts type dormant
Date: 30 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-15
Old address: 4a Melville Street Edinburgh EH3 7NS
Documents
Accounts with accounts type full
Date: 12 Mar 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ivan Anthony Goldberg
Change date: 2009-10-01
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed ivan anthony goldberg
Documents
Accounts with accounts type full
Date: 24 Sep 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Legacy
Date: 19 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES
Documents
Accounts with accounts type full
Date: 19 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/07; full list of members
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/06; full list of members
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Oct 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 25 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/05; full list of members
Documents
Legacy
Date: 25 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 22 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 16 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
Accounts with accounts type full
Date: 05 Jan 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 14 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/03; full list of members
Documents
Accounts with accounts type full
Date: 31 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 03 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 03/10/02 from: forsyth house 111 union street glasgow G1 3TA
Documents
Legacy
Date: 20 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/02; full list of members
Documents
Legacy
Date: 05 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/01; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Accounts with accounts type full
Date: 27 Dec 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/00; full list of members
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 07 Sep 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 20 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/99; full list of members
Documents
Legacy
Date: 03 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 03/04/99 from: 1ST floor rwf house 5 renfield street glassgow G2 5EZ
Documents
Accounts with accounts type full
Date: 24 Sep 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 19 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/98; full list of members
Documents
Certificate change of name company
Date: 05 Jun 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bridmiln LIMITED\certificate issued on 08/06/98
Documents
Certificate change of name company
Date: 05 Jun 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 05/06/98
Documents
Legacy
Date: 06 Mar 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Certificate change of name company
Date: 14 Jan 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed europa homes LIMITED\certificate issued on 15/01/98
Documents
Certificate change of name company
Date: 14 Jan 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 14/01/98
Documents
Legacy
Date: 12 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 16 Dec 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 09 Dec 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/97; full list of members
Documents
Legacy
Date: 10 Sep 1997
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 20 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 31 Dec 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/96 to 29/02/96
Documents
Accounts with accounts type full
Date: 31 Dec 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 09 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/96; full list of members
Documents
Legacy
Date: 12 Sep 1996
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 12/09/96
Documents
Accounts with made up date
Date: 11 Jul 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Resolution
Date: 30 May 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Feb 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Certificate change of name company
Date: 01 Feb 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed thornfield developments (milnsbr idge) LIMITED\certificate issued on 02/02/96
Documents
Certificate change of name company
Date: 01 Feb 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 01/02/96
Documents
Legacy
Date: 23 Jan 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 16 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/95; full list of members
Documents
Legacy
Date: 11 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Jul 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Jul 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
THE PINNACLES,MILTON KEYNES,MK9 1BP
Number: | 10239501 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11618841 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANDALE HOUSE 5 NEVILLE ROAD,STOCKTON ON TEES,TS18 2RD
Number: | 04190014 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MANSE,GLENBOIG,ML5 2PU
Number: | SC221391 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GATEHOUSE,ILFORD,IG2 6EW
Number: | 08152308 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC496946 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |