EUROJET (SCOTLAND) LTD.
Status | ACTIVE |
Company No. | SC197275 |
Category | Private Limited Company |
Incorporated | 16 Jun 1999 |
Age | 24 years, 11 months, 15 days |
Jurisdiction | Scotland |
SUMMARY
EUROJET (SCOTLAND) LTD. is an active private limited company with number SC197275. It was incorporated 24 years, 11 months, 15 days ago, on 16 June 1999. The company address is Unit 26, Dunfermline Business Centre Izatt Avenue Unit 26, Dunfermline Business Centre Izatt Avenue, Fife, KY11 3BZ, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 01 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Termination secretary company with name termination date
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Casey Bartholomew Prattis
Termination date: 2021-02-22
Documents
Termination director company with name termination date
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Casey Bartholomew Prattis
Termination date: 2021-02-22
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Address
Type: AD01
New address: Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ
Change date: 2020-11-05
Old address: Dalgety House, Viewfield Terrace Dunfermline Fife KY12 7HY
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 01 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Change to a person with significant control
Date: 29 Apr 2020
Action Date: 20 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Mcpherson
Change date: 2019-11-20
Documents
Change person director company with change date
Date: 29 Apr 2020
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Mcpherson
Change date: 2019-11-20
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Notification of a person with significant control
Date: 10 Jun 2019
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Knight
Notification date: 2019-04-06
Documents
Change to a person with significant control
Date: 14 May 2019
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jamie Mcpherson
Change date: 2018-03-01
Documents
Change person director company with change date
Date: 14 May 2019
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Mcpherson
Change date: 2018-03-05
Documents
Change person director company with change date
Date: 14 May 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Mr Mark Mcpherson
Documents
Appoint person director company with name date
Date: 26 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-01
Officer name: Mr Daniel Knight
Documents
Capital allotment shares
Date: 25 Oct 2018
Action Date: 01 Oct 2018
Category: Capital
Type: SH01
Capital : 1,002 GBP
Date: 2018-10-01
Documents
Capital variation of rights attached to shares
Date: 25 Oct 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 25 Oct 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 25 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 24 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Cessation of a person with significant control
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alexander Andrew Prattis
Cessation date: 2018-03-01
Documents
Termination director company with name termination date
Date: 06 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-05
Officer name: Alexander Andrew Prattis
Documents
Appoint person director company with name date
Date: 06 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Mcpherson
Appointment date: 2018-03-05
Documents
Notification of a person with significant control
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Mcpherson
Notification date: 2018-03-01
Documents
Appoint person director company with name date
Date: 06 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Mcpherson
Appointment date: 2018-03-05
Documents
Notification of a person with significant control
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-01
Psc name: Jamie Mcpherson
Documents
Cessation of a person with significant control
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-01
Psc name: Casey Bartholomew Prattis
Documents
Notification of a person with significant control
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-01
Psc name: Mark Mcpherson
Documents
Cessation of a person with significant control
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-01
Psc name: Casey Bartholomew Prattis
Documents
Cessation of a person with significant control
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-01
Psc name: Alexander Andrew Prattis
Documents
Notification of a person with significant control
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jamie Mcpherson
Notification date: 2018-03-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-28
Officer name: Alexander Andrew Prattis
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date
Date: 18 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
Legacy
Date: 03 May 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 19 May 2005
Category: Address
Type: 287
Description: Registered office changed on 19/05/05 from: po box 26119, dewar house enterprise way dunfermline fife KY11 8YT
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Legacy
Date: 01 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 01/09/04 from: po box 26119 dewar house, enterprise way dunfermline fife KY11 8YT
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 28 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 27 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/02; full list of members
Documents
Legacy
Date: 12 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/01 to 30/09/01
Documents
Legacy
Date: 11 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 23 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/00; full list of members
Documents
Legacy
Date: 14 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 16/06/99--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 14 Jul 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/00 to 30/04/00
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 18 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE MANSE STATION ROAD,LEWES,BN7 3BX
Number: | 05201158 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWARD SMITH ELECTRICAL SERVICES LIMITED
96A BERRY HILL ROAD,NOTTINGHAMSHIRE,NG18 4RR
Number: | 02251954 |
Status: | ACTIVE |
Category: | Private Limited Company |
GWEALAN TOPS,REDRUTH,TR15 2ER
Number: | 10624429 |
Status: | ACTIVE |
Category: | Community Interest Company |
INVU BLISWORTH HILL FARM,NORTHAMPTON,NN7 3DB
Number: | 06283181 |
Status: | ACTIVE |
Category: | Public Limited Company |
C/O SILKE & CO,WATERDALE,DN1 3HR
Number: | 09816768 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RETAIL SPACE MANAGMENT (HOUNSLOW) LIMITED
THE STOCKWOOD SUITE A,LUTON,LU3 1RJ
Number: | 11033787 |
Status: | ACTIVE |
Category: | Private Limited Company |