EURO SYSTEMS (SCOTLAND) LIMITED

65 Rodney Street, Glasgow, G4 9SQ
StatusACTIVE
Company No.SC360587
CategoryPrivate Limited Company
Incorporated03 Jun 2009
Age15 years, 13 days
JurisdictionScotland

SUMMARY

EURO SYSTEMS (SCOTLAND) LIMITED is an active private limited company with number SC360587. It was incorporated 15 years, 13 days ago, on 03 June 2009. The company address is 65 Rodney Street, Glasgow, G4 9SQ.



Company Fillings

Accounts with accounts type small

Date: 05 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ncs Office Holdings Scotland Limited

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Eddie Robertson

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr Eddie Robertson

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Thomas Jpseph Nolan

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2015

Action Date: 17 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-17

Charge number: SC3605870001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

Old address: 7000 Academy Park Gower Street Glasgow Lanarkshire G51 1PR

New address: 65 Rodney Street Glasgow G4 9SQ

Change date: 2015-01-13

Documents

View document PDF

Capital name of class of shares

Date: 03 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company current shortened

Date: 02 Dec 2014

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mr Thomas Joseph Nolan

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Hayes

Appointment date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Smith

Termination date: 2014-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Capital allotment shares

Date: 20 May 2014

Action Date: 03 Jun 2009

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2009-06-03

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Apr 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2014

Action Date: 14 Apr 2014

Category: Capital

Type: SH01

Capital : 125.00 GBP

Date: 2014-04-14

Documents

View document PDF

Resolution

Date: 22 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2013

Action Date: 31 Oct 2013

Category: Address

Type: AD01

Old address: 136 Helen Street Glasgow G51 3JS

Change date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Mr Eddie Robertson

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eddie Robertson

Change date: 2009-11-25

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Address

Type: AD01

Old address: 151 Tryst Road Larbert Stirlingshire FK5 4QJ United Kingdom

Change date: 2009-12-10

Documents

View document PDF

Incorporation company

Date: 03 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

115 CROYDON ROAD MANAGEMENT LIMITED

C/O HOFFMAN BRIGGS, REGUS HOUSE WINDMILL HILL BUSINESS PARK,SWINDON,SN5 6QR

Number:11759714
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AAP ACCOUNTING AND FINANCIAL CONSULTANCY LIMITED

13 PENTLAND ROAD,DEWSBURY,WF12 9JR

Number:09248660
Status:ACTIVE
Category:Private Limited Company

EUROPEAN NUTRICEUTICAL PRODUCTS LIMITED

IBEX HOUSE,WEYBRIDGE,KT13 8AH

Number:03712400
Status:ACTIVE
Category:Private Limited Company

HAUYNE CONTRACTING LTD

UNIT 14 BOND STREET,BURY,BL9 7BE

Number:10439280
Status:ACTIVE
Category:Private Limited Company

PREMBUREAU LIMITED

144 NEW ROAD,CROXLEY GREEN,WD3 3ER

Number:02397344
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S WALTER CONSTRUCTION LIMITED

8 CHAPEL STREET,HOLSWORTHY,EX22 6AY

Number:07847644
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source