EURO SYSTEMS (SCOTLAND) LIMITED
Status | ACTIVE |
Company No. | SC360587 |
Category | Private Limited Company |
Incorporated | 03 Jun 2009 |
Age | 15 years, 13 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 03 Dec 2014
Category: Capital
Type: SH08
Documents
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
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
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
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
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
Capital allotment shares
Date: 20 May 2014
Action Date: 03 Jun 2009
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2009-06-03
Documents
Capital variation of rights attached to shares
Date: 22 Apr 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 22 Apr 2014
Category: Capital
Type: SH08
Documents
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
Resolution
Date: 22 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Smith
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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 |
UNIT 14 BOND STREET,BURY,BL9 7BE
Number: | 10439280 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 NEW ROAD,CROXLEY GREEN,WD3 3ER
Number: | 02397344 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 CHAPEL STREET,HOLSWORTHY,EX22 6AY
Number: | 07847644 |
Status: | ACTIVE |
Category: | Private Limited Company |