UKBizDB.co.uk

EURECOSSE PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eurecosse Properties Limited. The company was founded 43 years ago and was given the registration number SC071685. The firm's registered office is in EDINBURGH. You can find them at Suite 20, 196 Rose Street, , Edinburgh, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EURECOSSE PROPERTIES LIMITED
Company Number:SC071685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1980
End of financial year:31 August 2018
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 20, 196 Rose Street, Edinburgh, Scotland, EH2 4AT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Ground Floor, One, George Yard, London, England, EC3V 9DF

Director10 October 2019Active
8 Katterns Close, Christchurch, BH23 2NS

Secretary-Active
8 Katterns Close, Christchurch, BH23 2NS

Director02 May 2001Active
Hengistbury, Strone, Dunoon, PA23 8RX

Director-Active
53a Underhill Road, London, SE22 0QR

Director04 February 1991Active
8 Katterns Close, Christchurch, BH23 2NS

Director02 May 2001Active
Hengistbury, Strone, Dunoon, PA23 8RX

Director-Active

People with Significant Control

Capital Nominees Ltd
Notified on:20 March 2020
Status:Active
Country of residence:England
Address:Lower Ground Floor, One, George Yard, London, England, EC3V 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Capital Nominees Limited
Notified on:20 March 2020
Status:Active
Country of residence:England
Address:Lower Ground Floor, One, George Yard, London, England, EC3V 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Boyki Ltd
Notified on:28 January 2020
Status:Active
Country of residence:Guernsey
Address:3rd Floor, One, Cornet Street, Guernsey, Guernsey, GY1 1BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Hacking Property Investments 35 Ltd
Notified on:10 October 2019
Status:Active
Country of residence:England
Address:Lower Ground Floor, One, George Yard, London, England, EC3V 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gordon John Hawking
Notified on:06 April 2016
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:England
Address:8, Katterns Close, Christchurch, England, BH23 2NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sheila Hawking
Notified on:06 April 2016
Status:Active
Date of birth:March 1936
Nationality:British
Country of residence:England
Address:8, Katterns Close, Christchurch, England, BH23 2NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-14Dissolution

Dissolution application strike off company.

Download
2020-03-20Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Accounts

Change account reference date company current extended.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Address

Change registered office address company with date old address new address.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Termination secretary company with name termination date.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.