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.
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 | : |
|
Registered Address | : | Suite 20, 196 Rose Street, Edinburgh, Scotland, EH2 4AT |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Ground Floor, One, George Yard, London, England, EC3V 9DF | Director | 10 October 2019 | Active |
8 Katterns Close, Christchurch, BH23 2NS | Secretary | - | Active |
8 Katterns Close, Christchurch, BH23 2NS | Director | 02 May 2001 | Active |
Hengistbury, Strone, Dunoon, PA23 8RX | Director | - | Active |
53a Underhill Road, London, SE22 0QR | Director | 04 February 1991 | Active |
8 Katterns Close, Christchurch, BH23 2NS | Director | 02 May 2001 | Active |
Hengistbury, Strone, Dunoon, PA23 8RX | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-20 | Gazette | Gazette notice voluntary. | Download |
2021-04-14 | Dissolution | Dissolution application strike off company. | Download |
2020-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-14 | Accounts | Change account reference date company current extended. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-17 | Address | Change registered office address company with date old address new address. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Officers | Termination secretary company with name termination date. | Download |
2019-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.