UKBizDB.co.uk

EURO BUSINESS SOLUTIONS LTD.

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

This company is commonly known as Euro Business Solutions Ltd.. The company was founded 26 years ago and was given the registration number SC176014. The firm's registered office is in MACMERRY. You can find them at Euro House, Satellite Park, Macmerry, East Lothian. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:EURO BUSINESS SOLUTIONS LTD.
Company Number:SC176014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1997
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Euro House, Satellite Park, Macmerry, East Lothian, EH33 1RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN

Director23 October 2019Active
Inchmahome, Coast Road, Longniddry, United Kingdom, EH32 0PU

Secretary02 June 1997Active
Home Farm, Kathellan, Kelty, Scotland, KY4 0JR

Secretary23 October 2019Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary02 June 1997Active
148 Duddingston Road West, Edinburgh, EH16 4AP

Director28 May 1999Active
Glendy Mill, Glenfarg, Perth, PH2 9QL

Director30 March 2000Active
148 Duddingston Road West, Edinburgh, EH16 4AP

Director30 June 1998Active
Inchmahome, Coast Road, Longniddry, United Kingdom, EH32 0PU

Director28 May 1999Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director02 June 1997Active
5 Wisp Green, Edinburgh, EH15 3QX

Director02 June 1997Active

People with Significant Control

Mr Ian Maclellan
Notified on:23 October 2019
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:Scotland
Address:5, 5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alex Donaldson
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Inchmahome, Coast Road, Longniddry, United Kingdom, EH32 0PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert John Bell
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Euro House, Satellite Park, Macmerry, United Kingdom, EH33 1RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Address

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

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-11-03Address

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

Download
2023-10-26Resolution

Resolution.

Download
2023-05-25Gazette

Gazette filings brought up to date.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-03-01Officers

Termination secretary company with name termination date.

Download
2022-03-01Persons with significant control

Change to a person with significant control.

Download
2022-03-01Address

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

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.