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.
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 | : |
|
Registered Address | : | Euro House, Satellite Park, Macmerry, East Lothian, EH33 1RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN | Director | 23 October 2019 | Active |
Inchmahome, Coast Road, Longniddry, United Kingdom, EH32 0PU | Secretary | 02 June 1997 | Active |
Home Farm, Kathellan, Kelty, Scotland, KY4 0JR | Secretary | 23 October 2019 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 02 June 1997 | Active |
148 Duddingston Road West, Edinburgh, EH16 4AP | Director | 28 May 1999 | Active |
Glendy Mill, Glenfarg, Perth, PH2 9QL | Director | 30 March 2000 | Active |
148 Duddingston Road West, Edinburgh, EH16 4AP | Director | 30 June 1998 | Active |
Inchmahome, Coast Road, Longniddry, United Kingdom, EH32 0PU | Director | 28 May 1999 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 02 June 1997 | Active |
5 Wisp Green, Edinburgh, EH15 3QX | Director | 02 June 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Address | Change registered office address company with date old address new address. | Download |
2023-12-19 | Gazette | Gazette notice compulsory. | Download |
2023-11-03 | Address | Change registered office address company with date old address new address. | Download |
2023-10-26 | Resolution | Resolution. | Download |
2023-05-25 | Gazette | Gazette filings brought up to date. | Download |
2023-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-23 | Gazette | Gazette notice compulsory. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2022-03-01 | Officers | Termination secretary company with name termination date. | Download |
2022-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.