UKBizDB.co.uk

EURO HYDRAULICS SCOTLAND LIMITED

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

This company is commonly known as Euro Hydraulics Scotland Limited. The company was founded 23 years ago and was given the registration number SC212241. The firm's registered office is in COATBRIDGE. You can find them at Unit4 Hagmill Road, Shawhead Industrial Estate, Coatbridge, Lanarkshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:EURO HYDRAULICS SCOTLAND LIMITED
Company Number:SC212241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2000
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Unit4 Hagmill Road, Shawhead Industrial Estate, Coatbridge, Lanarkshire, ML5 4XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hyndford Grange, Lanark, Scotland, ML11 8SF

Secretary01 July 2003Active
Unit 4, 7 Hagmill Road, Shawhead Industrial Estate, Coatbridge, Scotland, ML5 4XD

Director01 September 2016Active
Unit 4, 7 Hagmill Road, Shawhead Industrial Estate, Coatbridge, Scotland, ML5 4XD

Director27 October 2000Active
67 Willowcroft Way, Harriseahead, Stoke On Trent, ST7 4YZ

Secretary27 October 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 October 2000Active
35 Park Gates Drive, Cheadle Hulme, Cheadle, SK8 7DD

Director27 October 2000Active
67 Willowcroft Way, Harriseahead, Stoke On Trent, ST7 4YZ

Director27 October 2000Active
120 Newpool Road, Knypersley, Stoke On Trent, ST8 6NS

Director24 October 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 October 2000Active

People with Significant Control

Euro Hydraulics Scotland Holdings Limited
Notified on:30 January 2024
Status:Active
Country of residence:Scotland
Address:Unit 4, 7 Hagmil Road, Shawhead Industrial Estate, Coatbridge, Scotland, ML5 4XD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ehl Property Holdings Limited
Notified on:15 January 2024
Status:Active
Country of residence:Scotland
Address:Unit 4, 7 Hagmil Road, Shawhead Industrial Estate, Coatbridge, Scotland, ML5 4XD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ehl Holdings Ltd
Notified on:16 May 2016
Status:Active
Country of residence:Scotland
Address:2, Victoria Place, Glasgow, Scotland, G73 2JP
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Officers

Change person secretary company with change date.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Address

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

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Mortgage

Mortgage satisfy charge full.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.