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.
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 | : |
|
Registered Address | : | Unit4 Hagmill Road, Shawhead Industrial Estate, Coatbridge, Lanarkshire, ML5 4XD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hyndford Grange, Lanark, Scotland, ML11 8SF | Secretary | 01 July 2003 | Active |
Unit 4, 7 Hagmill Road, Shawhead Industrial Estate, Coatbridge, Scotland, ML5 4XD | Director | 01 September 2016 | Active |
Unit 4, 7 Hagmill Road, Shawhead Industrial Estate, Coatbridge, Scotland, ML5 4XD | Director | 27 October 2000 | Active |
67 Willowcroft Way, Harriseahead, Stoke On Trent, ST7 4YZ | Secretary | 27 October 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 24 October 2000 | Active |
35 Park Gates Drive, Cheadle Hulme, Cheadle, SK8 7DD | Director | 27 October 2000 | Active |
67 Willowcroft Way, Harriseahead, Stoke On Trent, ST7 4YZ | Director | 27 October 2000 | Active |
120 Newpool Road, Knypersley, Stoke On Trent, ST8 6NS | Director | 24 October 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 24 October 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2023-02-10 | Officers | Change person secretary company with change date. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Address | Change registered office address company with date old address new address. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.