UKBizDB.co.uk

EURO TRANSPORT SUPPLIES LIMITED

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

This company is commonly known as Euro Transport Supplies Limited. The company was founded 26 years ago and was given the registration number SC178442. The firm's registered office is in NEWHOUSE. You can find them at Unit 1 The Old Nursery, Motherwell Road, Newhouse, Lanarkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:EURO TRANSPORT SUPPLIES LIMITED
Company Number:SC178442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1997
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 1 The Old Nursery, Motherwell Road, Newhouse, Lanarkshire, ML1 5ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Moffat Road, Ormiston, Tranent, Scotland, EH35 5JY

Director30 March 2023Active
Unit 1 The Old Nursery, Motherwell Road, Newhouse, ML1 5ST

Director14 February 2019Active
Unit 1 The Old Nursery, Motherwell Road, Newhouse, ML1 5ST

Director14 February 2019Active
Avalon, Main Street, Kinnesswood,, Perth & Kinross, KY13 9HN

Secretary02 September 1997Active
Hillview Cottage, Woolmet, Dalkeith, Scotland, EH22 1SG

Secretary07 August 2009Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary02 September 1997Active
Avalon, Main Street, Kinnesswood, Kinross, KY13 9HN

Director02 September 1997Active
Unit 1 The Old Nursery, Motherwell Road, Newhouse, ML1 5ST

Director03 November 1998Active

People with Significant Control

Mr Robert Stevenson
Notified on:19 February 2019
Status:Active
Date of birth:February 1964
Nationality:British
Address:Unit 1 The Old Nursery, Newhouse, ML1 5ST
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Sheena Stevenson
Notified on:19 February 2019
Status:Active
Date of birth:November 1957
Nationality:British
Address:Unit 1 The Old Nursery, Newhouse, ML1 5ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:Scotland
Address:Unit 1 Old Nursery, High Street, Motherwell, Scotland, ML1 5ST
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
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Persons with significant control

Change to a person with significant control.

Download
2020-08-26Officers

Termination secretary company with name termination date.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.