UKBizDB.co.uk

EUROPEAN FOREST MACHINERY LIMITED

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

This company is commonly known as European Forest Machinery Limited. The company was founded 24 years ago and was given the registration number SC206862. The firm's registered office is in KIRKCUDBRIGHTSHIRE. You can find them at 226 King Street, Castle Douglas, Kirkcudbrightshire, . This company's SIC code is 28302 - Manufacture of agricultural and forestry machinery other than tractors.

Company Information

Name:EUROPEAN FOREST MACHINERY LIMITED
Company Number:SC206862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2000
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 28302 - Manufacture of agricultural and forestry machinery other than tractors

Office Address & Contact

Registered Address:226 King Street, Castle Douglas, Kirkcudbrightshire, DG7 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carsemannoch, Carsethorn, Dumfries, DG2 8DS

Secretary05 May 2000Active
Dalrosa, Coast Road, Dalbeattie, DG5 4QU

Director05 May 2000Active
Little Richorn, Dalbeattie, DG5 4QY

Director05 May 2000Active
Carsemannoch, Carsethorn, Dumfries, DG2 8DS

Director05 May 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary05 May 2000Active
Alva, Templand, Lockerbie, DG11 1TG

Director05 May 2000Active
17, Blair Atholl Grove, Hamilton, Scotland, ML3 9FE

Director17 June 2004Active

People with Significant Control

Mr Stewart Morgan
Notified on:01 July 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:Scotland
Address:Industrial Site, Coast Road, Dalbeattie, Scotland, DG5 4QU
Nature of control:
  • Significant influence or control
Mr John Wilson
Notified on:01 July 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:Scotland
Address:Industrial Site, Coast Road, Dalbeattie, Scotland, DG5 4QU
Nature of control:
  • Significant influence or control
Mr William James Wilson
Notified on:01 July 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:Scotland
Address:Industrial Site, Coast Road, Dalbeattie, Scotland, DG5 4QU
Nature of control:
  • Significant influence or control
Mr Iain Joseph Wilson
Notified on:01 July 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:Scotland
Address:Industrial Site, Coast Road, Dalbeattie, Scotland, DG5 4QU
Nature of control:
  • Significant influence or control
Mr Ewan George Mcvey
Notified on:01 July 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:Scotland
Address:Industrial Site, Coast Road, Dalbeattie, Scotland, DG5 4QU
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Change account reference date company previous shortened.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Capital

Capital cancellation shares.

Download
2023-06-06Capital

Capital return purchase own shares.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Address

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

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.