UKBizDB.co.uk

EUROPEAN MANNING SERVICES LTD.

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

This company is commonly known as European Manning Services Ltd.. The company was founded 25 years ago and was given the registration number SC188808. The firm's registered office is in GLASGOW. You can find them at Tay House, 300 Bath Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EUROPEAN MANNING SERVICES LTD.
Company Number:SC188808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Tay House, 300 Bath Street, Glasgow, Scotland, G2 4JR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tay House, Spaces, 300 Bath Street, Glasgow, Scotland, G2 4JR

Secretary30 April 2008Active
Tay House, Spaces, 300 Bath Street, Glasgow, Scotland, G2 4JR

Director30 April 2008Active
16, Beaufort Drive, Kirkintilloch, Glasgow, G66 1AX

Secretary12 September 2007Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary27 August 1998Active
Parliueien 15, Saudefjord, Norway,

Secretary04 September 2007Active
3 Claremont Avenue, Kirkintilloch, G66 1BB

Secretary27 August 1998Active
C/O Ti Callenberg Uk Limited, Building 7, Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB

Director19 June 2013Active
Tay House, 300 Bath Street, Glasgow, Scotland, G2 4JR

Director18 October 2016Active
16, Beaufort Drive, Kirkintilloch, Glasgow, G66 1AX

Director12 September 2007Active
16, Beaufort Drive, Kirkintilloch, Glasgow, G66 1AX

Director12 September 2007Active
Building 7, Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB

Director10 May 2012Active
Tay House, 300 Bath Street, Glasgow, Scotland, G2 4JR

Director30 April 2015Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director27 August 1998Active
Haukeliveien 14c, Oppegard, Norway, 1415

Director30 April 2008Active
Parliueien 15, Saudefjord, Norway,

Director04 September 2007Active
C/O Ti Callenberg Uk Limited, Building 7, Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB

Director30 April 2015Active
Liavin. 33, Solbergmoen, Norway,

Director01 September 2007Active
3 Claremont Avenue, Kirkintilloch, G66 1BB

Director27 August 1998Active
Building 7, Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB

Director10 May 2012Active
C/O Ti Callenberg Uk Limited, Building 7, Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB

Director19 June 2013Active

People with Significant Control

Ti Uk Contracting Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Tay House, Spaces, Glasgow, Scotland, G2 4JR
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type small.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-09-08Address

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

Download
2022-03-17Gazette

Gazette filings brought up to date.

Download
2022-03-16Accounts

Accounts with accounts type small.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-13Accounts

Accounts with accounts type small.

Download
2020-09-15Address

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

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-09-11Accounts

Accounts with accounts type small.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type full.

Download
2016-12-21Officers

Appoint person director company with name date.

Download
2016-12-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.