Warning: file_put_contents(c/f3bedfd1fdfe8da547c34f68eefbd6e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Eurosat (scotland) Limited, G4 0DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EUROSAT (SCOTLAND) LIMITED

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

This company is commonly known as Eurosat (scotland) Limited. The company was founded 24 years ago and was given the registration number SC204360. The firm's registered office is in . You can find them at 30 Couper Street, Glasgow, , . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:EUROSAT (SCOTLAND) LIMITED
Company Number:SC204360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2000
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:30 Couper Street, Glasgow, G4 0DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Hazel Bank, Milton Of Campsie, Glasgow, G66 8JG

Director28 February 2000Active
30 Couper Street, Glasgow, G4 0DL

Director03 April 2017Active
30 Couper Street, Glasgow, G4 0DL

Director03 April 2017Active
6 Gun Lane, Knebworth, SG3 6AU

Secretary08 January 2001Active
66 Crow Road, Lennoxtown, Glasgow, G66 7HU

Secretary28 February 2000Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary28 February 2000Active
8 Trinity Crescent, Edinburgh, EH5 3ED

Director01 July 2008Active
19 Higher Wheat Lane, Rochdale, OL16 2YF

Director28 February 2000Active
49, Somerville Drive, East Kilbride, Glasgow, Scotland, G75 0LU

Director01 May 2003Active
66 Crow Road, Lennoxtown, Glasgow, G66 7HU

Director28 February 2000Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director28 February 2000Active

People with Significant Control

Mr Thomas Mccracken
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:United Kingdom
Address:30 Couper Street, Glasgow, United Kingdom, G4 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Miller
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:30 Couper Street, Glasgow, United Kingdom, G4 0DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Officers

Second filing of director appointment with name.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-14Mortgage

Mortgage satisfy charge full.

Download
2018-11-14Mortgage

Mortgage satisfy charge full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Persons with significant control

Change to a person with significant control.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-10Capital

Capital allotment shares.

Download
2017-05-10Resolution

Resolution.

Download
2017-05-10Resolution

Resolution.

Download
2017-05-10Capital

Capital cancellation shares.

Download
2017-05-10Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.