UKBizDB.co.uk

EUROSPRAY LIMITED

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

This company is commonly known as Eurospray Limited. The company was founded 26 years ago and was given the registration number SC181149. The firm's registered office is in GLENROTHES. You can find them at Pentland House, Saltire Centre, Glenrothes, Fife. This company's SIC code is 43341 - Painting.

Company Information

Name:EUROSPRAY LIMITED
Company Number:SC181149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1997
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Pentland House, Saltire Centre, Glenrothes, Fife, Scotland, KY6 2AH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Crompton Road, Glenrothes, Scotland, KY6 2SF

Director01 May 2016Active
2, Crompton Road, Glenrothes, Scotland, KY6 2SF

Director27 March 1998Active
New Law House, Saltire Centre, Glenrothes, KY6 2DA

Nominee Secretary01 December 1997Active
3, Ponton Street, Edinburgh, United Kingdom, EH3 9QQ

Corporate Secretary31 March 2000Active
7 The Limekilns, Whinnyknowe, Glenrothes, KY6 3QJ

Director05 March 1998Active
The Church, Main Road, Bow Of Fife, Cupar, KY15 4NH

Nominee Director01 December 1997Active

People with Significant Control

Eurospray Group Limited
Notified on:13 December 2023
Status:Active
Country of residence:Scotland
Address:Pentland House, Saltire Centre, Glenrothes, Scotland, KY6 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Strange
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:Scotland
Address:2, Crompton Road, Glenrothes, Scotland, KY6 2SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-12-15Persons with significant control

Cessation of a person with significant control.

Download
2023-12-15Persons with significant control

Notification of a person with significant control.

Download
2023-12-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Persons with significant control

Change to a person with significant control.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Officers

Change person director company with change date.

Download
2018-05-22Officers

Change person director company with change date.

Download
2018-04-11Address

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

Download
2018-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Mortgage

Mortgage satisfy charge full.

Download
2017-10-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.