UKBizDB.co.uk

EUROTECH INSULATION RENDERING SYSTEMS LTD.

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

This company is commonly known as Eurotech Insulation Rendering Systems Ltd.. The company was founded 13 years ago and was given the registration number SC395055. The firm's registered office is in COATBRIDGE. You can find them at Unit 1 Block F, Dundyvan Enterprise Park, Coatbridge, Lanarkshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:EUROTECH INSULATION RENDERING SYSTEMS LTD.
Company Number:SC395055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 March 2011
End of financial year:31 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 1 Block F, Dundyvan Enterprise Park, Coatbridge, Lanarkshire, Scotland, ML5 4AQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26b, Hunter Street, Airdrie, Scotland, ML6 6NR

Director25 August 2023Active
1, Invervale Avenue, Airdrie, Scotland, ML6 8NH

Secretary08 March 2011Active
27, Whitehill Avenue, Airdrie, Scotland, ML6 6PL

Secretary17 September 2013Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Secretary08 March 2011Active
1, Invervale Avenue, Airdrie, Scotland, ML6 8NH

Director01 September 2015Active
1, Invervale Avenue, Airdrie, Scotland, ML6 8NH

Director08 March 2011Active
27, Whitehill Avenue, Airdrie, Scotland, ML6 6PL

Director18 March 2016Active
27, Whitehill Avenue, Airdrie, Scotland, ML6 6PL

Director10 March 2014Active
27, Whitehill Avenue, Airdrie, Scotland, ML6 6PL

Director17 September 2013Active
27, Whitehill Avenue, Airdrie, Scotland, ML6 6PL

Director08 March 2011Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director08 March 2011Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director08 March 2011Active

People with Significant Control

Mr Gavin Hughes
Notified on:25 August 2023
Status:Active
Date of birth:October 1985
Nationality:Scottish
Country of residence:Scotland
Address:26b, Hunter Street, Airdrie, Scotland, ML6 6NR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sean Hughes
Notified on:06 April 2016
Status:Active
Date of birth:February 1987
Nationality:Scottish
Country of residence:Scotland
Address:Unit 1 Block F, Dundyvan Enterprise Park, Coatbridge, Scotland, ML5 4AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Hughes
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:Scotland
Address:Unit 1 Block F, Dundyvan Enterprise Park, Coatbridge, Scotland, ML5 4AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-08-25Persons with significant control

Notification of a person with significant control.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-06-02Gazette

Gazette notice voluntary.

Download
2020-05-26Dissolution

Dissolution application strike off company.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Address

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

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-27Officers

Appoint person director company with name date.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Officers

Termination director company with name termination date.

Download
2015-10-07Officers

Termination director company with name termination date.

Download
2015-09-16Officers

Appoint person director company with name date.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.