UKBizDB.co.uk

EUROTECHNOLOGY LIMITED

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

This company is commonly known as Eurotechnology Limited. The company was founded 31 years ago and was given the registration number SC143041. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 52-54 Rose Streeet, Aberdeen, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:EUROTECHNOLOGY LIMITED
Company Number:SC143041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1993
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Johnstone House, 52-54 Rose Streeet, Aberdeen, AB10 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary08 December 2019Active
Villa 586, Road 3316, Block 533, Al Markh, Bahrain,

Director06 August 2015Active
Villa 586, Road 3316, Block 533, Al Markh, Bahrain,

Director21 May 2004Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary04 March 1993Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 April 2006Active
Dunlukin, East Cammachmore, Newtonhill, AB39 3NQ

Director12 January 1995Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Nominee Director04 March 1993Active
Villa 10 Avenue 18, Gate 86, Janussan 506, PO BOX 30196, Bahrain,

Director20 November 2002Active
10 Eigie Crescent, Balmedie, Aberdeenshire, AB23 8WH

Director26 June 2004Active
8 Kettocks Mill Road, Bridge Of Don, Aberdeen, AB22 8WR

Director25 October 1996Active
96 Newburgh Crescent, Bridge Of Don, Aberdeen, AB22 8SU

Director15 March 1993Active
4 The Crescent, New Deer, Turriff, AB53 6SE

Director26 June 2004Active
23 Denview Crescent, Potterton, Aberdeen, AB23 8ZN

Director17 July 1996Active
National Villas, Villa Pf15, Ad-Dhiyaa Street, Fareq Al Mirqab, Al-Jadeed, Area 39, Qatar,

Director21 May 2004Active
12 Carolines Crescent, Ellon, AB41 8BN

Director20 November 2002Active

People with Significant Control

Mr Dale Robb
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:Bahrain
Address:Villa 586, Road 3316, Block 533, Al Markh, Bahrain,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Eden Smally Robb
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:Bahrain
Address:Villa 586, Road 3316, Block 533, Al Markh, Bahrain,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Officers

Change person director company with change date.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-10-26Officers

Change person director company with change date.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Officers

Termination secretary company with name termination date.

Download
2019-12-09Officers

Appoint corporate secretary company with name date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.