UKBizDB.co.uk

SCOTLAND EUROPA LIMITED

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

This company is commonly known as Scotland Europa Limited. The company was founded 36 years ago and was given the registration number SC111290. The firm's registered office is in GLASGOW. You can find them at Atrium Court, 50 Waterloo Street, Glasgow, Strathclyde. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SCOTLAND EUROPA LIMITED
Company Number:SC111290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1988
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Atrium Court, 50 Waterloo Street, Glasgow, Strathclyde, G2 6HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ

Secretary17 December 2015Active
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ

Secretary04 May 2017Active
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ

Director16 August 2019Active
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ

Director24 February 2021Active
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ

Director21 March 2023Active
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ

Secretary29 January 2013Active
56 Airlie Street, Glasgow, G12 9SN

Secretary12 April 1996Active
56 Airlie Street, Glasgow, G12 9SN

Secretary-Active
34 Old Hillfoot Road, Ayr, Scotland, KA7 3LW

Secretary23 December 1991Active
62 White Street, Partick, Glasgow, G11 5EB

Secretary27 May 1988Active
126/10 High Street, Edinburgh, EH1 1QS

Director24 March 1992Active
Greenend, 17 Balfron Road, Killearn, G63 9NN

Director15 March 1993Active
Dongarth, Johnstone, PA5 8NH

Director27 May 1988Active
31 Dumyat Drive, Falkirk, FK1 5PA

Director12 October 1999Active
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ

Director26 January 2011Active
3 Hagholm Road, Cleghorn, Lanark, ML11 7SG

Director23 August 1998Active
10 Auchenglen Road, Braidwood, Carluke, ML8 5PH

Director24 March 1992Active
112 Braid Road, Edinburgh, EH10 6AS

Director24 March 1992Active
17 Queensborough Gardens, Glasgow, G12 9PP

Director02 February 1998Active
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ

Director16 August 2019Active
9 Westray Road, Cumbernauld, Glasgow, G67 1NN

Director22 June 1995Active
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ

Director19 January 2011Active
56 Airlie Street, Glasgow, G12 9SN

Director-Active
14 East Claremont Street, Edinburgh, EH7 4JP

Director20 May 2005Active
34 Old Hillfoot Road, Ayr, Scotland, KA7 3LW

Director23 December 1991Active
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ

Director26 January 2012Active
54a Esplanade, Greenock, PA16 7SD

Director14 March 1994Active
62 White Street, Partick, Glasgow, G11 5EB

Director27 May 1988Active
Tigh Beag, 1 Berrydale Road, Blairgowrie, Scotland, PH10 6UA

Director22 January 2009Active
Place Brugmann 17, B-1050, Brussels, FOREIGN

Director31 October 1994Active
85, Fotheringay Road, Glasgow, G41 4LQ

Director01 July 1998Active
30 Nithsdale Road, Glasgow, G41 2AN

Director26 February 1990Active

People with Significant Control

Scottish Enterprise
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Atrium Court, Glasgow, Scotland, G2 6HQ
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 (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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type small.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type small.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-02-25Auditors

Auditors resignation company.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type small.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-08-26Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type small.

Download
2018-05-02Auditors

Auditors resignation company.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.