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..
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 | : |
|
Registered Address | : | Atrium Court, 50 Waterloo Street, Glasgow, Strathclyde, G2 6HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ | Secretary | 17 December 2015 | Active |
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ | Secretary | 04 May 2017 | Active |
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ | Director | 16 August 2019 | Active |
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ | Director | 24 February 2021 | Active |
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ | Director | 21 March 2023 | Active |
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ | Secretary | 29 January 2013 | Active |
56 Airlie Street, Glasgow, G12 9SN | Secretary | 12 April 1996 | Active |
56 Airlie Street, Glasgow, G12 9SN | Secretary | - | Active |
34 Old Hillfoot Road, Ayr, Scotland, KA7 3LW | Secretary | 23 December 1991 | Active |
62 White Street, Partick, Glasgow, G11 5EB | Secretary | 27 May 1988 | Active |
126/10 High Street, Edinburgh, EH1 1QS | Director | 24 March 1992 | Active |
Greenend, 17 Balfron Road, Killearn, G63 9NN | Director | 15 March 1993 | Active |
Dongarth, Johnstone, PA5 8NH | Director | 27 May 1988 | Active |
31 Dumyat Drive, Falkirk, FK1 5PA | Director | 12 October 1999 | Active |
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ | Director | 26 January 2011 | Active |
3 Hagholm Road, Cleghorn, Lanark, ML11 7SG | Director | 23 August 1998 | Active |
10 Auchenglen Road, Braidwood, Carluke, ML8 5PH | Director | 24 March 1992 | Active |
112 Braid Road, Edinburgh, EH10 6AS | Director | 24 March 1992 | Active |
17 Queensborough Gardens, Glasgow, G12 9PP | Director | 02 February 1998 | Active |
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ | Director | 16 August 2019 | Active |
9 Westray Road, Cumbernauld, Glasgow, G67 1NN | Director | 22 June 1995 | Active |
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ | Director | 19 January 2011 | Active |
56 Airlie Street, Glasgow, G12 9SN | Director | - | Active |
14 East Claremont Street, Edinburgh, EH7 4JP | Director | 20 May 2005 | Active |
34 Old Hillfoot Road, Ayr, Scotland, KA7 3LW | Director | 23 December 1991 | Active |
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ | Director | 26 January 2012 | Active |
54a Esplanade, Greenock, PA16 7SD | Director | 14 March 1994 | Active |
62 White Street, Partick, Glasgow, G11 5EB | Director | 27 May 1988 | Active |
Tigh Beag, 1 Berrydale Road, Blairgowrie, Scotland, PH10 6UA | Director | 22 January 2009 | Active |
Place Brugmann 17, B-1050, Brussels, FOREIGN | Director | 31 October 1994 | Active |
85, Fotheringay Road, Glasgow, G41 4LQ | Director | 01 July 1998 | Active |
30 Nithsdale Road, Glasgow, G41 2AN | Director | 26 February 1990 | Active |
Scottish Enterprise | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 50, Atrium Court, Glasgow, Scotland, G2 6HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type small. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type small. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Auditors | Auditors resignation company. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type small. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type small. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type small. | Download |
2019-08-27 | Officers | Appoint person director company with name date. | Download |
2019-08-26 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type small. | Download |
2018-05-02 | Auditors | Auditors resignation company. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.