EUROTECHNOLOGY INCON LIMITED
ABERDEEN NDT EAGLE TRAINING LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC151310
Status Active
Incorporation Date 8 June 1994
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Director's details changed for Eden Smally Robb on 11 October 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100,000 . The most likely internet sites of EUROTECHNOLOGY INCON LIMITED are www.eurotechnologyincon.co.uk, and www.eurotechnology-incon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurotechnology Incon Limited is a Private Limited Company. The company registration number is SC151310. Eurotechnology Incon Limited has been working since 08 June 1994. The present status of the company is Active. The registered address of Eurotechnology Incon Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LEDINGHAM CHALMERS LLP is a Secretary of the company. ROBB, Dale is a Director of the company. ROBB, Eden Smally is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Nominee Director DURANO LIMITED has been resigned. Director FOX, Maurice has been resigned. Director HAMILL, John has been resigned. Director JUDGE, Ian Robert has been resigned. Director MCMAHON, Kevin Gerrard has been resigned. Director NEIL, Colin has been resigned. Director ROBB, Eden Smally has been resigned. Director ROBB, Rachael has been resigned. Director SIBILLE, Patrick Neil has been resigned. Director TAYLOR, James Michie has been resigned. Director TOUGH, Gillian Louise has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEDINGHAM CHALMERS LLP
Appointed Date: 01 April 2006

Director
ROBB, Dale
Appointed Date: 06 August 2015
41 years old

Director
ROBB, Eden Smally
Appointed Date: 21 May 2004
70 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 April 2006
Appointed Date: 08 June 1994

Nominee Director
DURANO LIMITED
Resigned: 14 October 1994
Appointed Date: 08 June 1994

Director
FOX, Maurice
Resigned: 14 September 2004
Appointed Date: 20 November 2002
77 years old

Director
HAMILL, John
Resigned: 28 July 2008
Appointed Date: 26 June 2004
57 years old

Director
JUDGE, Ian Robert
Resigned: 29 May 1998
Appointed Date: 14 October 1994
65 years old

Director
MCMAHON, Kevin Gerrard
Resigned: 14 September 2004
Appointed Date: 25 October 1996
67 years old

Director
NEIL, Colin
Resigned: 15 March 2006
Appointed Date: 26 June 2004
79 years old

Director
ROBB, Eden Smally
Resigned: 06 December 2001
Appointed Date: 14 October 1994
70 years old

Director
ROBB, Rachael
Resigned: 01 October 2013
Appointed Date: 21 May 2004
51 years old

Director
SIBILLE, Patrick Neil
Resigned: 18 February 1999
Appointed Date: 31 January 1995
76 years old

Director
TAYLOR, James Michie
Resigned: 13 September 2004
Appointed Date: 20 November 2002
72 years old

Director
TOUGH, Gillian Louise
Resigned: 13 December 1995
Appointed Date: 14 October 1994
53 years old

EUROTECHNOLOGY INCON LIMITED Events

11 Oct 2016
Director's details changed for Eden Smally Robb on 11 October 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Aug 2015
Appointment of Mr Dale Robb as a director on 6 August 2015
...
... and 102 more events
20 Oct 1994
Company name changed\certificate issued on 20/10/94
18 Oct 1994
New director appointed

18 Oct 1994
New director appointed

18 Oct 1994
Director resigned;new director appointed

08 Jun 1994
Incorporation

EUROTECHNOLOGY INCON LIMITED Charges

21 April 1999
Standard security
Delivered: 30 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 6, kirkhill place, kirkhill industrial estae, dyce…
29 October 1998
Floating charge
Delivered: 4 November 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
16 October 1996
Standard security
Delivered: 29 October 1996
Status: Satisfied on 20 July 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at kirkhill industrial estate,dyce,aberdeen.
22 August 1995
Bond & floating charge
Delivered: 28 August 1995
Status: Satisfied on 7 April 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 November 1994
Bond & floating charge
Delivered: 24 November 1994
Status: Satisfied on 23 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…