EUROTECHNOLOGY LIMITED
ABERDEEN RESPONSE TUBULAR TRADING & SERVICES LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC143041
Status Active
Incorporation Date 4 March 1993
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREEET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 500,000 . The most likely internet sites of EUROTECHNOLOGY LIMITED are www.eurotechnology.co.uk, and www.eurotechnology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight 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 Limited is a Private Limited Company. The company registration number is SC143041. Eurotechnology Limited has been working since 04 March 1993. The present status of the company is Active. The registered address of Eurotechnology Limited is Johnstone House 52 54 Rose Streeet 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. Director DONALD, Daniel Leith has been resigned. Nominee Director DURANO LIMITED has been resigned. Director FOX, Maurice has been resigned. Director HAMILL, John has been resigned. Director MCMAHON, Kevin Gerrard has been resigned. Director MUIR, Christopher Anthony has been resigned. Director NEIL, Colin has been resigned. Director ROBB, Eden Smally has been resigned. Director ROBB, Rachael has been resigned. Director TAYLOR, James Michie has been resigned. The company operates in "Other 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: 04 March 1993

Director
DONALD, Daniel Leith
Resigned: 17 July 1996
Appointed Date: 12 January 1995
70 years old

Nominee Director
DURANO LIMITED
Resigned: 04 March 1994
Appointed Date: 04 March 1993

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

Director
MUIR, Christopher Anthony
Resigned: 17 July 1996
Appointed Date: 15 March 1993
32 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: 17 July 1996
70 years old

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

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

Persons With Significant Control

Mr Dale Robb
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – 75% or more

Mr Eden Smally Robb
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

EUROTECHNOLOGY LIMITED Events

06 Mar 2017
Confirmation statement made on 4 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 500,000

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 104 more events
18 Mar 1993
Nc inc already adjusted 15/03/93

18 Mar 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

18 Mar 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

18 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Mar 1993
Incorporation

EUROTECHNOLOGY LIMITED Charges

16 September 2010
Standard security
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Lease of site 6(part)kirkhill place kirkhill industrial…
18 June 1996
Bond & floating charge
Delivered: 26 June 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
6 February 1995
Standard security
Delivered: 10 February 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 5, kettock's mill, bridge of don, oldmachar, aberdeen.