EURITEC LIMITED
HELENSBURGH

Hellopages » Argyll and Bute » Argyll and Bute » G84 0AT

Company number SC132746
Status Active
Incorporation Date 2 July 1991
Company Type Private Limited Company
Address F. J. ALEXANDER, OLD SCHOOL HOUSE OLD SCHOOL ROAD, GARELOCHHEAD, HELENSBURGH, ARGYLL & BUTE, G84 0AT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 24,000 . The most likely internet sites of EURITEC LIMITED are www.euritec.co.uk, and www.euritec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Euritec Limited is a Private Limited Company. The company registration number is SC132746. Euritec Limited has been working since 02 July 1991. The present status of the company is Active. The registered address of Euritec Limited is F J Alexander Old School House Old School Road Garelochhead Helensburgh Argyll Bute G84 0at. . ALEXANDER, Fergus John is a Secretary of the company. ALEXANDER, Fergus John is a Director of the company. EBNER, Lindsay George is a Director of the company. GIBSON, John is a Director of the company. Secretary RUDDEN, Anne has been resigned. Director PICKLES, Margaret Anne has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
ALEXANDER, Fergus John
Appointed Date: 08 October 1991

Director
ALEXANDER, Fergus John
Appointed Date: 02 July 1991
75 years old

Director
EBNER, Lindsay George
Appointed Date: 17 July 1991
76 years old

Director
GIBSON, John
Appointed Date: 17 July 1991
73 years old

Resigned Directors

Secretary
RUDDEN, Anne
Resigned: 01 July 1991
Appointed Date: 02 July 1991

Director
PICKLES, Margaret Anne
Resigned: 11 October 1991
Appointed Date: 02 July 1991
74 years old

Persons With Significant Control

Mr Lindsay George Ebner
Notified on: 30 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Fergus John Alexander
Notified on: 30 June 2016
75 years old
Nature of control: Has significant influence or control

Mr John Gibson
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EURITEC LIMITED Events

11 Jul 2016
Confirmation statement made on 2 July 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 24,000

22 Apr 2015
Total exemption small company accounts made up to 31 July 2014
25 Jul 2014
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 24,000

...
... and 58 more events
29 Oct 1991
New secretary appointed

29 Oct 1991
New director appointed

16 Oct 1991
New director appointed

02 Sep 1991
Secretary resigned

02 Jul 1991
Incorporation

EURITEC LIMITED Charges

8 May 1992
Floating charge
Delivered: 22 May 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…