EUROFEEDERS LTD.
EDINBURGH BUGSIER LINE (UK) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2AA

Company number SC076057
Status Active
Incorporation Date 23 September 1981
Company Type Private Limited Company
Address DLA PIPER SCOTLAND LLP, COLLINS HOUSE, RUTLAND SQUARE, EDINBURGH, MIDLOTHIAN, EH1 2AA
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 1,000 . The most likely internet sites of EUROFEEDERS LTD. are www.eurofeeders.co.uk, and www.eurofeeders.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Eurofeeders Ltd is a Private Limited Company. The company registration number is SC076057. Eurofeeders Ltd has been working since 23 September 1981. The present status of the company is Active. The registered address of Eurofeeders Ltd is Dla Piper Scotland Llp Collins House Rutland Square Edinburgh Midlothian Eh1 2aa. . CORCORAN, Thomas is a Secretary of the company. FREEMAN, Declan Anthony is a Director of the company. SULLIVAN, Paul is a Director of the company. Secretary CLARK, Philip Henry has been resigned. Secretary ESPLEY, Christopher has been resigned. Secretary JAMISON, Janet Mary has been resigned. Secretary MILLER, Gary Lee has been resigned. Secretary WACKETT, Michael James has been resigned. Director BAKER, Michael Thomas has been resigned. Director BAKER, Michael Thomas has been resigned. Director BROWN, James David Denholm has been resigned. Director BROWN, James David Denholm has been resigned. Director BUNN, Peter Fearnley has been resigned. Director KLEIPAS, Hendrik Gerhard Karel has been resigned. Director LACEY, Liam has been resigned. Director MILLER, Gary Lee has been resigned. Director MULDER, Robert Edward has been resigned. Director TAAPKEN, Edward Frank has been resigned. Director TAYLOR, Malcolm William has been resigned. Director WACKETT, Michael James has been resigned. The company operates in "Service activities incidental to water transportation".


Current Directors

Secretary
CORCORAN, Thomas
Appointed Date: 04 December 2012

Director
FREEMAN, Declan Anthony
Appointed Date: 20 January 2012
50 years old

Director
SULLIVAN, Paul
Appointed Date: 19 May 1998
65 years old

Resigned Directors

Secretary
CLARK, Philip Henry
Resigned: 04 December 2012
Appointed Date: 31 December 2003

Secretary
ESPLEY, Christopher
Resigned: 20 May 1992

Secretary
JAMISON, Janet Mary
Resigned: 01 September 1996
Appointed Date: 03 June 1996

Secretary
MILLER, Gary Lee
Resigned: 31 December 2003
Appointed Date: 27 April 2001

Secretary
WACKETT, Michael James
Resigned: 03 June 1996
Appointed Date: 20 May 1992

Director
BAKER, Michael Thomas
Resigned: 19 May 1998
Appointed Date: 05 May 1994
83 years old

Director
BAKER, Michael Thomas
Resigned: 20 May 1992
83 years old

Director
BROWN, James David Denholm
Resigned: 27 April 2001
Appointed Date: 04 March 1998
93 years old

Director
BROWN, James David Denholm
Resigned: 05 May 1994
93 years old

Director
BUNN, Peter Fearnley
Resigned: 07 January 1996
93 years old

Director
KLEIPAS, Hendrik Gerhard Karel
Resigned: 09 December 2011
Appointed Date: 01 May 2001
68 years old

Director
LACEY, Liam
Resigned: 03 December 2010
Appointed Date: 27 April 2001
65 years old

Director
MILLER, Gary Lee
Resigned: 31 December 2003
Appointed Date: 03 June 1996
58 years old

Director
MULDER, Robert Edward
Resigned: 04 December 2012
Appointed Date: 20 January 2012
74 years old

Director
TAAPKEN, Edward Frank
Resigned: 09 March 2010
Appointed Date: 02 April 1999
79 years old

Director
TAYLOR, Malcolm William
Resigned: 27 April 2001
Appointed Date: 19 May 1998
83 years old

Director
WACKETT, Michael James
Resigned: 27 April 2001
73 years old

Persons With Significant Control

Irish Ferries (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROFEEDERS LTD. Events

17 Oct 2016
Confirmation statement made on 4 October 2016 with updates
09 Sep 2016
Full accounts made up to 31 December 2015
07 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000

12 Aug 2015
Full accounts made up to 31 December 2014
16 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000

...
... and 110 more events
29 Jan 1987
Company name changed denholm consultancy LIMITED\certificate issued on 29/01/87
13 Aug 1986
Full accounts made up to 31 December 1985

13 Aug 1986
Return made up to 19/08/86; full list of members

21 Nov 1983
Company name changed\certificate issued on 21/11/83
23 Sep 1981
Certificate of incorporation

EUROFEEDERS LTD. Charges

4 May 2004
Floating charge
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Aib Capital Markets PLC
Description: Undertaking and all property and assets present and future…