EUROSCOT HOLDINGS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH9 1TB

Company number SC117942
Status Active
Incorporation Date 16 May 1989
Company Type Private Limited Company
Address 4 SOUTH GRAY STREET, EDINBURGH, EH9 1TB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 385 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of EUROSCOT HOLDINGS LIMITED are www.euroscotholdings.co.uk, and www.euroscot-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Euroscot Holdings Limited is a Private Limited Company. The company registration number is SC117942. Euroscot Holdings Limited has been working since 16 May 1989. The present status of the company is Active. The registered address of Euroscot Holdings Limited is 4 South Gray Street Edinburgh Eh9 1tb. . DUNDAS, Allan Stuart is a Director of the company. DUNDAS, John Fern is a Director of the company. Secretary DUNDAS, John Fern has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
DUNDAS, Allan Stuart

57 years old

Director
DUNDAS, John Fern

86 years old

Resigned Directors

Secretary
DUNDAS, John Fern
Resigned: 04 January 2012

EUROSCOT HOLDINGS LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 385

02 Mar 2016
Total exemption full accounts made up to 31 May 2015
23 Oct 2015
Resolutions
  • RES13 ‐ Agreement approved 17/09/2015
  • RES13 ‐ Agreement approved 17/09/2015

23 Oct 2015
Cancellation of shares. Statement of capital on 15 October 2015
  • GBP 385.00

...
... and 67 more events
15 Jun 1989
G88(2) 1000 @ £1 ord made 160589

02 Jun 1989
Accounting reference date notified as 31/05

25 May 1989
Secretary resigned;director resigned

25 May 1989
New secretary appointed;new director appointed

16 May 1989
Incorporation