EURO HEALTHCARE SERVICES LIMITED
DUMFRIES

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 2NJ

Company number SC147982
Status Active
Incorporation Date 10 December 1993
Company Type Private Limited Company
Address 166 IRISH STREET, DUMFRIES, DG1 2NJ
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2016-02-10 GBP 2 . The most likely internet sites of EURO HEALTHCARE SERVICES LIMITED are www.eurohealthcareservices.co.uk, and www.euro-healthcare-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Euro Healthcare Services Limited is a Private Limited Company. The company registration number is SC147982. Euro Healthcare Services Limited has been working since 10 December 1993. The present status of the company is Active. The registered address of Euro Healthcare Services Limited is 166 Irish Street Dumfries Dg1 2nj. . DUNCAN, Sharon Jane is a Secretary of the company. DUNCAN, Gordon Graham is a Director of the company. MURRAY, John David is a Director of the company. Secretary DUNCAN, Gordon Graham has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DUNCAN, Margaret Mckechnie has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Secretary
DUNCAN, Sharon Jane
Appointed Date: 14 March 2012

Director
DUNCAN, Gordon Graham
Appointed Date: 10 December 1993
72 years old

Director
MURRAY, John David
Appointed Date: 22 September 1998
71 years old

Resigned Directors

Secretary
DUNCAN, Gordon Graham
Resigned: 13 June 2012
Appointed Date: 10 December 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 December 1993
Appointed Date: 10 December 1993

Director
DUNCAN, Margaret Mckechnie
Resigned: 22 September 1998
Appointed Date: 10 December 1993
70 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 December 1993
Appointed Date: 10 December 1993

Persons With Significant Control

Mr Gordon Graham Duncan
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John David Murray
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EURO HEALTHCARE SERVICES LIMITED Events

02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Jan 2015
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2

...
... and 69 more events
06 Aug 1994
Accounting reference date notified as 31/03

13 Dec 1993
New secretary appointed;director resigned;new director appointed

13 Dec 1993
Secretary resigned;new director appointed

13 Dec 1993
Registered office changed on 13/12/93 from: 24 great king street edinburgh EH3 6QN

10 Dec 1993
Incorporation

EURO HEALTHCARE SERVICES LIMITED Charges

16 April 2007
Standard security
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 26 kilmardinny crescent, bearsden, glasgow DMB62674.
16 April 2007
Standard security
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 37 muirlees crescent, milngavie, glasgow DMB31761.
12 April 2007
Standard security
Delivered: 16 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 9 & 10, holm industrial estate, the holm, moffat…
31 January 2007
Standard security
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 27 annandale road moffat DMF5150.
8 October 2001
Standard security
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 kilmardinny crescent, bearsden, glasgow.
14 August 2001
Standard security
Delivered: 20 August 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22 park circle, moffat.
15 November 1999
Standard security
Delivered: 29 November 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 23 kilmardinny crescent, bearsden, glasgow.
9 March 1999
Floating charge
Delivered: 16 March 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…