EURO ACCESS BUSINESS CONSULTANCY LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 9PF

Company number SC083162
Status Active
Incorporation Date 18 May 1983
Company Type Private Limited Company
Address ROBSON FORTH LTD, 3 ST. DAVIDS DRIVE, ST. DAVIDS BUSINESS PARK, DALGETY BAY, DUNFERMLINE, FIFE, KY11 9PF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 . The most likely internet sites of EURO ACCESS BUSINESS CONSULTANCY LIMITED are www.euroaccessbusinessconsultancy.co.uk, and www.euro-access-business-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Aberdour Rail Station is 2.7 miles; to Burntisland Rail Station is 5.2 miles; to Lochgelly Rail Station is 6.9 miles; to Slateford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euro Access Business Consultancy Limited is a Private Limited Company. The company registration number is SC083162. Euro Access Business Consultancy Limited has been working since 18 May 1983. The present status of the company is Active. The registered address of Euro Access Business Consultancy Limited is Robson Forth Ltd 3 St Davids Drive St Davids Business Park Dalgety Bay Dunfermline Fife Ky11 9pf. . GAVED, Lorna is a Secretary of the company. MACKEL, Christopher John, Dr is a Director of the company. Secretary MACKEL, Christopher John, Dr has been resigned. Secretary MACKEL, Graeme Robin has been resigned. Director HUTCHISON, Brian James has been resigned. Director MACKEL, Graeme Robin has been resigned. Director MACKEL, Joan Mary has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GAVED, Lorna
Appointed Date: 01 April 2007

Director

Resigned Directors

Secretary
MACKEL, Christopher John, Dr
Resigned: 01 April 2007
Appointed Date: 01 January 1989

Secretary
MACKEL, Graeme Robin
Resigned: 26 February 2003
Appointed Date: 19 October 2001

Director
HUTCHISON, Brian James
Resigned: 31 March 2007
Appointed Date: 01 April 2006
71 years old

Director
MACKEL, Graeme Robin
Resigned: 01 April 2006
Appointed Date: 26 February 2003
51 years old

Director
MACKEL, Joan Mary
Resigned: 07 July 2000
77 years old

Persons With Significant Control

Dr Christopher John Mackel
Notified on: 1 May 2016
80 years old
Nature of control: Ownership of shares – 75% or more

EURO ACCESS BUSINESS CONSULTANCY LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

07 Sep 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

...
... and 79 more events
30 Jan 1989
Registered office changed on 30/01/89 from: 37 albert street aberdeen AB1 1XU

19 Apr 1988
Return made up to 31/12/87; full list of members

19 Apr 1988
Full accounts made up to 1 October 1987

17 Aug 1987
Full accounts made up to 30 September 1986

19 Mar 1987
Return made up to 31/12/86; full list of members

EURO ACCESS BUSINESS CONSULTANCY LIMITED Charges

20 December 2013
Charge code SC08 3162 0001
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…