EUROCASTORS LIMITED
GLENROTHES

Hellopages » Fife » Fife » KY6 2SS

Company number SC045570
Status Active
Incorporation Date 29 March 1968
Company Type Private Limited Company
Address DALTON ROAD, SOUTHFIELD ESTATE, GLENROTHES, KY6 2SS
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Karl Heinz Vom Stein as a director on 2 March 2017; Confirmation statement made on 18 October 2016 with updates; Termination of appointment of Susan Jane Butchart as a director on 25 July 2016. The most likely internet sites of EUROCASTORS LIMITED are www.eurocastors.co.uk, and www.eurocastors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and seven months. Eurocastors Limited is a Private Limited Company. The company registration number is SC045570. Eurocastors Limited has been working since 29 March 1968. The present status of the company is Active. The registered address of Eurocastors Limited is Dalton Road Southfield Estate Glenrothes Ky6 2ss. . BUTCHART, Susan Jane is a Secretary of the company. BUTCHART, Alan Douglas is a Director of the company. Secretary HUNTER, Ronald David has been resigned. Director BUTCHART, John Buik has been resigned. Director BUTCHART, Susan Jane has been resigned. Director HUNTER, Ronald David has been resigned. Director VOM STEIN, Karl Heinz has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors


Director

Resigned Directors

Secretary
HUNTER, Ronald David
Resigned: 13 March 1992

Director
BUTCHART, John Buik
Resigned: 13 March 1992
95 years old

Director
BUTCHART, Susan Jane
Resigned: 25 July 2016
Appointed Date: 13 March 1992
64 years old

Director
HUNTER, Ronald David
Resigned: 13 March 1992
94 years old

Director
VOM STEIN, Karl Heinz
Resigned: 02 March 2017
95 years old

Persons With Significant Control

Corsie Industrial Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Paul Vom Stein Gmbh & Co Kg
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROCASTORS LIMITED Events

10 Mar 2017
Termination of appointment of Karl Heinz Vom Stein as a director on 2 March 2017
20 Oct 2016
Confirmation statement made on 18 October 2016 with updates
25 Jul 2016
Termination of appointment of Susan Jane Butchart as a director on 25 July 2016
18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 120,000

...
... and 82 more events
27 Mar 1987
Return made up to 31/12/86; full list of members

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

27 Mar 1987
Return made up to 21/01/87; full list of members

27 Mar 1987
Return made up to 21/01/87; full list of members

13 Mar 1987
Accounts for a small company made up to 28 March 1986

EUROCASTORS LIMITED Charges

18 October 2002
Bond & floating charge
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
16 October 1995
Standard security
Delivered: 6 November 1995
Status: Outstanding
Persons entitled: Glenrothes Development Corporation
Description: Area of ground containing 0.4895 hectares lying to the…
16 October 1995
Standard security
Delivered: 20 October 1995
Status: Satisfied on 13 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.0089 ha of ground and 0.4895 ha of ground at…
9 September 1992
Standard security
Delivered: 17 September 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at southfield industrial estate, glenrothes.
1 July 1992
Floating charge
Delivered: 14 July 1992
Status: Satisfied on 29 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
13 December 1984
Standard security
Delivered: 27 December 1984
Status: Satisfied on 14 June 1993
Persons entitled: Glenrothes Development Corporation
Description: Lease between eurocastors limited and glenrothes…
27 February 1978
Standard security
Delivered: 2 March 1978
Status: Satisfied on 11 February 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: Industrial unit of eastfield industrial estate, glenrothes.
6 June 1972
Bond of cash credit & floating charge
Delivered: 14 June 1972
Status: Satisfied on 24 August 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…