EUROTECH INDUSTRIES INTERNATIONAL LIMITED
GLASGOW ENGINEERING PATTERN SERVICES LTD.

Hellopages » Glasgow City » Glasgow City » G46 8JT

Company number SC206765
Status Active
Incorporation Date 3 May 2000
Company Type Private Limited Company
Address CLEMENT MILLAR, CALEDONIA HOUSE, EVANTON DRIVE, GLASGOW, G46 8JT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Accounts for a dormant company made up to 30 November 2014. The most likely internet sites of EUROTECH INDUSTRIES INTERNATIONAL LIMITED are www.eurotechindustriesinternational.co.uk, and www.eurotech-industries-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Eurotech Industries International Limited is a Private Limited Company. The company registration number is SC206765. Eurotech Industries International Limited has been working since 03 May 2000. The present status of the company is Active. The registered address of Eurotech Industries International Limited is Clement Millar Caledonia House Evanton Drive Glasgow G46 8jt. . STENHOUSE, Linda is a Secretary of the company. MORRICE, Lesley is a Director of the company. STENHOUSE, Linda is a Director of the company. Secretary WILLIAMSON, Brian George has been resigned. Nominee Secretary COSEC LIMITED has been resigned. Director BINGHAM, William David has been resigned. Director WILLIAMSON, Brian George has been resigned. Director WILLIAMSON, Maureen has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STENHOUSE, Linda
Appointed Date: 30 November 2004

Director
MORRICE, Lesley
Appointed Date: 08 June 2013
51 years old

Director
STENHOUSE, Linda
Appointed Date: 22 May 2001
79 years old

Resigned Directors

Secretary
WILLIAMSON, Brian George
Resigned: 30 November 2004
Appointed Date: 03 May 2000

Nominee Secretary
COSEC LIMITED
Resigned: 03 May 2000
Appointed Date: 03 May 2000

Director
BINGHAM, William David
Resigned: 08 June 2013
Appointed Date: 22 May 2001
79 years old

Director
WILLIAMSON, Brian George
Resigned: 30 November 2004
Appointed Date: 03 May 2000
69 years old

Director
WILLIAMSON, Maureen
Resigned: 30 November 2004
Appointed Date: 03 May 2000
69 years old

Nominee Director
CODIR LIMITED
Resigned: 03 May 2000
Appointed Date: 03 May 2000

Nominee Director
COSEC LIMITED
Resigned: 03 May 2000
Appointed Date: 03 May 2000

EUROTECH INDUSTRIES INTERNATIONAL LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
05 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

12 Aug 2015
Accounts for a dormant company made up to 30 November 2014
28 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100

28 Jun 2015
Director's details changed for Linda Stenhouse on 25 June 2015
...
... and 41 more events
09 Jun 2000
Accounting reference date shortened from 31/05/01 to 30/11/00
08 May 2000
Director resigned
08 May 2000
Secretary resigned;director resigned
08 May 2000
Registered office changed on 08/05/00 from: 78 montgomery street edinburgh midlothian EH7 5JA
03 May 2000
Incorporation