EURO ENVIRONMENTAL GROUP LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4RR

Company number SC263385
Status Active
Incorporation Date 12 February 2004
Company Type Private Limited Company
Address 2 WATT ROAD, HILLINGTON PARK, GLASGOW, SCOTLAND, G52 4RR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Appointment of Mr Charles Liddell White as a director on 27 May 2016; Termination of appointment of Stephen Joyce as a director on 27 May 2016. The most likely internet sites of EURO ENVIRONMENTAL GROUP LIMITED are www.euroenvironmentalgroup.co.uk, and www.euro-environmental-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Euro Environmental Group Limited is a Private Limited Company. The company registration number is SC263385. Euro Environmental Group Limited has been working since 12 February 2004. The present status of the company is Active. The registered address of Euro Environmental Group Limited is 2 Watt Road Hillington Park Glasgow Scotland G52 4rr. . BURNESS PAULL LLP is a Secretary of the company. MILLIGAN, Maureen is a Director of the company. WHITE, Charles Liddell is a Director of the company. Secretary DUNCAN, William Murray has been resigned. Nominee Secretary DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED has been resigned. Director DOCHERTY, James has been resigned. Director HIGGINS, Gavin Stewart has been resigned. Director JOYCE, Stephen has been resigned. Director KELLY, Joseph Shaun has been resigned. Director MOON, Kevin Andrew has been resigned. Director SMITH, Mark has been resigned. Director SPINKS, Roderick has been resigned. Director TAYLOR, John James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 25 April 2012

Director
MILLIGAN, Maureen
Appointed Date: 01 November 2014
61 years old

Director
WHITE, Charles Liddell
Appointed Date: 27 May 2016
61 years old

Resigned Directors

Secretary
DUNCAN, William Murray
Resigned: 25 April 2012
Appointed Date: 28 June 2006

Nominee Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Resigned: 28 June 2006
Appointed Date: 12 February 2004

Director
DOCHERTY, James
Resigned: 25 August 2015
Appointed Date: 01 March 2006
68 years old

Director
HIGGINS, Gavin Stewart
Resigned: 06 June 2014
Appointed Date: 26 November 2012
48 years old

Director
JOYCE, Stephen
Resigned: 27 May 2016
Appointed Date: 05 February 2013
65 years old

Director
KELLY, Joseph Shaun
Resigned: 31 December 2010
Appointed Date: 12 February 2004
71 years old

Director
MOON, Kevin Andrew
Resigned: 01 April 2011
Appointed Date: 01 March 2006
64 years old

Director
SMITH, Mark
Resigned: 28 February 2006
Appointed Date: 17 February 2005
59 years old

Director
SPINKS, Roderick
Resigned: 19 February 2013
Appointed Date: 12 February 2004
68 years old

Director
TAYLOR, John James
Resigned: 17 September 2012
Appointed Date: 01 April 2011
64 years old

Persons With Significant Control

Euro Environmental Utilities Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EURO ENVIRONMENTAL GROUP LIMITED Events

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
06 Jun 2016
Appointment of Mr Charles Liddell White as a director on 27 May 2016
06 Jun 2016
Termination of appointment of Stephen Joyce as a director on 27 May 2016
12 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,292,647

01 Feb 2016
Statement of capital following an allotment of shares on 28 January 2016
  • GBP 1,292,647

...
... and 90 more events
31 Aug 2004
Resolutions
  • ELRES ‐ Elective resolution

31 Aug 2004
Resolutions
  • ELRES ‐ Elective resolution

31 Aug 2004
Resolutions
  • ELRES ‐ Elective resolution

18 Feb 2004
Accounting reference date shortened from 28/02/05 to 30/09/04
12 Feb 2004
Incorporation

EURO ENVIRONMENTAL GROUP LIMITED Charges

19 June 2014
Charge code SC26 3385 0008
Delivered: 7 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
30 August 2013
Charge code SC26 3385 0007
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Centric SPV1 Limited
Description: Notification of addition to or amendment of charge…
10 March 2010
Floating charge
Delivered: 25 March 2010
Status: Satisfied on 4 October 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
10 March 2010
Bond & floating charge
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Sovereign Capital Partners LLP
Description: Undertaking & all property & assets present & future…
19 January 2007
Floating charge
Delivered: 30 January 2007
Status: Satisfied on 30 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
16 October 2006
Standard security
Delivered: 24 October 2006
Status: Satisfied on 25 February 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 whitestone place, bathgate WLN13777.
9 August 2006
Floating charge
Delivered: 19 August 2006
Status: Satisfied on 28 February 2007
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
27 August 2004
Bond & floating charge
Delivered: 4 September 2004
Status: Satisfied on 20 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…