EUROSCOT ENGINEERING LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4UJ

Company number SC046752
Status Active
Incorporation Date 9 July 1969
Company Type Private Limited Company
Address 427 HILLINGTON ROAD, HILLINGTON, GLASGOW, G52 4UJ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mrs Janie Livingstone Rorison on 31 January 2017; Director's details changed for Mr John Fleming Rorison on 31 January 2017. The most likely internet sites of EUROSCOT ENGINEERING LIMITED are www.euroscotengineering.co.uk, and www.euroscot-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and three months. Euroscot Engineering Limited is a Private Limited Company. The company registration number is SC046752. Euroscot Engineering Limited has been working since 09 July 1969. The present status of the company is Active. The registered address of Euroscot Engineering Limited is 427 Hillington Road Hillington Glasgow G52 4uj. . RORISON, Janie Livingstone is a Secretary of the company. RORISON, Janie Livingstone is a Director of the company. RORISON, John Fleming is a Director of the company. Secretary WILSON, Margaret has been resigned. Director WILSON, John has been resigned. Director WILSON, Margaret has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
RORISON, Janie Livingstone
Appointed Date: 02 June 2008

Director
RORISON, Janie Livingstone
Appointed Date: 02 June 2008
65 years old

Director
RORISON, John Fleming
Appointed Date: 02 June 2008
68 years old

Resigned Directors

Secretary
WILSON, Margaret
Resigned: 02 June 2008

Director
WILSON, John
Resigned: 02 June 2008
80 years old

Director
WILSON, Margaret
Resigned: 02 June 2008
76 years old

Persons With Significant Control

Rdp (Ayr) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROSCOT ENGINEERING LIMITED Events

15 Feb 2017
Confirmation statement made on 31 December 2016 with updates
15 Feb 2017
Director's details changed for Mrs Janie Livingstone Rorison on 31 January 2017
15 Feb 2017
Director's details changed for Mr John Fleming Rorison on 31 January 2017
15 Feb 2017
Secretary's details changed for Mrs Janie Livingstone Rorison on 31 January 2017
30 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 67 more events
15 Jun 1989
Accounts for a small company made up to 31 August 1987

15 Jun 1989
Return made up to 31/12/88; full list of members

05 Jun 1987
Return made up to 19/03/87; full list of members

05 Jun 1987
Accounts for a small company made up to 31 August 1986

09 Jul 1969
Incorporation

EUROSCOT ENGINEERING LIMITED Charges

5 February 2014
Charge code SC04 6752 0005
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
2 June 2008
Floating charge
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
30 July 1986
Standard security
Delivered: 19 August 1986
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot of area of ground extending to 23 decimal or 100TH…
20 April 1971
Bond of cash credit & floating charge
Delivered: 6 May 1971
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…