EUROPC LTD
EAST KILBRIDE TOTAL PDA LIMITED ST. VINCENT STREET (488) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G74 4QL

Company number SC365175
Status Active
Incorporation Date 7 September 2009
Company Type Private Limited Company
Address 19 LAW PLACE, NERSTON INDUSTRIAL ESTATE, EAST KILBRIDE, GLASGOW, G74 4QL
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty events have happened. The last three records are Full accounts made up to 31 May 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-25 ; Appointment of Mr Robin Gordon Blackburn as a director on 10 October 2016. The most likely internet sites of EUROPC LTD are www.europc.co.uk, and www.europc.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Europc Ltd is a Private Limited Company. The company registration number is SC365175. Europc Ltd has been working since 07 September 2009. The present status of the company is Active. The registered address of Europc Ltd is 19 Law Place Nerston Industrial Estate East Kilbride Glasgow G74 4ql. . ANTLIFF, Mark Whitelaw is a Secretary of the company. ANTLIFF, Mark Whitelaw is a Director of the company. BLACKBURN, Robin Gordon is a Director of the company. CUMMING, Dale Andrew is a Director of the company. STARK, Tracey is a Director of the company. WALKER, Alan John is a Director of the company. Director BARR, Alan Lamont has been resigned. Director HUNTER, Chris has been resigned. Director THOMAS, Mark Shane has been resigned. Director WATERS, Frank Vincent has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
ANTLIFF, Mark Whitelaw
Appointed Date: 19 October 2009

Director
ANTLIFF, Mark Whitelaw
Appointed Date: 19 October 2009
56 years old

Director
BLACKBURN, Robin Gordon
Appointed Date: 10 October 2016
60 years old

Director
CUMMING, Dale Andrew
Appointed Date: 01 February 2010
56 years old

Director
STARK, Tracey
Appointed Date: 31 July 2014
57 years old

Director
WALKER, Alan John
Appointed Date: 30 November 2009
65 years old

Resigned Directors

Director
BARR, Alan Lamont
Resigned: 19 October 2009
Appointed Date: 07 September 2009
65 years old

Director
HUNTER, Chris
Resigned: 31 July 2011
Appointed Date: 01 February 2010
55 years old

Director
THOMAS, Mark Shane
Resigned: 02 November 2012
Appointed Date: 01 November 2011
61 years old

Director
WATERS, Frank Vincent
Resigned: 19 May 2011
Appointed Date: 01 February 2010
60 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 19 October 2009
Appointed Date: 07 September 2009

Persons With Significant Control

Mr Mark Whitelaw Antliff
Notified on: 7 April 2016
56 years old
Nature of control: Has significant influence or control

EUROPC LTD Events

06 Feb 2017
Full accounts made up to 31 May 2016
26 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25

12 Oct 2016
Appointment of Mr Robin Gordon Blackburn as a director on 10 October 2016
07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
26 Feb 2016
Full accounts made up to 31 May 2015
...
... and 30 more events
19 Oct 2009
Appointment of Mark Whitelaw Antliff as a director
19 Oct 2009
Current accounting period shortened from 30 September 2010 to 31 May 2010
19 Oct 2009
Termination of appointment of Lycidas Nominees Limited as a director
19 Oct 2009
Termination of appointment of Alan Barr as a director
07 Sep 2009
Incorporation

EUROPC LTD Charges

29 April 2010
Bond & floating charge
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…