EUROPHARMA SCOTLAND LTD
CLYDEBANK EXCHANGELAW (441) LIMITED

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 2QP
Company number SC335377
Status Active
Incorporation Date 17 December 2007
Company Type Private Limited Company
Address 5 DUNROBIN COURT,, NORTH AVENUE CLYDEBANK BUSINESS PARK, CLYDEBANK, DUNBARTONSHIRE, G81 2QP
Home Country United Kingdom
Nature of Business 03210 - Marine aquaculture, 46460 - Wholesale of pharmaceutical goods, 75000 - Veterinary activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 9,001 . The most likely internet sites of EUROPHARMA SCOTLAND LTD are www.europharmascotland.co.uk, and www.europharma-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Europharma Scotland Ltd is a Private Limited Company. The company registration number is SC335377. Europharma Scotland Ltd has been working since 17 December 2007. The present status of the company is Active. The registered address of Europharma Scotland Ltd is 5 Dunrobin Court North Avenue Clydebank Business Park Clydebank Dunbartonshire G81 2qp. . CRILLY, Laura Elizabeth is a Secretary of the company. KRUGER, Paal Christian is a Director of the company. STEIROPOULOS, Nikos is a Director of the company. Secretary SHELF SECRETARY LIMITED has been resigned. Director KADRI, Sunil, Dr has been resigned. Director RETAMAL MANSILLA, Claudio Patricio has been resigned. Director SHELF DIRECTOR LIMITED has been resigned. The company operates in "Marine aquaculture".


Current Directors

Secretary
CRILLY, Laura Elizabeth
Appointed Date: 09 April 2014

Director
KRUGER, Paal Christian
Appointed Date: 27 August 2008
54 years old

Director
STEIROPOULOS, Nikos
Appointed Date: 20 February 2014
54 years old

Resigned Directors

Secretary
SHELF SECRETARY LIMITED
Resigned: 09 April 2014
Appointed Date: 17 December 2007

Director
KADRI, Sunil, Dr
Resigned: 04 March 2014
Appointed Date: 27 August 2008
60 years old

Director
RETAMAL MANSILLA, Claudio Patricio
Resigned: 09 April 2014
Appointed Date: 01 August 2009
56 years old

Director
SHELF DIRECTOR LIMITED
Resigned: 27 August 2008
Appointed Date: 17 December 2007

Persons With Significant Control

Mr Jim Roger Nordly
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control as a member of a firm

EUROPHARMA SCOTLAND LTD Events

22 Dec 2016
Confirmation statement made on 17 December 2016 with updates
05 Oct 2016
Accounts for a small company made up to 31 December 2015
17 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 9,001

16 Sep 2015
Accounts for a small company made up to 31 December 2014
25 Jun 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 29 more events
23 Sep 2008
Company name changed exchangelaw (441) LIMITED\certificate issued on 26/09/08
04 Sep 2008
Director appointed mr paal christian kruger
04 Sep 2008
Director appointed dr sunil kadri
27 Aug 2008
Appointment terminated director shelf director LIMITED
17 Dec 2007
Incorporation