- Company Overview for EUROSCOT LIMITED (02385590)
- Filing history for EUROSCOT LIMITED (02385590)
- People for EUROSCOT LIMITED (02385590)
- Charges for EUROSCOT LIMITED (02385590)
- More for EUROSCOT LIMITED (02385590)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2014 | AD01 | Registered office address changed from 66 Beaufoys Avenue Ferndown Dorset BH22 9RL to 92 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7RE on 11 December 2014 | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | AP01 | Appointment of Mrs Shelley Mary Marshall as a director | |
27 May 2014 | AP01 | Appointment of Mrs Ann Elizabeth Aitken as a director | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Jul 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
12 Jul 2013 | AD02 | Register inspection address has been changed from 27 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE United Kingdom | |
04 Jun 2013 | AD01 | Registered office address changed from 27 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE United Kingdom on 4 June 2013 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
21 May 2012 | CH01 | Director's details changed for Mr Nicholas Louis Aitken on 1 June 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 May 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
19 May 2011 | CH01 | Director's details changed for Mr Nicholas Louis Aitken on 1 April 2011 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 May 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
18 May 2010 | AD02 | Register inspection address has been changed | |
18 May 2010 | AD01 | Registered office address changed from Bridge House Castle Street Christchurch Dorset BH23 1DX on 18 May 2010 | |
03 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Jul 2009 | 363a | Return made up to 18/05/09; full list of members | |
08 Jan 2009 | 88(2) | Ad 10/12/08\gbp si 1000@1=1000\gbp ic 1000/2000\ | |
22 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
07 Aug 2008 | 363a | Return made up to 18/05/08; full list of members |