Advanced company searchLink opens in new window

EUROSCOT LIMITED

Company number 02385590

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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