Advanced company searchLink opens in new window

EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED

Company number SC371920

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)
22 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2019 O/C EARLY DISS Order of court for early dissolution
18 Jan 2018 AD01 Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018
20 Nov 2017 AD01 Registered office address changed from 2 Watt Road Hillington Park Glasgow Scotland G52 4RR to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 20 November 2017
20 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-08
16 Aug 2017 TM01 Termination of appointment of Maureen Milligan as a director on 11 August 2017
09 Aug 2017 TM01 Termination of appointment of Charles Liddell White as a director on 8 August 2017
04 Jul 2017 AA Group of companies' accounts made up to 30 September 2016
08 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
06 Jun 2016 TM01 Termination of appointment of Stephen Joyce as a director on 27 May 2016
06 Jun 2016 AP01 Appointment of Mr Charles Liddell White as a director on 27 May 2016
12 Jan 2016 AA Group of companies' accounts made up to 30 September 2015
07 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000.1
30 Jun 2015 AA Group of companies' accounts made up to 30 September 2014
05 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100,000.1
12 Nov 2014 AP01 Appointment of Maureen Milligan as a director on 1 November 2014
02 Oct 2014 AD01 Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014
11 Aug 2014 TM01 Termination of appointment of Gerald Andrew Higgins as a director on 8 August 2014
04 Aug 2014 AP01 Appointment of Steve Joyce as a director on 31 July 2014
12 Jun 2014 TM01 Termination of appointment of Gavin Higgins as a director
07 May 2014 AA Group of companies' accounts made up to 30 September 2013
12 Mar 2014 TM01 Termination of appointment of Andrew Hayden as a director
30 Dec 2013 AUD Auditor's resignation
04 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100,000.1
04 Oct 2013 MR04 Satisfaction of charge 2 in full