- Company Overview for EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED (SC371920)
- Filing history for EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED (SC371920)
- People for EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED (SC371920)
- Charges for EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED (SC371920)
- Insolvency for EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED (SC371920)
- More for EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED (SC371920)
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
|
|
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
|
|
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
|
|
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
|
|
04 Oct 2013 | MR04 | Satisfaction of charge 2 in full |