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)
18 Oct 2011 SH08 Change of share class name or designation
18 Oct 2011 SH10 Particulars of variation of rights attached to shares
18 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Aug 2011 AD01 Registered office address changed from , 2 Watt Road, Hillington Park, Glasgow, G52 4RR, United Kingdom on 4 August 2011
04 Aug 2011 CH01 Director's details changed for Roderick George Spinks on 4 August 2011
04 Aug 2011 CH01 Director's details changed for Mr Timothy John Pettifor on 4 August 2011
04 Aug 2011 CH01 Director's details changed for Mr Andrew Charles Hayden on 4 August 2011
30 Jun 2011 AA Group of companies' accounts made up to 30 September 2010
28 Jun 2011 AP01 Appointment of Mr Neil Simon Cox as a director
28 Jun 2011 TM01 Termination of appointment of Mark Williams as a director
06 Jun 2011 TM01 Termination of appointment of Kevin Moon as a director
09 May 2011 AP01 Appointment of Mr John James Taylor as a director
24 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
24 Feb 2011 AD04 Register(s) moved to registered office address
05 Jul 2010 AD03 Register(s) moved to registered inspection location
05 Jul 2010 AD02 Register inspection address has been changed
07 Apr 2010 AP01 Appointment of Mark Williams as a director
07 Apr 2010 AP01 Appointment of Andrew Hayden as a director
07 Apr 2010 AP01 Appointment of Mr Timothy John Pettifor as a director
29 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
29 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 19/02/2010
29 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 19/02/2010
25 Mar 2010 466(Scot) Alterations to floating charge 2
25 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 2