Euro Central
Holytown
Lanarkshire
ML1 4XL
Scotland
Director Name | Mr Jai Narayan |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 March 2010(72 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Sales Director |
Country of Residence | United States |
Correspondence Address | 9 Woodside Euro Central Holytown Lanarkshire ML1 4XL Scotland |
Director Name | Mr James Hislop Anderson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2010(72 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Engineering Director |
Country of Residence | Scotland |
Correspondence Address | 9 Woodside Euro Central Holytown Lanarkshire ML1 4XL Scotland |
Director Name | Mrs Hazel Rintoul |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2016(78 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 9 Woodside Euro Central Holytown Lanarkshire ML1 4XL Scotland |
Secretary Name | Mrs Hazel Rintoul |
---|---|
Status | Current |
Appointed | 04 January 2016(78 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 9 Woodside Euro Central Holytown Lanarkshire ML1 4XL Scotland |
Director Name | Mr Bernard Maurice Raffner |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 March 2016(78 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9 Woodside Euro Central Holytown Lanarkshire ML1 4XL Scotland |
Director Name | John Glencross Wilson |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1988(51 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 August 2000) |
Role | Engineer |
Correspondence Address | 60 East Thornlie Street Wishaw Lanarkshire ML2 8BB Scotland |
Director Name | William Joseph Marino |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 1988(51 years, 2 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 04 January 2016) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 15 Devonshire Road Mt Laurel New Jersey Foreign |
Director Name | Raymond John Roberts |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 1988(51 years, 2 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 27 February 2015) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 59 Bradford Way West Berlin New Jersey Foreign |
Director Name | Christopher Barrie Gee |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1988(51 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 1999) |
Role | Metallurgist |
Correspondence Address | Milton Mill Moscow Kilmarnock Ayrshire KA3 6HR Scotland |
Director Name | Dewar Crawford |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1988(51 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 April 1998) |
Role | Engineer |
Correspondence Address | 21 Mossbank Road Wishaw Lanarkshire ML2 8NB Scotland |
Secretary Name | William Henry Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1988(51 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Robinhill Torrance Road, Torrance Glasgow Lanarkshire G64 4EG Scotland |
Director Name | Eric Thomas Rennie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1990(52 years, 7 months after company formation) |
Appointment Duration | 26 years (resigned 01 April 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Blairston Gardens Bothwell Lanarkshire G71 8RY Scotland |
Director Name | William Henry Cooke |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(61 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2001) |
Role | Accontant |
Correspondence Address | Robinhill Torrance Road, Torrance Glasgow Lanarkshire G64 4EG Scotland |
Director Name | Louis Thomas Jones |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2000(62 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2004) |
Role | Operations V.P. |
Correspondence Address | 51 Boothby Drive Mt. Laurel New Jersey 08054 |
Director Name | James Molloy |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2001(63 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 February 2009) |
Role | Engineer |
Correspondence Address | 326 Hillbert Drive Turnersville New Jersey 08012 |
Secretary Name | Eric Thomas Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(63 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 January 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Blairston Gardens Bothwell Lanarkshire G71 8RY Scotland |
Director Name | Mr Graham Edmund Hawkins |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(66 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 January 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 74 Ravenhurst Road Harborne Birmingham West Midlands B17 9SP |
Website | consarceng.com |
---|---|
Telephone | 01698 730430 |
Telephone region | Motherwell |
Registered Address | 9 Woodside Euro Central Holytown Lanarkshire ML1 4XL Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
86.6k at £1 | Consarc Corporation 95.00% Ordinary A |
---|---|
4.6k at £1 | Consarc Corp. 5.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £12,249,488 |
Gross Profit | £3,248,026 |
Net Worth | £8,578,194 |
Cash | £2,366,732 |
Current Liabilities | £2,353,580 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (11 months, 1 week from now) |
22 July 2013 | Delivered on: 23 July 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects at orchard park eurocentral lanarkshire LAN200631 and whole the subjects at orchard park eurocentral lanarkshire LAN203109. Notification of addition to or amendment of charge. Outstanding |
---|---|
31 March 1999 | Delivered on: 8 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
2 February 1976 | Delivered on: 2 February 1976 Satisfied on: 8 April 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Grs lanark standard security Secured details: All sums due or to become due. Particulars: All and whole the plots of ground extending to 4 acres or there by at bellshill, lanarkshire, owned by redlac LTD. Fully Satisfied |
27 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
7 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
16 March 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
16 March 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
9 June 2016 | Director's details changed for Mr Allan Hugh Kay on 1 April 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Allan Hugh Kay on 1 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Bernard Maurice Raffner as a director on 25 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Bernard Maurice Raffner as a director on 25 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Eric Thomas Rennie as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Eric Thomas Rennie as a director on 1 April 2016 (1 page) |
19 January 2016 | Termination of appointment of William Joseph Marino as a director on 4 January 2016 (1 page) |
19 January 2016 | Termination of appointment of William Joseph Marino as a director on 4 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Graham Edmund Hawkins as a director on 4 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Graham Edmund Hawkins as a director on 4 January 2016 (1 page) |
4 January 2016 | Appointment of Mrs Hazel Rintoul as a secretary on 4 January 2016 (2 pages) |
4 January 2016 | Appointment of Mrs Hazel Rintoul as a director on 4 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Eric Thomas Rennie as a secretary on 4 January 2016 (1 page) |
4 January 2016 | Appointment of Mrs Hazel Rintoul as a director on 4 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Eric Thomas Rennie as a secretary on 4 January 2016 (1 page) |
4 January 2016 | Appointment of Mrs Hazel Rintoul as a secretary on 4 January 2016 (2 pages) |
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
17 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
4 March 2015 | Termination of appointment of Raymond John Roberts as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Raymond John Roberts as a director on 27 February 2015 (1 page) |
16 January 2015 | Resolutions
|
16 January 2015 | Resolutions
|
4 November 2014 | Sect 519 auditors letter (1 page) |
4 November 2014 | Sect 519 auditors letter (1 page) |
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
23 October 2014 | Auditor's resignation (2 pages) |
23 October 2014 | Auditor's resignation (2 pages) |
13 March 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
13 March 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
6 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
23 July 2013 | Registration of charge 0199180003 (9 pages) |
23 July 2013 | Registration of charge 0199180003 (9 pages) |
7 May 2013 | Auditors resignation section 519 (1 page) |
7 May 2013 | Auditors resignation section 519 (1 page) |
25 April 2013 | Auditor's resignation (2 pages) |
25 April 2013 | Auditor's resignation (2 pages) |
6 March 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
6 March 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (10 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (10 pages) |
6 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
6 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (10 pages) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (10 pages) |
23 March 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
23 March 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
11 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (10 pages) |
11 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (10 pages) |
30 April 2010 | Appointment of Mr James Hislop Anderson as a director (2 pages) |
30 April 2010 | Appointment of Mr Jai Narayan as a director (2 pages) |
30 April 2010 | Appointment of Mr James Hislop Anderson as a director (2 pages) |
30 April 2010 | Appointment of Mr Allan Hugh Kay as a director (2 pages) |
30 April 2010 | Appointment of Mr Jai Narayan as a director (2 pages) |
30 April 2010 | Appointment of Mr Allan Hugh Kay as a director (2 pages) |
22 March 2010 | Amended accounts made up to 31 December 2009 (21 pages) |
22 March 2010 | Amended accounts made up to 31 December 2009 (21 pages) |
5 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
9 December 2009 | Director's details changed for Eric Thomas Rennie on 30 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Eric Thomas Rennie on 30 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Raymond John Roberts on 30 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Raymond John Roberts on 30 October 2009 (2 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
10 February 2009 | Appointment terminated director james molloy (1 page) |
10 February 2009 | Appointment terminated director james molloy (1 page) |
24 December 2008 | Alterations to floating charge 2 (5 pages) |
24 December 2008 | Alterations to floating charge 2 (5 pages) |
24 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
24 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
17 October 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
17 October 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
18 December 2007 | Return made up to 30/10/07; no change of members (8 pages) |
18 December 2007 | Return made up to 30/10/07; no change of members (8 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 9 woodside eurocentral holytown lanarkshire ML1 4XL (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 9 woodside eurocentral holytown lanarkshire ML1 4XL (1 page) |
23 October 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
23 October 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: 12 north road bellshill lanarkshire ML4 1EN (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: 12 north road bellshill lanarkshire ML4 1EN (1 page) |
16 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
16 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
20 October 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
20 October 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
17 November 2005 | Return made up to 30/10/05; full list of members
|
17 November 2005 | Return made up to 30/10/05; full list of members
|
21 April 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
21 April 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
25 October 2004 | Return made up to 30/10/04; full list of members (8 pages) |
25 October 2004 | Return made up to 30/10/04; full list of members (8 pages) |
21 October 2004 | Auditor's resignation (1 page) |
21 October 2004 | Auditor's resignation (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
19 May 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
19 May 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
29 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
29 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
19 November 2003 | Auditor's resignation (1 page) |
19 November 2003 | Auditor's resignation (1 page) |
22 October 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
22 October 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
16 January 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
16 January 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
12 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
12 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
4 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
4 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
25 June 2002 | Auditor's resignation (1 page) |
25 June 2002 | Auditor's resignation (1 page) |
4 January 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
4 January 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
9 November 2001 | Return made up to 30/10/01; full list of members
|
9 November 2001 | Return made up to 30/10/01; full list of members
|
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned;director resigned (1 page) |
10 May 2001 | Secretary resigned;director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
26 January 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
26 January 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
3 November 2000 | Return made up to 30/10/00; full list of members
|
3 November 2000 | Return made up to 30/10/00; full list of members
|
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
27 January 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
27 January 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
30 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
30 November 1999 | New director appointed (2 pages) |
8 April 1999 | Partic of mort/charge * (5 pages) |
8 April 1999 | Partic of mort/charge * (5 pages) |
8 April 1999 | Dec mort/charge * (5 pages) |
8 April 1999 | Dec mort/charge * (5 pages) |
15 January 1999 | Full group accounts made up to 31 March 1998 (21 pages) |
15 January 1999 | Full group accounts made up to 31 March 1998 (21 pages) |
11 November 1998 | Return made up to 30/10/98; no change of members
|
11 November 1998 | Return made up to 30/10/98; no change of members
|
2 February 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
10 December 1997 | Return made up to 30/10/97; no change of members (6 pages) |
10 December 1997 | Return made up to 30/10/97; no change of members (6 pages) |
30 January 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
30 January 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
6 November 1996 | Return made up to 30/10/96; full list of members (8 pages) |
6 November 1996 | Return made up to 30/10/96; full list of members (8 pages) |
1 February 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
1 February 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
12 December 1995 | Return made up to 30/10/95; no change of members (6 pages) |
12 December 1995 | Return made up to 30/10/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
20 May 1986 | Full accounts made up to 31 March 1986 (16 pages) |
20 May 1986 | Full accounts made up to 31 March 1986 (16 pages) |
6 April 1981 | Company name changed\certificate issued on 06/04/81 (2 pages) |
6 April 1981 | Company name changed\certificate issued on 06/04/81 (2 pages) |
13 April 1942 | Company name changed\certificate issued on 13/04/42 (3 pages) |
13 April 1942 | Company name changed\certificate issued on 13/04/42 (3 pages) |