Company NameEurocare Impex Services Limited
Company StatusActive
Company NumberSC139352
CategoryPrivate Limited Company
Incorporation Date16 July 1992(31 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr John David Murray
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1997(5 years, 5 months after company formation)
Appointment Duration26 years, 4 months
RoleSalesman
Country of ResidenceScotland
Correspondence Address38 Moorfoot Way
Bearsden
Glasgow
G61 4RL
Scotland
Secretary NameLinda Murray
StatusCurrent
Appointed14 March 2012(19 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address107 Irish Street
Dumfries
DG1 2NP
Scotland
Director NameMrs Dominique Claire Carr
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(26 years after company formation)
Appointment Duration5 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address107 Irish Street
Dumfries
DG1 2NP
Scotland
Director NameMr Darren Clarke Murray
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(26 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Irish Street
Dumfries
DG1 2NP
Scotland
Director NameMr Jonathan Conrad Murray
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(26 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Irish Street
Dumfries
DG1 2NP
Scotland
Director NameMrs Linda Murray
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(26 years after company formation)
Appointment Duration5 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address107 Irish Street
Dumfries
DG1 2NP
Scotland
Director NameMargaret McKechnie Duncan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992
Appointment Duration5 years, 1 month (resigned 28 August 1997)
RoleCompany Manager
Correspondence AddressRippling Waters Ballplay Road
Moffat
Dumfriesshire
DG10 9JX
Scotland
Director NameGordon Graham Duncan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992
Appointment Duration25 years, 4 months (resigned 17 November 2017)
RoleCommission Agent
Country of ResidenceUnited Kingdom
Correspondence AddressAuldton Mote Alton Road
Moffat
Dumfriesshire
DG10 9LB
Scotland
Secretary NameGordon Graham Duncan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992
Appointment Duration5 years, 1 month (resigned 28 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindun House, Ballplay Road
Moffat
Dumfriesshire
DG10 9JX
Scotland
Secretary NameGordon Graham Duncan
NationalityBritish
StatusResigned
Appointed15 July 1992
Appointment Duration5 years, 1 month (resigned 28 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindun House, Ballplay Road
Moffat
Dumfriesshire
DG10 9JX
Scotland
Secretary NameMrs Hazel Douglas
NationalityBritish
StatusResigned
Appointed28 August 1997(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 16 July 2000)
RoleCompany Director
Correspondence AddressHolmview Ballplay Road
Moffat
Dumfriesshire
DG10 9JU
Scotland
Secretary NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 July 1992
Appointment Duration1 day (resigned 16 July 1992)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01683 221336
Telephone regionMoffat

Location

Registered Address107 Irish Street
Dumfries
DG1 2NP
Scotland
ConstituencyDumfries and Galloway
WardNith
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Gordon Duncan
50.00%
Ordinary
50 at £1John Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£8,862
Cash£23,629
Current Liabilities£113,271

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

15 March 2012Delivered on: 22 March 2012
Persons entitled: Euro Healthcare Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 March 1998Delivered on: 15 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at kilmardinny crescent,bearsden.
Outstanding
28 April 1997Delivered on: 14 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 9 & 10 holm industrial estate,ballplay road,moffat.
Outstanding
28 October 1993Delivered on: 10 November 1993
Satisfied on: 9 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
24 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
29 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
3 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
12 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
30 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
11 October 2019Registered office address changed from 166 Irish Street Dumfries DG1 2NJ to 107 Irish Street Dumfries DG1 2NP on 11 October 2019 (1 page)
17 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 August 2018Appointment of Mrs Linda Murray as a director on 1 August 2018 (2 pages)
10 August 2018Appointment of Mrs Dominique Claire Carr as a director on 1 August 2018 (2 pages)
10 August 2018Appointment of Mr Jonathan Conrad Murray as a director on 1 August 2018 (2 pages)
10 August 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
10 August 2018Appointment of Mr Darren Clarke Murray as a director on 1 August 2018 (2 pages)
17 November 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 November 2017Cessation of Gordon Graham Duncan as a person with significant control on 17 November 2017 (1 page)
17 November 2017Termination of appointment of Gordon Graham Duncan as a director on 17 November 2017 (1 page)
17 November 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 November 2017Cessation of Gordon Graham Duncan as a person with significant control on 17 November 2017 (1 page)
17 November 2017Termination of appointment of Gordon Graham Duncan as a director on 17 November 2017 (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
11 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 February 2013Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages)
28 February 2013Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages)
28 February 2013Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages)
28 February 2013Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
13 June 2012Appointment of Linda Murray as a secretary (1 page)
13 June 2012Appointment of Linda Murray as a secretary (1 page)
13 June 2012Termination of appointment of Gordon Duncan as a secretary (1 page)
13 June 2012Termination of appointment of Gordon Duncan as a secretary (1 page)
22 March 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 August 2010Director's details changed for Gordon Graham Duncan on 1 July 2010 (2 pages)
13 August 2010Secretary's details changed for Gordon Graham Duncan on 1 July 2010 (2 pages)
13 August 2010Secretary's details changed for Gordon Graham Duncan on 1 July 2010 (2 pages)
13 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
13 August 2010Secretary's details changed for Gordon Graham Duncan on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Gordon Graham Duncan on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Gordon Graham Duncan on 1 July 2010 (2 pages)
13 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 August 2009Location of register of members (1 page)
4 August 2009Return made up to 16/07/09; full list of members (4 pages)
4 August 2009Registered office changed on 04/08/2009 from 166 irish street dumfries DG1 2NJ united kingdom (1 page)
4 August 2009Registered office changed on 04/08/2009 from 166 irish street dumfries DG1 2NJ united kingdom (1 page)
4 August 2009Location of register of members (1 page)
4 August 2009Return made up to 16/07/09; full list of members (4 pages)
4 August 2009Location of debenture register (1 page)
4 August 2009Location of debenture register (1 page)
2 March 2009Registered office changed on 02/03/2009 from 34 great king street dumfries DG1 1BD (1 page)
2 March 2009Registered office changed on 02/03/2009 from 34 great king street dumfries DG1 1BD (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 July 2008Return made up to 16/07/08; full list of members (4 pages)
24 July 2008Return made up to 16/07/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 August 2007Return made up to 16/07/07; full list of members (2 pages)
8 August 2007Return made up to 16/07/07; full list of members (2 pages)
1 March 2007Registered office changed on 01/03/07 from: 104 irish street dumfries DG1 2PB (1 page)
1 March 2007Location of register of members (1 page)
1 March 2007Location of debenture register (1 page)
1 March 2007Location of debenture register (1 page)
1 March 2007Location of register of members (1 page)
1 March 2007Registered office changed on 01/03/07 from: 104 irish street dumfries DG1 2PB (1 page)
6 February 2007Partic of mort/charge * (1 page)
6 February 2007Partic of mort/charge * (1 page)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 July 2006Return made up to 16/07/06; full list of members (2 pages)
27 July 2006Return made up to 16/07/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 August 2005Return made up to 16/07/05; full list of members (2 pages)
30 August 2005Registered office changed on 30/08/05 from: 104 irish street dumfries DG1 2QE (1 page)
30 August 2005Registered office changed on 30/08/05 from: 104 irish street dumfries DG1 2QE (1 page)
30 August 2005Return made up to 16/07/05; full list of members (2 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 August 2004Return made up to 16/07/04; full list of members (7 pages)
18 August 2004Return made up to 16/07/04; full list of members (7 pages)
27 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/03
(7 pages)
19 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/03
(7 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 July 2002Return made up to 16/07/02; full list of members (7 pages)
15 July 2002Return made up to 16/07/02; full list of members (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 July 2001Return made up to 16/07/01; full list of members (6 pages)
19 July 2001Return made up to 16/07/01; full list of members (6 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Secretary resigned (1 page)
10 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 September 1999Return made up to 16/07/99; no change of members (4 pages)
9 September 1999Return made up to 16/07/99; no change of members (4 pages)
26 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 July 1998Return made up to 16/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Return made up to 16/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1998Partic of mort/charge * (5 pages)
15 April 1998Partic of mort/charge * (5 pages)
3 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997New secretary appointed (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
29 August 1997Return made up to 16/07/97; full list of members (6 pages)
29 August 1997Return made up to 16/07/97; full list of members (6 pages)
14 May 1997Partic of mort/charge * (5 pages)
14 May 1997Partic of mort/charge * (5 pages)
16 December 1996Ad 11/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 December 1996Ad 11/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 1996Return made up to 16/07/96; full list of members (6 pages)
24 July 1996Return made up to 16/07/96; full list of members (6 pages)
20 June 1996Full accounts made up to 31 December 1995 (7 pages)
20 June 1996Full accounts made up to 31 December 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
16 July 1992Incorporation (14 pages)
16 July 1992Incorporation (14 pages)