Company NameEurotechnology Limited
DirectorsEden Smally Robb and Dale Robb
Company StatusActive
Company NumberSC143041
CategoryPrivate Limited Company
Incorporation Date4 March 1993(31 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEden Smally Robb
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2004(11 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleEngineer
Country of ResidenceBahrain
Correspondence AddressVilla 586 Road 3316, Block 533
Al Markh
Northern Governate
Bahrain
Director NameMr Dale Robb
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2015(22 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCEO
Country of ResidenceBahrain
Correspondence AddressVilla 586 Road 3316, Block 533
Al Markh
Northern Governate
Bahrain
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed08 December 2019(26 years, 9 months after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameChristopher Anthony Muir
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(1 week, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 1996)
RoleManager
Correspondence Address96 Newburgh Crescent
Bridge Of Don
Aberdeen
AB22 8SU
Scotland
Director NameMr Daniel Leith Donald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed12 January 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 1996)
RoleJoint Managing Director
Country of ResidenceScotland
Correspondence AddressDunlukin
East Cammachmore
Newtonhill
Kincardineshire
AB39 3NQ
Scotland
Director NameEden Smally Robb
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 December 2001)
RoleEngineer
Correspondence Address23 Denview Crescent
Potterton
Aberdeen
Aberdeenshire
AB23 8ZN
Scotland
Director NameMr Kevin Gerrard McMahon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(3 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 September 2004)
RoleDirector/Manager
Correspondence Address8 Kettocks Mill Road
Bridge Of Don
Aberdeen
AB22 8WR
Scotland
Director NameMaurice Fox
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2004)
RoleWorks Manager
Correspondence AddressVilla 10 Avenue 18, Gate 86
Janussan 506
PO Box 30196
Deraz
Bahrain
Director NameMr James Michie Taylor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 2004)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address12 Carolines Crescent
Ellon
Aberdeenshire
AB41 8BN
Scotland
Director NameRachael Robb
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(11 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 October 2013)
RoleCompany Director
Correspondence AddressNational Villas, Villa Pf15
Ad-Dhiyaa Street, Fareq Al Mirqab
Al-Jadeed, Area 39
Doha
Qatar
Director NameJohn Hamill
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2004(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 July 2008)
RoleInspection Engineer
Correspondence Address10 Eigie Crescent
Balmedie
Aberdeenshire
AB23 8WH
Scotland
Director NameMr Colin Neil
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2004(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 The Crescent
New Deer
Turriff
Aberdeenshire
AB53 6SE
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(13 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 08 December 2019)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websiteeurotechnologygroup.com

Location

Registered AddressJohnstone House
52-54 Rose Streeet
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

488.9k at £1Eurotechnology International Co.ltd
97.78%
Ordinary
11.1k at £1Alpha Omega Technology LTD
2.22%
Ordinary

Financials

Year2014
Net Worth£711,976
Cash£43,829
Current Liabilities£332,067

Accounts

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

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

16 September 2010Delivered on: 29 September 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of site 6(part)kirkhill place kirkhill industrial estate dyce aberdeen abn 4665.
Outstanding
18 June 1996Delivered on: 26 June 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
6 February 1995Delivered on: 10 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 5, kettock's mill, bridge of don, oldmachar, aberdeen.
Outstanding

Filing History

4 March 2024Confirmation statement made on 4 March 2024 with updates (4 pages)
29 February 2024Director's details changed for Eden Smally Robb on 25 November 2023 (2 pages)
29 February 2024Change of details for Mr Eden Smally Robb as a person with significant control on 25 November 2023 (2 pages)
29 February 2024Change of details for Mr Eden Smally Robb as a person with significant control on 25 November 2023 (2 pages)
29 February 2024Director's details changed for Eden Smally Robb on 25 November 2023 (2 pages)
27 November 2023Change of details for Mr Eden Smally Robb as a person with significant control on 25 November 2023 (2 pages)
26 October 2023Director's details changed for Eden Smally Robb on 26 October 2023 (2 pages)
26 October 2023Change of details for Mr Eden Smally Robb as a person with significant control on 26 October 2023 (2 pages)
10 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
8 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
7 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
25 November 2021Director's details changed for Mr Dale Robb on 25 November 2021 (2 pages)
25 November 2021Change of details for Mr Dale Robb as a person with significant control on 25 November 2021 (2 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
4 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
9 December 2019Termination of appointment of Ledingham Chalmers Llp as a secretary on 8 December 2019 (1 page)
9 December 2019Appointment of Lc Secretaries Limited as a secretary on 8 December 2019 (2 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
6 June 2017Satisfaction of charge 4 in full (4 pages)
6 June 2017Satisfaction of charge 4 in full (4 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 500,000
(6 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 500,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 August 2015Appointment of Mr Dale Robb as a director on 6 August 2015 (2 pages)
10 August 2015Appointment of Mr Dale Robb as a director on 6 August 2015 (2 pages)
10 August 2015Appointment of Mr Dale Robb as a director on 6 August 2015 (2 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500,000
(5 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500,000
(5 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 500,000
(5 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 500,000
(5 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 500,000
(5 pages)
29 November 2013Termination of appointment of Rachael Robb as a director (1 page)
29 November 2013Termination of appointment of Rachael Robb as a director (1 page)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 March 2009Return made up to 04/03/09; full list of members (4 pages)
27 March 2009Return made up to 04/03/09; full list of members (4 pages)
8 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 August 2008Appointment terminated director john hamill (1 page)
11 August 2008Appointment terminated director john hamill (1 page)
19 March 2008Return made up to 04/03/08; full list of members (4 pages)
19 March 2008Return made up to 04/03/08; full list of members (4 pages)
27 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 March 2007Return made up to 04/03/07; full list of members (4 pages)
26 March 2007Return made up to 04/03/07; full list of members (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006New secretary appointed (1 page)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2006Return made up to 04/03/06; full list of members (3 pages)
22 March 2006Return made up to 04/03/06; full list of members (3 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
8 February 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
8 February 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
2 November 2005Nc inc already adjusted 06/10/05 (1 page)
2 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2005Nc inc already adjusted 06/10/05 (1 page)
2 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 July 2005Ad 05/05/05--------- £ si 84010@1=84010 £ ic 415990/500000 (2 pages)
5 July 2005Ad 05/05/05--------- £ si 84010@1=84010 £ ic 415990/500000 (2 pages)
17 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 March 2005Return made up to 04/03/05; full list of members (3 pages)
21 March 2005Return made up to 04/03/05; full list of members (3 pages)
4 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 December 2004Ad 29/11/04--------- £ si 85000@1=85000 £ ic 111050/196050 (2 pages)
8 December 2004Ad 29/11/04--------- £ si 85000@1=85000 £ ic 111050/196050 (2 pages)
8 December 2004Particulars of contract relating to shares (4 pages)
8 December 2004Ad 29/11/04--------- £ si 219940@1=219940 £ ic 196050/415990 (2 pages)
8 December 2004Particulars of contract relating to shares (4 pages)
8 December 2004Ad 29/11/04--------- £ si 219940@1=219940 £ ic 196050/415990 (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
31 March 2004Return made up to 04/03/04; full list of members (7 pages)
31 March 2004Return made up to 04/03/04; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
8 January 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
2 June 2003Particulars of contract relating to shares (4 pages)
2 June 2003Particulars of contract relating to shares (4 pages)
2 June 2003Ad 16/09/02--------- £ si 11106@1 (2 pages)
2 June 2003Ad 16/09/02--------- £ si 11106@1 (2 pages)
8 May 2003Return made up to 04/03/03; full list of members (7 pages)
8 May 2003Return made up to 04/03/03; full list of members (7 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
9 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
12 August 2002Total exemption small company accounts made up to 31 December 1999 (8 pages)
12 August 2002Total exemption small company accounts made up to 31 December 1999 (8 pages)
15 April 2002Return made up to 04/03/02; full list of members (6 pages)
15 April 2002Return made up to 04/03/02; full list of members (6 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA (1 page)
4 June 2001Secretary's particulars changed (1 page)
15 March 2001Return made up to 04/03/01; full list of members (5 pages)
15 March 2001Return made up to 04/03/01; full list of members (5 pages)
8 June 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
8 June 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
16 March 2000Return made up to 04/03/00; full list of members (6 pages)
16 March 2000Return made up to 04/03/00; full list of members (6 pages)
21 January 2000Ad 30/11/99--------- £ si 11106@1=11106 £ ic 88838/99944 (2 pages)
21 January 2000Ad 30/11/99--------- £ si 11106@1=11106 £ ic 88838/99944 (2 pages)
14 January 2000Ad 01/09/96--------- £ si 88836@1 (2 pages)
14 January 2000Particulars of contract relating to shares (3 pages)
14 January 2000Particulars of contract relating to shares (3 pages)
14 January 2000Ad 01/09/96--------- £ si 88836@1 (2 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
9 June 1999Company name changed response tubular trading & servi ces LIMITED\certificate issued on 10/06/99 (2 pages)
9 June 1999Director's particulars changed (1 page)
9 June 1999Company name changed response tubular trading & servi ces LIMITED\certificate issued on 10/06/99 (2 pages)
9 June 1999Director's particulars changed (1 page)
5 May 1999Return made up to 04/03/99; full list of members (6 pages)
5 May 1999Return made up to 04/03/99; full list of members (6 pages)
21 January 1999Full accounts made up to 31 August 1997 (16 pages)
21 January 1999Full accounts made up to 31 August 1997 (16 pages)
18 March 1998Return made up to 04/03/98; full list of members (6 pages)
18 March 1998Director's particulars changed (1 page)
18 March 1998Return made up to 04/03/98; full list of members (6 pages)
18 March 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
4 January 1998Accounts for a small company made up to 31 August 1996 (8 pages)
4 January 1998Accounts for a small company made up to 31 August 1996 (8 pages)
6 March 1997Ad 01/09/96--------- £ si 88836@1 (2 pages)
6 March 1997Return made up to 04/03/97; full list of members (6 pages)
6 March 1997883 phototcopy (3 pages)
6 March 1997Return made up to 04/03/97; full list of members (6 pages)
6 March 1997883 phototcopy (3 pages)
6 March 1997Ad 01/09/96--------- £ si 88836@1 (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
31 July 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 July 1996Accounts for a small company made up to 31 March 1995 (8 pages)
26 June 1996Partic of mort/charge * (5 pages)
26 June 1996Partic of mort/charge * (5 pages)
24 June 1996Accounting reference date extended from 31/03/96 to 31/08/96 (1 page)
24 June 1996Accounting reference date extended from 31/03/96 to 31/08/96 (1 page)
20 March 1996Return made up to 04/03/96; full list of members (6 pages)
20 March 1996Return made up to 04/03/96; full list of members (6 pages)
25 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 April 1993Company name changed euroil international trading lim ited\certificate issued on 08/04/93 (2 pages)
7 April 1993Company name changed euroil international trading lim ited\certificate issued on 08/04/93 (2 pages)
23 March 1993Company name changed ledge 161 LIMITED\certificate issued on 24/03/93 (3 pages)
23 March 1993Company name changed ledge 161 LIMITED\certificate issued on 24/03/93 (3 pages)
18 March 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
18 March 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
4 March 1993Incorporation (20 pages)
4 March 1993Incorporation (20 pages)