Fareq Al Mirqab Al-Jadeed, Area 39
Doha
Qatar
Director Name | Mr Dale Robb |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2015(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 January 2021) |
Role | CEO |
Country of Residence | Bahrain |
Correspondence Address | Villa 75 Gate 5 Road 10 Al Hamalah 1010 |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2006(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 26 January 2021) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Ian Robert Judge |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 May 1998) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 11 Matthew Park Gilbert Road Bucksburn Aberdeen AB21 9AR Scotland |
Director Name | Eden Smally Robb |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 December 2001) |
Role | Company Director |
Correspondence Address | 23 Denview Crescent Potterton Aberdeen Aberdeenshire AB23 8ZN Scotland |
Director Name | Gillian Louise Tough |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 1995) |
Role | Personal Assistant |
Correspondence Address | 30 Wallfield Crescent Aberdeen AB2 4JX Scotland |
Director Name | Mr Patrick Neil Sibille |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 18 February 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Beaconsfield Place Aberdeen Aberdeenshire AB15 4AA Scotland |
Director Name | Mr Kevin Gerrard McMahon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 September 2004) |
Role | Managing Director |
Correspondence Address | 8 Kettocks Mill Road Bridge Of Don Aberdeen AB22 8WR Scotland |
Director Name | Maurice Fox |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 2004) |
Role | Works Manager |
Correspondence Address | Villa 10 Avenue 18, Gate 86 Janussan 506 PO Box 30196 Deraz Bahrain |
Director Name | Mr James Michie Taylor |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 2004) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 12 Carolines Crescent Ellon Aberdeenshire AB41 8BN Scotland |
Director Name | Rachael Robb |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | National Villas, Villa Pf15 Ad-Dhiyaa Street, Fareq Al Mirqab Al-Jadeed, Area 39 Doha Qatar |
Director Name | John Hamill |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2004(10 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 July 2008) |
Role | Inspection Engineer |
Correspondence Address | 10 Eigie Crescent Balmedie Aberdeenshire AB23 8WH Scotland |
Director Name | Mr Colin Neil |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2004(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 The Crescent New Deer Turriff Aberdeenshire AB53 6SE Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | euroincon.com |
---|
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | Eurotechnology LTD 50.00% Ordinary A |
---|---|
50k at £1 | Eurotechnology LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £86,038 |
Cash | £77 |
Current Liabilities | £92,168 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 April 1999 | Delivered on: 30 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 6, kirkhill place, kirkhill industrial estae, dyce, aberdeen. Outstanding |
---|---|
29 October 1998 | Delivered on: 4 November 1998 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 |
16 October 1996 | Delivered on: 29 October 1996 Satisfied on: 20 July 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at kirkhill industrial estate,dyce,aberdeen. Fully Satisfied |
22 August 1995 | Delivered on: 28 August 1995 Satisfied on: 7 April 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
14 November 1994 | Delivered on: 24 November 1994 Satisfied on: 23 August 1995 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2019 | Application to strike the company off the register (4 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
11 October 2016 | Director's details changed for Eden Smally Robb on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Eden Smally Robb on 11 October 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 August 2015 | Appointment of Mr Dale Robb as a director on 6 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Dale Robb as a director on 6 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Dale Robb as a director on 6 August 2015 (2 pages) |
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
29 November 2013 | Termination of appointment of Rachael Robb as a director (1 page) |
29 November 2013 | Termination of appointment of Rachael Robb as a director (1 page) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 August 2008 | Appointment terminated director john hamill (1 page) |
11 August 2008 | Appointment terminated director john hamill (1 page) |
11 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
14 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
1 February 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
1 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
15 March 2005 | Company name changed ndt eagle training LIMITED\certificate issued on 15/03/05 (2 pages) |
15 March 2005 | Company name changed ndt eagle training LIMITED\certificate issued on 15/03/05 (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
19 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 July 2002 | Return made up to 08/06/02; full list of members (6 pages) |
24 July 2002 | Return made up to 08/06/02; full list of members (6 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 August 2001 | Return made up to 08/06/01; full list of members (6 pages) |
2 August 2001 | Return made up to 08/06/01; full list of members (6 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
8 June 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
8 June 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
21 October 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
7 September 1999 | Return made up to 08/06/99; full list of members (6 pages) |
7 September 1999 | Return made up to 08/06/99; full list of members (6 pages) |
20 July 1999 | Dec mort/charge * (4 pages) |
20 July 1999 | Dec mort/charge * (4 pages) |
9 June 1999 | Director's particulars changed (1 page) |
9 June 1999 | Director's particulars changed (1 page) |
30 April 1999 | Partic of mort/charge * (5 pages) |
30 April 1999 | Partic of mort/charge * (5 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
7 April 1999 | Dec mort/charge * (4 pages) |
7 April 1999 | Dec mort/charge * (4 pages) |
4 November 1998 | Partic of mort/charge * (3 pages) |
4 November 1998 | Partic of mort/charge * (3 pages) |
4 September 1998 | Return made up to 08/06/98; full list of members (8 pages) |
4 September 1998 | Return made up to 08/06/98; full list of members (8 pages) |
3 September 1998 | £ ic 110000/100000 27/05/98 £ sr 10000@1=10000 (1 page) |
3 September 1998 | £ ic 110000/100000 27/05/98 £ sr 10000@1=10000 (1 page) |
4 August 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
4 August 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
2 October 1997 | Director's particulars changed (1 page) |
2 October 1997 | Director's particulars changed (1 page) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
12 June 1997 | Return made up to 08/06/97; full list of members (8 pages) |
12 June 1997 | Return made up to 08/06/97; full list of members (8 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
29 October 1996 | Partic of mort/charge * (5 pages) |
29 October 1996 | Partic of mort/charge * (5 pages) |
20 September 1996 | Return made up to 08/06/96; full list of members (8 pages) |
20 September 1996 | Return made up to 08/06/96; full list of members (8 pages) |
5 July 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
5 July 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
20 June 1996 | Accounting reference date extended from 30/06 to 31/08 (1 page) |
20 June 1996 | Accounting reference date extended from 30/06 to 31/08 (1 page) |
12 June 1996 | Director's particulars changed (1 page) |
12 June 1996 | Director's particulars changed (1 page) |
14 December 1995 | Director resigned (4 pages) |
14 December 1995 | Director resigned (4 pages) |
28 August 1995 | Partic of mort/charge * (3 pages) |
28 August 1995 | Partic of mort/charge * (3 pages) |
23 June 1995 | Return made up to 08/06/95; full list of members (8 pages) |
23 June 1995 | Return made up to 08/06/95; full list of members (8 pages) |
13 June 1995 | Company name changed eagle training LIMITED\certificate issued on 14/06/95 (4 pages) |
13 June 1995 | Company name changed eagle training LIMITED\certificate issued on 14/06/95 (4 pages) |
3 February 1995 | Resolutions
|
3 February 1995 | Resolutions
|
3 February 1995 | Memorandum and Articles of Association (13 pages) |
3 February 1995 | Memorandum and Articles of Association (13 pages) |
20 October 1994 | Company name changed\certificate issued on 20/10/94 (2 pages) |
20 October 1994 | Company name changed\certificate issued on 20/10/94 (2 pages) |
8 June 1994 | Incorporation (21 pages) |
8 June 1994 | Incorporation (21 pages) |