Company NameEurotechnology Incon Limited
Company StatusDissolved
Company NumberSC151310
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 10 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NameNDT Eagle Training Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEden Smally Robb
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2004(9 years, 11 months after company formation)
Appointment Duration16 years, 8 months (closed 26 January 2021)
RoleEngineer
Country of ResidenceBahrain
Correspondence AddressNational Villas, Villa Pf15, Ad-Dhiyaa Street
Fareq Al Mirqab Al-Jadeed, Area 39
Doha
Qatar
Director NameMr Dale Robb
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2015(21 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 26 January 2021)
RoleCEO
Country of ResidenceBahrain
Correspondence AddressVilla 75 Gate 5
Road 10
Al Hamalah
1010
Secretary NameLedingham Chalmers Llp (Corporation)
StatusClosed
Appointed01 April 2006(11 years, 10 months after company formation)
Appointment Duration14 years, 10 months (closed 26 January 2021)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Ian Robert Judge
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 29 May 1998)
RoleLecturer
Country of ResidenceScotland
Correspondence Address11 Matthew Park
Gilbert Road Bucksburn
Aberdeen
AB21 9AR
Scotland
Director NameEden Smally Robb
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(4 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 06 December 2001)
RoleCompany Director
Correspondence Address23 Denview Crescent
Potterton
Aberdeen
Aberdeenshire
AB23 8ZN
Scotland
Director NameGillian Louise Tough
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 1995)
RolePersonal Assistant
Correspondence Address30 Wallfield Crescent
Aberdeen
AB2 4JX
Scotland
Director NameMr Patrick Neil Sibille
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1995(7 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 18 February 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Beaconsfield Place
Aberdeen
Aberdeenshire
AB15 4AA
Scotland
Director NameMr Kevin Gerrard McMahon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(2 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 September 2004)
RoleManaging Director
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(8 years, 5 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(8 years, 5 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(9 years, 11 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(10 years 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(10 years 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
Appointed08 June 1994(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websiteeuroincon.com

Location

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

Shareholders

50k at £1Eurotechnology LTD
50.00%
Ordinary A
50k at £1Eurotechnology LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£86,038
Cash£77
Current Liabilities£92,168

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

21 April 1999Delivered 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 1998Delivered 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 1996Delivered 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 1995Delivered 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 1994Delivered 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

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 January 2020Voluntary strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
22 November 2019Application to strike the company off the register (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
11 October 2016Director's details changed for Eden Smally Robb on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Eden Smally Robb on 11 October 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100,000
(6 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 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)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100,000
(5 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100,000
(5 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100,000
(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)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100,000
(5 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100,000
(5 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100,000
(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)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
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)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 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)
18 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
6 July 2009Return made up to 08/06/09; full list of members (4 pages)
6 July 2009Return made up to 08/06/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 August 2008Appointment terminated director john hamill (1 page)
11 August 2008Appointment terminated director john hamill (1 page)
11 June 2008Return made up to 08/06/08; full list of members (4 pages)
11 June 2008Return made up to 08/06/08; full list of members (4 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 June 2007Return made up to 08/06/07; full list of members (3 pages)
14 June 2007Return made up to 08/06/07; full list of members (3 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)
8 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
14 June 2006Return made up to 08/06/06; full list of members (3 pages)
14 June 2006Return made up to 08/06/06; full list of members (3 pages)
25 April 2006New secretary appointed (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
1 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
1 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 July 2005Return made up to 08/06/05; full list of members (3 pages)
1 July 2005Return made up to 08/06/05; full list of members (3 pages)
15 March 2005Company name changed ndt eagle training LIMITED\certificate issued on 15/03/05 (2 pages)
15 March 2005Company name changed ndt eagle training LIMITED\certificate issued on 15/03/05 (2 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (8 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)
26 July 2004New director appointed (2 pages)
26 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)
23 June 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
23 June 2004Return made up to 08/06/04; full list of members (7 pages)
23 June 2004Return made up to 08/06/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
19 June 2003Return made up to 08/06/03; full list of members (7 pages)
19 June 2003Return made up to 08/06/03; 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 (7 pages)
9 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 July 2002Return made up to 08/06/02; full list of members (6 pages)
24 July 2002Return made up to 08/06/02; full list of members (6 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 August 2001Return made up to 08/06/01; full list of members (6 pages)
2 August 2001Return made up to 08/06/01; full list of members (6 pages)
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)
4 June 2001Secretary's particulars changed (1 page)
3 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
23 June 2000Return made up to 08/06/00; full list of members (6 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)
21 October 1999Accounts for a small company made up to 31 August 1998 (6 pages)
21 October 1999Accounts for a small company made up to 31 August 1998 (6 pages)
7 September 1999Return made up to 08/06/99; full list of members (6 pages)
7 September 1999Return made up to 08/06/99; full list of members (6 pages)
20 July 1999Dec mort/charge * (4 pages)
20 July 1999Dec mort/charge * (4 pages)
9 June 1999Director's particulars changed (1 page)
9 June 1999Director's particulars changed (1 page)
30 April 1999Partic of mort/charge * (5 pages)
30 April 1999Partic of mort/charge * (5 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
7 April 1999Dec mort/charge * (4 pages)
7 April 1999Dec mort/charge * (4 pages)
4 November 1998Partic of mort/charge * (3 pages)
4 November 1998Partic of mort/charge * (3 pages)
4 September 1998Return made up to 08/06/98; full list of members (8 pages)
4 September 1998Return 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 1998Accounts for a small company made up to 31 August 1997 (7 pages)
4 August 1998Accounts for a small company made up to 31 August 1997 (7 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
18 March 1998Director's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
2 October 1997Director's particulars changed (1 page)
2 October 1997Director's particulars changed (1 page)
1 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
12 June 1997Return made up to 08/06/97; full list of members (8 pages)
12 June 1997Return made up to 08/06/97; full list of members (8 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
29 October 1996Partic of mort/charge * (5 pages)
29 October 1996Partic of mort/charge * (5 pages)
20 September 1996Return made up to 08/06/96; full list of members (8 pages)
20 September 1996Return made up to 08/06/96; full list of members (8 pages)
5 July 1996Accounts for a small company made up to 30 June 1995 (7 pages)
5 July 1996Accounts for a small company made up to 30 June 1995 (7 pages)
20 June 1996Accounting reference date extended from 30/06 to 31/08 (1 page)
20 June 1996Accounting reference date extended from 30/06 to 31/08 (1 page)
12 June 1996Director's particulars changed (1 page)
12 June 1996Director's particulars changed (1 page)
14 December 1995Director resigned (4 pages)
14 December 1995Director resigned (4 pages)
28 August 1995Partic of mort/charge * (3 pages)
28 August 1995Partic of mort/charge * (3 pages)
23 June 1995Return made up to 08/06/95; full list of members (8 pages)
23 June 1995Return made up to 08/06/95; full list of members (8 pages)
13 June 1995Company name changed eagle training LIMITED\certificate issued on 14/06/95 (4 pages)
13 June 1995Company name changed eagle training LIMITED\certificate issued on 14/06/95 (4 pages)
3 February 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 February 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 February 1995Memorandum and Articles of Association (13 pages)
3 February 1995Memorandum and Articles of Association (13 pages)
20 October 1994Company name changed\certificate issued on 20/10/94 (2 pages)
20 October 1994Company name changed\certificate issued on 20/10/94 (2 pages)
8 June 1994Incorporation (21 pages)
8 June 1994Incorporation (21 pages)