Edinburgh
Midlothian
EH4 2AY
Scotland
Secretary Name | Philip Bald Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2019(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 3b Ormiston Terrace Edinburgh EH12 7SJ Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Christopher Robert James Campbell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 August 1995) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lomond Road Edinburgh EH5 3JR Scotland |
Director Name | Vincent Derighetti (Snr) |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 July 2007) |
Role | Bathroom Specialist/Director |
Correspondence Address | 65 Telford Road Edinburgh Midlothian EH4 2AX Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | Maclachlan & Mackenzie (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2001) |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Secretary Name | M & M Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2002(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 21 November 2019) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Website | europabathrooms.com |
---|
Registered Address | Philip Bald Accountancy 3b Ormiston Terrace Edinburgh EH12 7SJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Glenterrin LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
8 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
3 June 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
26 November 2019 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ on 26 November 2019 (1 page) |
26 November 2019 | Termination of appointment of M & M Company Secretaries Limited as a secretary on 21 November 2019 (1 page) |
26 November 2019 | Appointment of Philip Bald Accountancy Limited as a secretary on 26 November 2019 (2 pages) |
16 July 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
5 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
2 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Glenterrin Limited as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Notification of Glenterrin Limited as a person with significant control on 6 April 2016 (1 page) |
14 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
14 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
2 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 August 2016 (1 page) |
17 February 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
24 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 24 July 2015 (1 page) |
24 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
11 March 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
11 March 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
24 July 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 24 July 2014 (1 page) |
24 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders (4 pages) |
24 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders (4 pages) |
13 February 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
13 February 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
24 July 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 24 July 2013 (1 page) |
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
5 June 2013 | Secretary's details changed for M & M Company Secretaries Limited on 25 October 2012 (2 pages) |
5 June 2013 | Secretary's details changed for M & M Company Secretaries Limited on 25 October 2012 (2 pages) |
19 November 2012 | Registered office address changed from C/O Maclachlan & Mackenzie 10 Walker Street Edinburgh EH3 7LA Scotland on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from C/O Maclachlan & Mackenzie 10 Walker Street Edinburgh EH3 7LA Scotland on 19 November 2012 (1 page) |
24 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
31 December 2011 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
1 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
17 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Secretary's details changed for M & M Company Secretaries Limited on 27 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Secretary's details changed for M & M Company Secretaries Limited on 27 June 2010 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
9 November 2009 | Secretary's details changed for M & M Company Secretaries Limited on 31 August 2009 (1 page) |
9 November 2009 | Secretary's details changed for M & M Company Secretaries Limited on 31 August 2009 (1 page) |
14 October 2009 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH on 14 October 2009 (1 page) |
17 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 September 2008 (12 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 September 2008 (12 pages) |
22 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
21 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
21 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
20 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
20 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
1 August 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
1 August 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
13 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
20 June 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
20 June 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
3 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
3 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
13 April 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
9 July 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
9 July 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
1 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
28 April 2004 | Company name changed europa distribution LIMITED\certificate issued on 28/04/04 (2 pages) |
28 April 2004 | Company name changed europa distribution LIMITED\certificate issued on 28/04/04 (2 pages) |
6 August 2003 | Return made up to 27/06/03; full list of members (6 pages) |
6 August 2003 | Return made up to 27/06/03; full list of members (6 pages) |
20 February 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
20 February 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
17 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
17 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
29 January 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
27 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
27 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
4 May 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
4 May 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
12 October 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
12 October 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
12 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
12 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
12 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
19 January 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
19 January 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
2 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
2 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
5 December 1997 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
5 December 1997 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | New secretary appointed (2 pages) |
13 August 1997 | Return made up to 27/06/97; full list of members (6 pages) |
13 August 1997 | Return made up to 27/06/97; full list of members (6 pages) |
25 April 1997 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
25 April 1997 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
3 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
28 May 1996 | Resolutions
|
21 September 1995 | Accounting reference date notified as 30/09 (1 page) |
21 September 1995 | Resolutions
|
21 September 1995 | Director resigned (4 pages) |
21 September 1995 | Accounting reference date notified as 30/09 (1 page) |
21 September 1995 | Director resigned (4 pages) |
21 September 1995 | Resolutions
|
21 September 1995 | Director resigned;new director appointed (2 pages) |
21 September 1995 | Director resigned;new director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
4 September 1995 | Company name changed dunwilco (462) LIMITED\certificate issued on 05/09/95 (4 pages) |
4 September 1995 | Company name changed dunwilco (462) LIMITED\certificate issued on 05/09/95 (4 pages) |
27 June 1995 | Incorporation (44 pages) |
27 June 1995 | Incorporation (44 pages) |