Company NameEurospray Limited
DirectorsMichael Strange and James Gibson Archibald Fairnie
Company StatusActive
Company NumberSC181149
CategoryPrivate Limited Company
Incorporation Date1 December 1997(26 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Michael Strange
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(3 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Crompton Road
Glenrothes
KY6 2SF
Scotland
Director NameMr James Gibson Archibald Fairnie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(18 years, 5 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Crompton Road
Glenrothes
KY6 2SF
Scotland
Director NameThomas Duncan Young
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Church, Main Road
Bow Of Fife
Cupar
Fife
KY15 4NH
Scotland
Director NameRobert Scott
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(3 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 April 2005)
RoleCompany Director
Correspondence Address7 The Limekilns
Whinnyknowe
Glenrothes
Fife
KY6 3QJ
Scotland
Secretary NameT D Young & Co (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2000(2 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 11 November 2015)
Correspondence Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland

Contact

Websiteeurospray.net
Telephone01592 770055
Telephone regionKirkcaldy

Location

Registered AddressPentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 40 other UK companies use this postal address

Shareholders

15k at £1Michael Strange
100.00%
Ordinary

Financials

Year2014
Net Worth£173,866
Cash£153,280
Current Liabilities£406,718

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 Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

31 January 2018Delivered on: 1 February 2018
Persons entitled: Business Loans Scotland

Classification: A registered charge
Outstanding
5 December 2017Delivered on: 12 December 2017
Persons entitled: Dsl Business Finance Limited

Classification: A registered charge
Outstanding
15 May 2012Delivered on: 19 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 October 2009Delivered on: 15 October 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
1 May 1998Delivered on: 14 May 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

Filing History

15 December 2023Satisfaction of charge SC1811490005 in full (1 page)
15 December 2023Notification of Eurospray Group Limited as a person with significant control on 13 December 2023 (2 pages)
15 December 2023Cessation of Michael Strange as a person with significant control on 13 December 2023 (1 page)
13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
12 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
31 January 2023Satisfaction of charge SC1811490004 in full (1 page)
15 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
16 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
26 November 2018Change of details for Mr Michael Strange as a person with significant control on 26 November 2018 (2 pages)
26 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 May 2018Director's details changed for Mr Michael Strange on 22 May 2018 (2 pages)
22 May 2018Director's details changed for Mr James Gibson Archibald Fairnie on 22 May 2018 (2 pages)
11 April 2018Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 11 April 2018 (1 page)
1 February 2018Registration of charge SC1811490005, created on 31 January 2018 (10 pages)
12 December 2017Registration of charge SC1811490004, created on 5 December 2017 (15 pages)
12 December 2017Registration of charge SC1811490004, created on 5 December 2017 (15 pages)
20 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
12 October 2017Satisfaction of charge 1 in full (1 page)
12 October 2017Satisfaction of charge 2 in full (1 page)
12 October 2017Satisfaction of charge 1 in full (1 page)
12 October 2017Satisfaction of charge 2 in full (1 page)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
29 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Appointment of Mr James Gibson Archibald Fairnie as a director on 1 May 2016 (2 pages)
26 May 2016Appointment of Mr James Gibson Archibald Fairnie as a director on 1 May 2016 (2 pages)
29 November 2015Director's details changed for Michael Strange on 1 November 2015 (2 pages)
29 November 2015Director's details changed for Michael Strange on 1 November 2015 (2 pages)
29 November 2015Director's details changed for Michael Strange on 1 November 2015 (2 pages)
26 November 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 11 November 2015 (1 page)
26 November 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 11 November 2015 (1 page)
26 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 15,000
(3 pages)
26 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 15,000
(3 pages)
2 November 2015Registered office address changed from Nova House 3 Ponton Street Edinburgh EH3 9QQ to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Nova House 3 Ponton Street Edinburgh EH3 9QQ to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Nova House 3 Ponton Street Edinburgh EH3 9QQ to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 2 November 2015 (1 page)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 15,000
(4 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 15,000
(4 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 15,000
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 January 2014Secretary's details changed for Lycidas Secretaries Limited on 10 January 2014 (1 page)
10 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 15,000
(4 pages)
10 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 15,000
(4 pages)
10 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 15,000
(4 pages)
10 January 2014Secretary's details changed for Lycidas Secretaries Limited on 10 January 2014 (1 page)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Alterations to floating charge 2 (5 pages)
30 May 2012Alterations to floating charge 3 (5 pages)
30 May 2012Alterations to floating charge 2 (5 pages)
30 May 2012Alterations to floating charge 3 (5 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 May 2012Alterations to floating charge 3 (5 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 May 2012Alterations to floating charge 3 (5 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
11 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
11 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 December 2009Director's details changed for Michael Strange on 13 December 2009 (2 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
14 December 2009Secretary's details changed for Lycidas Secretaries Limited on 13 December 2009 (2 pages)
14 December 2009Director's details changed for Michael Strange on 13 December 2009 (2 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
14 December 2009Secretary's details changed for Lycidas Secretaries Limited on 13 December 2009 (2 pages)
17 October 2009Alterations to floating charge 2 (5 pages)
17 October 2009Alterations to floating charge 1 (5 pages)
17 October 2009Alterations to floating charge 1 (5 pages)
17 October 2009Alterations to floating charge 2 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 December 2008Return made up to 01/12/08; full list of members (3 pages)
16 December 2008Return made up to 01/12/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 December 2007Return made up to 01/12/07; full list of members (2 pages)
17 December 2007Return made up to 01/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 June 2007£ ic 30000/15000 02/05/07 £ sr 15000@1=15000 (1 page)
1 June 2007£ ic 30000/15000 02/05/07 £ sr 15000@1=15000 (1 page)
21 December 2006Return made up to 01/12/06; full list of members (6 pages)
21 December 2006Return made up to 01/12/06; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Secretary's particulars changed (1 page)
12 May 2006Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
12 May 2006Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
29 December 2005Return made up to 01/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 December 2005Return made up to 01/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 December 2004Return made up to 01/12/04; full list of members (7 pages)
23 December 2004Return made up to 01/12/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 January 2004Return made up to 01/12/03; full list of members (7 pages)
7 January 2004Return made up to 01/12/03; full list of members (7 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 January 2003Return made up to 01/12/02; full list of members (7 pages)
27 January 2003Return made up to 01/12/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
14 January 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 January 2001Return made up to 01/12/00; full list of members (6 pages)
22 January 2001Return made up to 01/12/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000New secretary appointed (1 page)
26 April 2000Registered office changed on 26/04/00 from: . New law house saltire centre glenrothes fife KY6 2DA (1 page)
26 April 2000Registered office changed on 26/04/00 from: . New law house saltire centre glenrothes fife KY6 2DA (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000New secretary appointed (1 page)
23 December 1999Return made up to 01/12/99; full list of members (6 pages)
23 December 1999Return made up to 01/12/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1998Ad 09/07/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
10 August 1998Particulars of contract relating to shares (4 pages)
10 August 1998Ad 09/07/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
10 August 1998Particulars of contract relating to shares (4 pages)
28 July 1998Nc inc already adjusted 09/07/98 (1 page)
28 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1998Nc inc already adjusted 09/07/98 (1 page)
28 July 1998Memorandum and Articles of Association (11 pages)
28 July 1998Memorandum and Articles of Association (11 pages)
28 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 May 1998Partic of mort/charge * (6 pages)
14 May 1998Partic of mort/charge * (6 pages)
1 April 1998New director appointed (2 pages)
1 April 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
1 December 1997Incorporation (17 pages)
1 December 1997Incorporation (17 pages)