Company NameEEG Utility Solutions Limited
Company StatusActive
Company NumberSC200651
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Previous NamesEURO Environmental Contracts (Southern) Limited and Future Environmental Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Richard David Thomas
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17-18 Navigation Business Village
Riversway, Docklands, Ashton-On-Ribble
Preston
PR2 2YP
Director NameMr Mark Francis John Kaney
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(23 years after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
Director NameMr Stanley Joseph Edge
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(8 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pipers Lane
Heswall
Wirral
Merseyside
CH60 9HS
Wales
Director NameJoseph Shaun Kelly
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9/3 Palmerston Place
Edinburgh
EH12 5AF
Scotland
Director NameRoderick George Spinks
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(2 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMark Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressLe Stangala
Old Salisbury Road Abbotts Ann
Andover
Hampshire
SP11 7NS
Director NameMr Kevin Andrew Moon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lairds Gate
Bothwell
Glasgow
Lanarkshire
G71 7HR
Scotland
Secretary NameMr William Murray Duncan
NationalityBritish
StatusResigned
Appointed28 June 2006(6 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 April 2012)
RoleCompany Director
Correspondence Address113 Rampart Road
Salisbury
Wiltshire
SP1 1JA
Director NameMr John James Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMr Gavin Stewart Higgins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMr Stephen Joyce
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(13 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2016)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMaureen Milligan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 August 2016)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Watt Road
Hillington
Glasgow
G52 4RR
Scotland
Director NameMr Charles Liddell White
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(16 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
Director NameMr Greg Nicholas Louden Fernie
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2019(19 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17-18 Navigation Business Village, Riversway
Docklands
Preston
PR2 2YP
Director NameMs Lynne Fulton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2019(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17-18 Navigation Business Village, Riversway
Docklands
Preston
PR2 2YP
Director NameMs Maureen Milligan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2019(20 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
Director NameMrs Susan Shardlow
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2021(21 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
Director NameDavidson Chalmers (Nominees) Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address10 Castle Terrace
Edinburgh
Midlothian
EH1 2DP
Scotland
Secretary NameDavidson Chalmers Ws (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address10 Castle Terrace
Edinburgh
Midlothian
EH1 2DP
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed02 October 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 2006)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed25 April 2012(12 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 February 2019)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteeeg.uk.com
Telephone0845 5555551
Telephone regionUnknown

Location

Registered Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Euro Environmental Utilities (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,439,531
Gross Profit£841,084
Net Worth-£6,903,141
Cash£108,893
Current Liabilities£2,827,956

Accounts

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

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

30 August 2013Delivered on: 13 September 2013
Persons entitled: Centric SPV1 Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 January 2013Delivered on: 22 January 2013
Persons entitled: Liberty Leasing PLC

Classification: Chattel mortgage
Secured details: All sums due or to become due.
Particulars: 1 x new mercedes sprinter euro 5 513 cid c/cab medium chassis no WDB9061532N529309. 1 x new mercedes sprinter euro 5 513 cid c/cab medium chassis no WDB9061532N529310.
Outstanding
7 December 2012Delivered on: 14 December 2012
Persons entitled: Liberty Leasing PLC

Classification: Chattel mortgage
Secured details: All sums due or to become due.
Particulars: Charge over schedule of goods /vans please see form for further details.
Outstanding
29 November 2012Delivered on: 12 December 2012
Persons entitled: State Securities PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 June 2011Delivered on: 23 June 2011
Persons entitled: Sovereign Capital Partners LLP

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
10 March 2010Delivered on: 24 March 2010
Persons entitled: Sovereign Capital Partners LLP

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 April 2019Delivered on: 3 May 2019
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (Security Agent).

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 February 2019Delivered on: 5 March 2019
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 January 2007Delivered on: 30 January 2007
Satisfied on: 29 March 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
27 August 2004Delivered on: 4 September 2004
Satisfied on: 20 February 2007
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

Filing History

16 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
15 May 2023Satisfaction of charge SC2006510011 in full (1 page)
15 May 2023Satisfaction of charge SC2006510010 in full (1 page)
11 January 2023Termination of appointment of Susan Shardlow as a director on 31 December 2022 (1 page)
15 December 2022Accounts for a small company made up to 31 December 2021 (19 pages)
21 November 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
1 November 2022Appointment of Mr Mathew Gareth Vaughan as a director on 27 October 2022 (2 pages)
9 May 2022Appointment of Mr Mark Francis John Kaney as a director on 3 May 2022 (2 pages)
8 April 2022Termination of appointment of Maureen Milligan as a director on 8 April 2022 (1 page)
20 October 2021Register inspection address has been changed from 110 Queen Street Glasgow G1 3HD Scotland to 103 Waterloo Street Glasgow G2 7BW (1 page)
20 October 2021Confirmation statement made on 11 October 2021 with updates (4 pages)
6 July 2021Accounts for a small company made up to 31 December 2020 (18 pages)
29 March 2021Change of details for Euro Environmental Utilities Group Limited as a person with significant control on 29 December 2020 (2 pages)
29 March 2021Appointment of Mrs Susan Shardlow as a director on 25 March 2021 (2 pages)
5 January 2021Accounts for a small company made up to 31 December 2019 (19 pages)
11 December 2020Termination of appointment of Lynne Fulton as a director on 27 November 2020 (1 page)
11 December 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
25 September 2020Appointment of Mr. Richard David Thomas as a director on 1 September 2020 (2 pages)
24 January 2020Termination of appointment of Greg Nicholas Louden Fernie as a director on 4 January 2020 (1 page)
13 December 2019Appointment of Ms Maureen Milligan as a director on 13 December 2019 (2 pages)
16 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
15 October 2019Register inspection address has been changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 110 Queen Street Glasgow G1 3HD (1 page)
29 May 2019Accounts for a small company made up to 31 December 2018 (11 pages)
3 May 2019Registration of charge SC2006510011, created on 26 April 2019 (58 pages)
5 March 2019Registration of charge SC2006510010, created on 25 February 2019 (11 pages)
28 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
25 February 2019Satisfaction of charge SC2006510009 in full (1 page)
22 February 2019Appointment of Mr. Greg Nicholas Louden Fernie as a director on 22 February 2019 (2 pages)
22 February 2019Termination of appointment of Charles Liddell White as a director on 22 February 2019 (1 page)
22 February 2019Termination of appointment of Burness Paull Llp as a secretary on 22 February 2019 (1 page)
22 February 2019Appointment of Ms. Lynne Fulton as a director on 22 February 2019 (2 pages)
31 January 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 102
(3 pages)
10 January 2019Satisfaction of charge 8 in full (4 pages)
10 January 2019Satisfaction of charge 6 in full (4 pages)
5 December 2018Satisfaction of charge 5 in full (1 page)
16 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
12 March 2018Satisfaction of charge 4 in full (4 pages)
12 March 2018Satisfaction of charge 3 in full (4 pages)
13 December 2017Current accounting period extended from 27 September 2017 to 31 December 2017 (1 page)
13 December 2017Current accounting period extended from 27 September 2017 to 31 December 2017 (1 page)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (15 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (15 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
22 August 2016Termination of appointment of Maureen Milligan as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Maureen Milligan as a director on 22 August 2016 (1 page)
6 June 2016Termination of appointment of Stephen Joyce as a director on 27 May 2016 (1 page)
6 June 2016Appointment of Mr Charles Liddell White as a director on 27 May 2016 (2 pages)
6 June 2016Termination of appointment of Stephen Joyce as a director on 27 May 2016 (1 page)
6 June 2016Appointment of Mr Charles Liddell White as a director on 27 May 2016 (2 pages)
1 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 101
(3 pages)
1 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 101
(3 pages)
12 January 2016Full accounts made up to 30 September 2015 (23 pages)
12 January 2016Full accounts made up to 30 September 2015 (23 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
30 June 2015Full accounts made up to 30 September 2014 (24 pages)
30 June 2015Full accounts made up to 30 September 2014 (24 pages)
12 November 2014Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages)
12 November 2014Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages)
12 November 2014Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
2 October 2014Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page)
12 June 2014Termination of appointment of Gavin Higgins as a director (1 page)
12 June 2014Termination of appointment of Gavin Higgins as a director (1 page)
7 May 2014Full accounts made up to 30 September 2013 (22 pages)
7 May 2014Full accounts made up to 30 September 2013 (22 pages)
30 December 2013Auditor's resignation (1 page)
30 December 2013Auditor's resignation (1 page)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
25 September 2013Full accounts made up to 30 September 2012 (20 pages)
25 September 2013Full accounts made up to 30 September 2012 (20 pages)
18 September 2013Part of the property or undertaking has been released from charge 5 (5 pages)
18 September 2013Alterations to a floating charge (56 pages)
18 September 2013Part of the property or undertaking has been released from charge 5 (5 pages)
18 September 2013Alterations to a floating charge (56 pages)
13 September 2013Registration of charge 2006510009 (20 pages)
13 September 2013Registration of charge 2006510009 (20 pages)
2 September 2013Part of the property or undertaking has been released from charge 5 (5 pages)
2 September 2013Part of the property or undertaking has been released from charge 5 (5 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
28 June 2013Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page)
28 June 2013Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page)
25 February 2013Termination of appointment of Roderick Spinks as a director (1 page)
25 February 2013Termination of appointment of Roderick Spinks as a director (1 page)
6 February 2013Appointment of Steve Joyce as a director (2 pages)
6 February 2013Appointment of Steve Joyce as a director (2 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
26 November 2012Appointment of Mr Gavin Stewart Higgins as a director (2 pages)
26 November 2012Appointment of Mr Gavin Stewart Higgins as a director (2 pages)
11 October 2012Termination of appointment of John Taylor as a director (1 page)
11 October 2012Termination of appointment of John Taylor as a director (1 page)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
19 July 2012Company name changed future environmental solutions LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2012Company name changed future environmental solutions LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2012Full accounts made up to 30 September 2011 (21 pages)
11 June 2012Full accounts made up to 30 September 2011 (21 pages)
25 April 2012Appointment of Burness Llp as a secretary (2 pages)
25 April 2012Appointment of Burness Llp as a secretary (2 pages)
25 April 2012Termination of appointment of William Duncan as a secretary (1 page)
25 April 2012Termination of appointment of William Duncan as a secretary (1 page)
30 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
30 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
12 December 2011Auditor's resignation (1 page)
12 December 2011Auditor's resignation (1 page)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
4 August 2011Registered office address changed from 2 Watt Road Hillington Park Glasgow G52 4RR on 4 August 2011 (1 page)
4 August 2011Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 2 Watt Road Hillington Park Glasgow G52 4RR on 4 August 2011 (1 page)
4 August 2011Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 2 Watt Road Hillington Park Glasgow G52 4RR on 4 August 2011 (1 page)
30 June 2011Full accounts made up to 30 September 2010 (19 pages)
30 June 2011Full accounts made up to 30 September 2010 (19 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 May 2011Appointment of Mr John James Taylor as a director (2 pages)
5 May 2011Termination of appointment of Kevin Moon as a director (1 page)
5 May 2011Termination of appointment of Kevin Moon as a director (1 page)
5 May 2011Appointment of Mr John James Taylor as a director (2 pages)
3 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
3 November 2010Register inspection address has been changed from 50 Lothian Road Festival Squaree Edinburgh EH3 9WJ (1 page)
3 November 2010Register inspection address has been changed from 50 Lothian Road Festival Squaree Edinburgh EH3 9WJ (1 page)
5 July 2010Register inspection address has been changed (2 pages)
5 July 2010Register inspection address has been changed (2 pages)
5 July 2010Register(s) moved to registered inspection location (2 pages)
5 July 2010Register(s) moved to registered inspection location (2 pages)
3 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
3 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 March 2010Registered office address changed from 2 Whitestone Place Whitehill Industrial Estate Bathgate West Lothian EH48 2EW on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from 2 Whitestone Place Whitehill Industrial Estate Bathgate West Lothian EH48 2EW on 23 March 2010 (2 pages)
18 March 2010Resolutions
  • RES13 ‐ Approve execution of finance documents 10/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 March 2010Statement of company's objects (2 pages)
18 March 2010Resolutions
  • RES13 ‐ Approve execution of finance documents 10/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 March 2010Statement of company's objects (2 pages)
8 March 2010Termination of appointment of Joseph Kelly as a director (2 pages)
8 March 2010Termination of appointment of Joseph Kelly as a director (2 pages)
3 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-02
(1 page)
3 March 2010Company name changed euro environmental contracts (southern) LIMITED\certificate issued on 03/03/10
  • CONNOT ‐
(3 pages)
3 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-02
(1 page)
3 March 2010Company name changed euro environmental contracts (southern) LIMITED\certificate issued on 03/03/10
  • CONNOT ‐
(3 pages)
25 November 2009Secretary's details changed for William Murray Duncan on 25 November 2009 (1 page)
25 November 2009Director's details changed for Joseph Shaun Kelly on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Kevin Andrew Moon on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Kevin Andrew Moon on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Roderick Spinks on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Roderick Spinks on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Joseph Shaun Kelly on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
25 November 2009Secretary's details changed for William Murray Duncan on 25 November 2009 (1 page)
25 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
29 October 2008Return made up to 11/10/08; full list of members (4 pages)
29 October 2008Return made up to 11/10/08; full list of members (4 pages)
25 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
25 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
27 November 2007Return made up to 11/10/07; full list of members (2 pages)
27 November 2007Return made up to 11/10/07; full list of members (2 pages)
30 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
30 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
20 February 2007Dec mort/charge * (2 pages)
20 February 2007Dec mort/charge * (2 pages)
30 January 2007Partic of mort/charge * (3 pages)
30 January 2007Partic of mort/charge * (3 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
20 November 2006Return made up to 11/10/06; full list of members (2 pages)
20 November 2006Return made up to 11/10/06; full list of members (2 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
27 October 2005Return made up to 11/10/05; full list of members (2 pages)
27 October 2005Return made up to 11/10/05; full list of members (2 pages)
15 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
15 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
21 March 2005New director appointed (3 pages)
21 March 2005New director appointed (3 pages)
22 December 2004Return made up to 11/10/04; full list of members (5 pages)
22 December 2004Return made up to 11/10/04; full list of members (5 pages)
4 September 2004Partic of mort/charge * (6 pages)
4 September 2004Partic of mort/charge * (6 pages)
4 August 2004Full accounts made up to 30 September 2003 (12 pages)
4 August 2004Full accounts made up to 30 September 2003 (12 pages)
2 December 2003Return made up to 11/10/03; full list of members (5 pages)
2 December 2003Return made up to 11/10/03; full list of members (5 pages)
2 October 2003Company name changed euro-environmental contracts (no rthern) LIMITED\certificate issued on 02/10/03 (2 pages)
2 October 2003Company name changed euro-environmental contracts (no rthern) LIMITED\certificate issued on 02/10/03 (2 pages)
30 July 2003Full accounts made up to 30 September 2002 (11 pages)
30 July 2003Full accounts made up to 30 September 2002 (11 pages)
27 February 2003Return made up to 11/10/02; full list of members (6 pages)
27 February 2003Return made up to 11/10/02; full list of members (6 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
31 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
3 May 2002Company name changed euro-environmental contracts (no rth east) LIMITED\certificate issued on 03/05/02 (2 pages)
3 May 2002Company name changed euro-environmental contracts (no rth east) LIMITED\certificate issued on 03/05/02 (2 pages)
14 December 2001Secretary's particulars changed (1 page)
14 December 2001Secretary's particulars changed (1 page)
17 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 November 2000Return made up to 11/10/00; full list of members (5 pages)
16 November 2000Memorandum and Articles of Association (9 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Memorandum and Articles of Association (9 pages)
16 November 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
16 November 2000Ad 09/10/00--------- £ si 98@1 (2 pages)
16 November 2000Ad 09/10/00--------- £ si 98@1 (2 pages)
16 November 2000Registered office changed on 16/11/00 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
16 November 2000Return made up to 11/10/00; full list of members (5 pages)
16 November 2000Director resigned (1 page)
16 November 2000£ nc 100/2000000 09/10/00 (1 page)
16 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
16 November 2000£ nc 100/2000000 09/10/00 (1 page)
16 November 2000Registered office changed on 16/11/00 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
10 May 2000Ad 12/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 2000Ad 12/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 2000Company name changed euro-environmental contracts (we st) LIMITED\certificate issued on 11/02/00 (2 pages)
10 February 2000Company name changed euro-environmental contracts (we st) LIMITED\certificate issued on 11/02/00 (2 pages)
11 October 1999Incorporation (11 pages)
11 October 1999Incorporation (11 pages)