Riversway, Docklands, Ashton-On-Ribble
Preston
PR2 2YP
Director Name | Mr Mark Francis John Kaney |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(23 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
Director Name | Mr Stanley Joseph Edge |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pipers Lane Heswall Wirral Merseyside CH60 9HS Wales |
Director Name | Joseph Shaun Kelly |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9/3 Palmerston Place Edinburgh EH12 5AF Scotland |
Director Name | Roderick George Spinks |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mark Smith |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Le Stangala Old Salisbury Road Abbotts Ann Andover Hampshire SP11 7NS |
Director Name | Mr Kevin Andrew Moon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lairds Gate Bothwell Glasgow Lanarkshire G71 7HR Scotland |
Secretary Name | Mr William Murray Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 April 2012) |
Role | Company Director |
Correspondence Address | 113 Rampart Road Salisbury Wiltshire SP1 1JA |
Director Name | Mr John James Taylor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 September 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr Gavin Stewart Higgins |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr Stephen Joyce |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 2016) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Maureen Milligan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(15 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 August 2016) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Watt Road Hillington Glasgow G52 4RR Scotland |
Director Name | Mr Charles Liddell White |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
Director Name | Mr Greg Nicholas Louden Fernie |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2019(19 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17-18 Navigation Business Village, Riversway Docklands Preston PR2 2YP |
Director Name | Ms Lynne Fulton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2019(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17-18 Navigation Business Village, Riversway Docklands Preston PR2 2YP |
Director Name | Ms Maureen Milligan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2019(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
Director Name | Mrs Susan Shardlow |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2021(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
Director Name | Davidson Chalmers (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 10 Castle Terrace Edinburgh Midlothian EH1 2DP Scotland |
Secretary Name | Davidson Chalmers Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 10 Castle Terrace Edinburgh Midlothian EH1 2DP Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 2006) |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2012(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 February 2019) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | eeg.uk.com |
---|---|
Telephone | 0845 5555551 |
Telephone region | Unknown |
Registered Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Euro Environmental Utilities (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,439,531 |
Gross Profit | £841,084 |
Net Worth | -£6,903,141 |
Cash | £108,893 |
Current Liabilities | £2,827,956 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
30 August 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 |
16 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Satisfaction of charge SC2006510011 in full (1 page) |
15 May 2023 | Satisfaction of charge SC2006510010 in full (1 page) |
11 January 2023 | Termination of appointment of Susan Shardlow as a director on 31 December 2022 (1 page) |
15 December 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
21 November 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
1 November 2022 | Appointment of Mr Mathew Gareth Vaughan as a director on 27 October 2022 (2 pages) |
9 May 2022 | Appointment of Mr Mark Francis John Kaney as a director on 3 May 2022 (2 pages) |
8 April 2022 | Termination of appointment of Maureen Milligan as a director on 8 April 2022 (1 page) |
20 October 2021 | Register inspection address has been changed from 110 Queen Street Glasgow G1 3HD Scotland to 103 Waterloo Street Glasgow G2 7BW (1 page) |
20 October 2021 | Confirmation statement made on 11 October 2021 with updates (4 pages) |
6 July 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
29 March 2021 | Change of details for Euro Environmental Utilities Group Limited as a person with significant control on 29 December 2020 (2 pages) |
29 March 2021 | Appointment of Mrs Susan Shardlow as a director on 25 March 2021 (2 pages) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (19 pages) |
11 December 2020 | Termination of appointment of Lynne Fulton as a director on 27 November 2020 (1 page) |
11 December 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
25 September 2020 | Appointment of Mr. Richard David Thomas as a director on 1 September 2020 (2 pages) |
24 January 2020 | Termination of appointment of Greg Nicholas Louden Fernie as a director on 4 January 2020 (1 page) |
13 December 2019 | Appointment of Ms Maureen Milligan as a director on 13 December 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
15 October 2019 | Register 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 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
3 May 2019 | Registration of charge SC2006510011, created on 26 April 2019 (58 pages) |
5 March 2019 | Registration of charge SC2006510010, created on 25 February 2019 (11 pages) |
28 February 2019 | Resolutions
|
25 February 2019 | Satisfaction of charge SC2006510009 in full (1 page) |
22 February 2019 | Appointment of Mr. Greg Nicholas Louden Fernie as a director on 22 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of Charles Liddell White as a director on 22 February 2019 (1 page) |
22 February 2019 | Termination of appointment of Burness Paull Llp as a secretary on 22 February 2019 (1 page) |
22 February 2019 | Appointment of Ms. Lynne Fulton as a director on 22 February 2019 (2 pages) |
31 January 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
10 January 2019 | Satisfaction of charge 8 in full (4 pages) |
10 January 2019 | Satisfaction of charge 6 in full (4 pages) |
5 December 2018 | Satisfaction of charge 5 in full (1 page) |
16 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
12 March 2018 | Satisfaction of charge 4 in full (4 pages) |
12 March 2018 | Satisfaction of charge 3 in full (4 pages) |
13 December 2017 | Current accounting period extended from 27 September 2017 to 31 December 2017 (1 page) |
13 December 2017 | Current accounting period extended from 27 September 2017 to 31 December 2017 (1 page) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
4 July 2017 | Accounts for a small company made up to 30 September 2016 (15 pages) |
4 July 2017 | Accounts for a small company made up to 30 September 2016 (15 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
22 August 2016 | Termination of appointment of Maureen Milligan as a director on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Maureen Milligan as a director on 22 August 2016 (1 page) |
6 June 2016 | Termination of appointment of Stephen Joyce as a director on 27 May 2016 (1 page) |
6 June 2016 | Appointment of Mr Charles Liddell White as a director on 27 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Stephen Joyce as a director on 27 May 2016 (1 page) |
6 June 2016 | Appointment of Mr Charles Liddell White as a director on 27 May 2016 (2 pages) |
1 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
1 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
12 January 2016 | Full accounts made up to 30 September 2015 (23 pages) |
12 January 2016 | Full accounts made up to 30 September 2015 (23 pages) |
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
30 June 2015 | Full accounts made up to 30 September 2014 (24 pages) |
30 June 2015 | Full accounts made up to 30 September 2014 (24 pages) |
12 November 2014 | Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
2 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Gavin Higgins as a director (1 page) |
12 June 2014 | Termination of appointment of Gavin Higgins as a director (1 page) |
7 May 2014 | Full accounts made up to 30 September 2013 (22 pages) |
7 May 2014 | Full accounts made up to 30 September 2013 (22 pages) |
30 December 2013 | Auditor's resignation (1 page) |
30 December 2013 | Auditor's resignation (1 page) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
25 September 2013 | Full accounts made up to 30 September 2012 (20 pages) |
25 September 2013 | Full accounts made up to 30 September 2012 (20 pages) |
18 September 2013 | Part of the property or undertaking has been released from charge 5 (5 pages) |
18 September 2013 | Alterations to a floating charge (56 pages) |
18 September 2013 | Part of the property or undertaking has been released from charge 5 (5 pages) |
18 September 2013 | Alterations to a floating charge (56 pages) |
13 September 2013 | Registration of charge 2006510009 (20 pages) |
13 September 2013 | Registration of charge 2006510009 (20 pages) |
2 September 2013 | Part of the property or undertaking has been released from charge 5 (5 pages) |
2 September 2013 | Part of the property or undertaking has been released from charge 5 (5 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
28 June 2013 | Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page) |
28 June 2013 | Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page) |
25 February 2013 | Termination of appointment of Roderick Spinks as a director (1 page) |
25 February 2013 | Termination of appointment of Roderick Spinks as a director (1 page) |
6 February 2013 | Appointment of Steve Joyce as a director (2 pages) |
6 February 2013 | Appointment of Steve Joyce as a director (2 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
26 November 2012 | Appointment of Mr Gavin Stewart Higgins as a director (2 pages) |
26 November 2012 | Appointment of Mr Gavin Stewart Higgins as a director (2 pages) |
11 October 2012 | Termination of appointment of John Taylor as a director (1 page) |
11 October 2012 | Termination of appointment of John Taylor as a director (1 page) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Company name changed future environmental solutions LIMITED\certificate issued on 19/07/12
|
19 July 2012 | Company name changed future environmental solutions LIMITED\certificate issued on 19/07/12
|
11 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
11 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
25 April 2012 | Appointment of Burness Llp as a secretary (2 pages) |
25 April 2012 | Appointment of Burness Llp as a secretary (2 pages) |
25 April 2012 | Termination of appointment of William Duncan as a secretary (1 page) |
25 April 2012 | Termination of appointment of William Duncan as a secretary (1 page) |
30 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
30 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
12 December 2011 | Auditor's resignation (1 page) |
12 December 2011 | Auditor's resignation (1 page) |
19 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Registered office address changed from 2 Watt Road Hillington Park Glasgow G52 4RR on 4 August 2011 (1 page) |
4 August 2011 | Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from 2 Watt Road Hillington Park Glasgow G52 4RR on 4 August 2011 (1 page) |
4 August 2011 | Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from 2 Watt Road Hillington Park Glasgow G52 4RR on 4 August 2011 (1 page) |
30 June 2011 | Full accounts made up to 30 September 2010 (19 pages) |
30 June 2011 | Full accounts made up to 30 September 2010 (19 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 May 2011 | Appointment of Mr John James Taylor as a director (2 pages) |
5 May 2011 | Termination of appointment of Kevin Moon as a director (1 page) |
5 May 2011 | Termination of appointment of Kevin Moon as a director (1 page) |
5 May 2011 | Appointment of Mr John James Taylor as a director (2 pages) |
3 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Register inspection address has been changed from 50 Lothian Road Festival Squaree Edinburgh EH3 9WJ (1 page) |
3 November 2010 | Register inspection address has been changed from 50 Lothian Road Festival Squaree Edinburgh EH3 9WJ (1 page) |
5 July 2010 | Register inspection address has been changed (2 pages) |
5 July 2010 | Register inspection address has been changed (2 pages) |
5 July 2010 | Register(s) moved to registered inspection location (2 pages) |
5 July 2010 | Register(s) moved to registered inspection location (2 pages) |
3 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
3 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 March 2010 | Registered office address changed from 2 Whitestone Place Whitehill Industrial Estate Bathgate West Lothian EH48 2EW on 23 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from 2 Whitestone Place Whitehill Industrial Estate Bathgate West Lothian EH48 2EW on 23 March 2010 (2 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Statement of company's objects (2 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Statement of company's objects (2 pages) |
8 March 2010 | Termination of appointment of Joseph Kelly as a director (2 pages) |
8 March 2010 | Termination of appointment of Joseph Kelly as a director (2 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Company name changed euro environmental contracts (southern) LIMITED\certificate issued on 03/03/10
|
3 March 2010 | Resolutions
|
3 March 2010 | Company name changed euro environmental contracts (southern) LIMITED\certificate issued on 03/03/10
|
25 November 2009 | Secretary's details changed for William Murray Duncan on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Joseph Shaun Kelly on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Kevin Andrew Moon on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Kevin Andrew Moon on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Roderick Spinks on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Roderick Spinks on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Joseph Shaun Kelly on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Secretary's details changed for William Murray Duncan on 25 November 2009 (1 page) |
25 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
29 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
25 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
25 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
27 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
30 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
30 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
20 February 2007 | Dec mort/charge * (2 pages) |
20 February 2007 | Dec mort/charge * (2 pages) |
30 January 2007 | Partic of mort/charge * (3 pages) |
30 January 2007 | Partic of mort/charge * (3 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
20 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
28 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
28 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
27 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
15 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
15 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
21 March 2005 | New director appointed (3 pages) |
21 March 2005 | New director appointed (3 pages) |
22 December 2004 | Return made up to 11/10/04; full list of members (5 pages) |
22 December 2004 | Return made up to 11/10/04; full list of members (5 pages) |
4 September 2004 | Partic of mort/charge * (6 pages) |
4 September 2004 | Partic of mort/charge * (6 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
2 December 2003 | Return made up to 11/10/03; full list of members (5 pages) |
2 December 2003 | Return made up to 11/10/03; full list of members (5 pages) |
2 October 2003 | Company name changed euro-environmental contracts (no rthern) LIMITED\certificate issued on 02/10/03 (2 pages) |
2 October 2003 | Company name changed euro-environmental contracts (no rthern) LIMITED\certificate issued on 02/10/03 (2 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
27 February 2003 | Return made up to 11/10/02; full list of members (6 pages) |
27 February 2003 | Return made up to 11/10/02; full list of members (6 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
3 May 2002 | Company name changed euro-environmental contracts (no rth east) LIMITED\certificate issued on 03/05/02 (2 pages) |
3 May 2002 | Company name changed euro-environmental contracts (no rth east) LIMITED\certificate issued on 03/05/02 (2 pages) |
14 December 2001 | Secretary's particulars changed (1 page) |
14 December 2001 | Secretary's particulars changed (1 page) |
17 October 2001 | Return made up to 11/10/01; full list of members
|
17 October 2001 | Return made up to 11/10/01; full list of members
|
25 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
25 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
16 November 2000 | Return made up to 11/10/00; full list of members (5 pages) |
16 November 2000 | Memorandum and Articles of Association (9 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Memorandum and Articles of Association (9 pages) |
16 November 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
16 November 2000 | Ad 09/10/00--------- £ si 98@1 (2 pages) |
16 November 2000 | Ad 09/10/00--------- £ si 98@1 (2 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Resolutions
|
16 November 2000 | Return made up to 11/10/00; full list of members (5 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | £ nc 100/2000000 09/10/00 (1 page) |
16 November 2000 | Resolutions
|
16 November 2000 | £ nc 100/2000000 09/10/00 (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
10 May 2000 | Ad 12/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 May 2000 | Ad 12/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 2000 | Company name changed euro-environmental contracts (we st) LIMITED\certificate issued on 11/02/00 (2 pages) |
10 February 2000 | Company name changed euro-environmental contracts (we st) LIMITED\certificate issued on 11/02/00 (2 pages) |
11 October 1999 | Incorporation (11 pages) |
11 October 1999 | Incorporation (11 pages) |