Company NameEuropean Forest Machinery Limited
Company StatusActive
Company NumberSC206862
CategoryPrivate Limited Company
Incorporation Date5 May 2000(24 years ago)

Business Activity

Section CManufacturing
SIC 28302Manufacture of agricultural and forestry machinery other than tractors

Directors

Director NameMr Ewan George McVey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2000(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressAlva
Templand
Lockerbie
Dumfriesshire
DG11 1TG
Scotland
Director NameMr Iain Joseph Wilson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2000(same day as company formation)
RoleMachinery Sales
Country of ResidenceScotland
Correspondence AddressDalrosa
Coast Road
Dalbeattie
DG5 4QU
Scotland
Director NameMr John Wilson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2000(same day as company formation)
RoleMachinery Sales
Country of ResidenceScotland
Correspondence AddressLittle Richorn
Dalbeattie
Kirkcudbrightshire
DG5 4QY
Scotland
Director NameMr William James Wilson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2000(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCarsemannoch
Carsethorn
Dumfries
Dumfriesshire
DG2 8DS
Scotland
Secretary NameMr William James Wilson
NationalityBritish
StatusCurrent
Appointed05 May 2000(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCarsemannoch
Carsethorn
Dumfries
Dumfriesshire
DG2 8DS
Scotland
Director NameMr Stewart Morgan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2004(4 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address17 Blair Atholl Grove
Hamilton
Lanarkshire
ML3 9FE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteeuropeanforestmachinery.co.uk

Location

Registered AddressUnit 1 Industrial Site
Coast Road
Dalbeattie
DG5 4QU
Scotland
ConstituencyDumfries and Galloway
WardAbbey

Shareholders

225 at £1Ewen Mcvey
22.50%
Ordinary
225 at £1Iain Wilson
22.50%
Ordinary
225 at £1John Wilson
22.50%
Ordinary
225 at £1William Wilson
22.50%
Ordinary
100 at £1Stewart Morgan
10.00%
Ordinary

Financials

Year2014
Net Worth£592,313
Cash£26,645
Current Liabilities£417,055

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (1 week, 6 days from now)

Charges

20 February 2020Delivered on: 2 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
10 March 2006Delivered on: 22 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 craigmath, dalbeattie krk 6254.
Outstanding
21 August 2000Delivered on: 8 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old bakery, sydney place, lockerbie.
Outstanding
15 June 2000Delivered on: 23 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

2 April 2024Previous accounting period shortened from 30 September 2024 to 31 January 2024 (1 page)
23 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
6 June 2023Cancellation of shares. Statement of capital on 9 May 2023
  • GBP 900
(6 pages)
6 June 2023Purchase of own shares. (4 pages)
19 May 2023Confirmation statement made on 5 May 2023 with updates (5 pages)
19 May 2023Resolutions
  • RES13 ‐ Share buyback agreement approved 09/05/2023
(2 pages)
18 May 2023Termination of appointment of Stewart Morgan as a director on 9 May 2023 (1 page)
16 January 2023Termination of appointment of Ewan George Mcvey as a director on 2 December 2022 (1 page)
12 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
15 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
17 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
6 April 2021Registered office address changed from 226 King Street Castle Douglas Kirkcudbrightshire DG7 1DS to Unit 1 Industrial Site Coast Road Dalbeattie DG5 4QU on 6 April 2021 (1 page)
30 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
14 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
2 March 2020Registration of charge SC2068620004, created on 20 February 2020 (28 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
16 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
23 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 May 2017Confirmation statement made on 5 May 2017 with updates (9 pages)
24 May 2017Confirmation statement made on 5 May 2017 with updates (9 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(9 pages)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(9 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(9 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(9 pages)
19 May 2015Director's details changed for Mr Stewart Morgan on 1 September 2014 (2 pages)
19 May 2015Director's details changed for Mr Stewart Morgan on 1 September 2014 (2 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(9 pages)
19 May 2015Director's details changed for Mr Stewart Morgan on 1 September 2014 (2 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(9 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(9 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(9 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (9 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (9 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (9 pages)
6 February 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2012 (19 pages)
6 February 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2012 (19 pages)
6 February 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2012 (19 pages)
29 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (19 pages)
29 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2010 (19 pages)
29 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2010 (19 pages)
29 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (19 pages)
29 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2010 (19 pages)
29 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (19 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/02/2013
(9 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/02/2013
(9 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/02/2013
(9 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/01/2013.
(9 pages)
15 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/01/2013.
(9 pages)
15 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/01/2013.
(9 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/01/2013.
(7 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/01/2013.
(7 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/01/2013.
(7 pages)
26 May 2010Director's details changed for Ewan George Mcvey on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Mr Stewart Morgan on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Mr Stewart Morgan on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Ewan George Mcvey on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Mr Stewart Morgan on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Ewan George Mcvey on 1 November 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
10 June 2009Return made up to 05/05/09; full list of members (5 pages)
10 June 2009Return made up to 05/05/09; full list of members (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 May 2008Director's change of particulars / stewart morgan / 31/03/2008 (2 pages)
9 May 2008Director's change of particulars / stewart morgan / 31/03/2008 (2 pages)
9 May 2008Return made up to 05/05/08; full list of members (5 pages)
9 May 2008Return made up to 05/05/08; full list of members (5 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 May 2007Return made up to 05/05/07; no change of members (8 pages)
30 May 2007Return made up to 05/05/07; no change of members (8 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 April 2006Return made up to 05/05/06; full list of members (9 pages)
28 April 2006Return made up to 05/05/06; full list of members (9 pages)
22 March 2006Partic of mort/charge * (3 pages)
22 March 2006Partic of mort/charge * (3 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
26 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
21 May 2004Return made up to 05/05/04; full list of members (9 pages)
21 May 2004Return made up to 05/05/04; full list of members (9 pages)
27 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
27 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
20 May 2003Return made up to 05/05/03; full list of members (9 pages)
20 May 2003Return made up to 05/05/03; full list of members (9 pages)
19 June 2002Return made up to 05/05/02; full list of members (8 pages)
19 June 2002Return made up to 05/05/02; full list of members (8 pages)
5 March 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
5 March 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
20 September 2001Return made up to 05/05/01; full list of members (7 pages)
20 September 2001Return made up to 05/05/01; full list of members (7 pages)
19 January 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
19 January 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
8 September 2000Partic of mort/charge * (5 pages)
8 September 2000Partic of mort/charge * (5 pages)
23 June 2000Partic of mort/charge * (6 pages)
23 June 2000Partic of mort/charge * (6 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
5 May 2000Incorporation (17 pages)
5 May 2000Incorporation (17 pages)