Company NameEURO Business Property Investments Limited
DirectorsRobert John Bell and Alexander Donaldson
Company StatusActive
Company NumberSC229351
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert John Bell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Duddingston Road West
Edinburgh
Midlothian
EH16 4AP
Scotland
Director NameAlexander Donaldson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowmont
Pencaitland
Tranent
East Lothian
EH34 5DP
Scotland
Secretary NameMr Robert John Bell
NationalityBritish
StatusCurrent
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Duddingston Road West
Edinburgh
Midlothian
EH16 4AP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteeurobsweb.co.uk/
Telephone01875 610000
Telephone regionTranent

Location

Registered Address148 Duddingston Road West
Edinburgh
Lothian
EH16 4AP
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Alexander Donaldson
50.00%
Ordinary
500 at £1Mr Robert John Bell
50.00%
Ordinary

Financials

Year2014
Net Worth£426,646
Cash£3,900
Current Liabilities£61,147

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Charges

15 May 2003Delivered on: 27 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as plot 2, macmerry business park, macmerry, east lothian--title number eln 6523.
Outstanding
8 May 2003Delivered on: 16 May 2003
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.
Outstanding

Filing History

2 February 2021Satisfaction of charge 2 in full (4 pages)
9 June 2020Satisfaction of charge 1 in full (1 page)
21 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
2 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
24 January 2020Registered office address changed from 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland to 148 Duddingston Road West Edinburgh Lothian EH16 4AP on 24 January 2020 (1 page)
24 January 2020Secretary's details changed for Mr Robert John Bell on 24 January 2020 (1 page)
24 January 2020Change of details for Mr Robert John Bell as a person with significant control on 24 January 2020 (2 pages)
24 January 2020Director's details changed for Mr Robert John Bell on 24 January 2020 (2 pages)
29 August 2019Registered office address changed from Euro House Satelitte Park Macmerry East Lothian EH33 1RW to 60 Constitution Street Edinburgh Lothian EH6 6RR on 29 August 2019 (1 page)
5 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
2 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
29 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(5 pages)
6 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(5 pages)
5 April 2016Director's details changed (2 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(5 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(5 pages)
28 April 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
28 April 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(5 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(5 pages)
12 April 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
12 April 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr Robert John Bell on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Alexander Donaldson on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Alexander Donaldson on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Robert John Bell on 22 March 2010 (2 pages)
18 May 2009Return made up to 19/03/09; full list of members (4 pages)
18 May 2009Return made up to 19/03/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 April 2008Return made up to 19/03/08; full list of members (4 pages)
3 April 2008Return made up to 19/03/08; full list of members (4 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 April 2007Return made up to 19/03/07; full list of members (7 pages)
10 April 2007Return made up to 19/03/07; full list of members (7 pages)
23 March 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 June 2005Return made up to 19/03/05; full list of members (3 pages)
24 June 2005Return made up to 19/03/05; full list of members (3 pages)
9 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 March 2004Return made up to 19/03/04; full list of members (7 pages)
9 March 2004Return made up to 19/03/04; full list of members (7 pages)
19 January 2004Registered office changed on 19/01/04 from: the old engine house eskmills business park station road musselburgh EH21 7PQ (1 page)
19 January 2004Registered office changed on 19/01/04 from: the old engine house eskmills business park station road musselburgh EH21 7PQ (1 page)
16 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
16 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
27 May 2003Partic of mort/charge * (5 pages)
27 May 2003Partic of mort/charge * (5 pages)
16 May 2003Partic of mort/charge * (6 pages)
16 May 2003Partic of mort/charge * (6 pages)
4 April 2003Return made up to 19/03/03; full list of members (7 pages)
4 April 2003Return made up to 19/03/03; full list of members (7 pages)
30 April 2002Ad 19/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 April 2002Ad 19/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 April 2002Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
30 April 2002Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Secretary resigned (1 page)
19 March 2002Incorporation (16 pages)
19 March 2002Incorporation (16 pages)