Company NameEurovans (AYR) Limited
DirectorsRobin Rajkumar Singh and Linda Singh
Company StatusActive
Company NumberSC257264
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Robin Rajkumar Singh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Longhill Avenue
Alloway
Ayr
KA7 4DY
Scotland
Secretary NameMr Robin Rajkumar Singh
NationalityBritish
StatusCurrent
Appointed08 October 2006(3 years after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Longhill Avenue
Alloway
Ayr
KA7 4DY
Scotland
Director NameMrs Linda Singh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(20 years after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Whitfield Drive
Heathfield
Ayr
Ayrshire
KA8 9RX
Scotland
Director NameMrs Linda Singh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Longhill Avenue
Alloway
Ayr
Ayrshire
KA7 4DY
Scotland
Secretary NameCrossing Registrars (Scotland) Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameWww.Firstregistrars.co.uk Limited (Corporation)
StatusResigned
Appointed21 September 2004(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 08 October 2006)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland

Contact

Websitewww.eurovans.net

Location

Registered Address7 Whitfield Drive
Heathfield
Ayr
Ayrshire
KA8 9RX
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Linda Singh
50.00%
Ordinary
50 at £1Robin Raj Kumar Singh
50.00%
Ordinary

Financials

Year2014
Net Worth£47,676
Cash£13,396
Current Liabilities£227,150

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

25 November 2005Delivered on: 5 December 2005
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

11 November 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
11 November 2023Appointment of Mrs Linda Singh as a director on 1 November 2023 (2 pages)
25 September 2023Amended total exemption full accounts made up to 31 October 2022 (7 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
17 November 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
7 November 2022Amended total exemption full accounts made up to 31 October 2021 (7 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
3 December 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
11 December 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
23 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
23 September 2019Amended total exemption full accounts made up to 31 October 2018 (7 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
14 November 2018Amended total exemption full accounts made up to 31 October 2017 (7 pages)
22 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
29 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(5 pages)
2 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(5 pages)
2 November 2014Termination of appointment of Linda Singh as a director on 31 October 2014 (1 page)
2 November 2014Termination of appointment of Linda Singh as a director on 31 October 2014 (1 page)
2 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(5 pages)
17 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100
(5 pages)
26 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100
(5 pages)
26 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
29 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
29 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
5 November 2009Director's details changed for Robin Rajkumar Singh on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Linda Singh on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Linda Singh on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Robin Rajkumar Singh on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Linda Singh on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Robin Rajkumar Singh on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 November 2008Return made up to 08/10/08; full list of members (4 pages)
5 November 2008Return made up to 08/10/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 November 2007Return made up to 08/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2007Return made up to 08/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 June 2007Registered office changed on 15/06/07 from: 26 crown street ayr KA8 8AG (1 page)
15 June 2007Registered office changed on 15/06/07 from: 26 crown street ayr KA8 8AG (1 page)
10 November 2006New secretary appointed (2 pages)
10 November 2006Return made up to 08/10/06; full list of members
  • 363(287) ‐ Registered office changed on 10/11/06
(7 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006Return made up to 08/10/06; full list of members
  • 363(287) ‐ Registered office changed on 10/11/06
(7 pages)
3 November 2006Registered office changed on 03/11/06 from: 26 crown street ayr ayrshire KA8 8AG (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Registered office changed on 03/11/06 from: 26 crown street ayr ayrshire KA8 8AG (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006Registered office changed on 13/10/06 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page)
13 October 2006Registered office changed on 13/10/06 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page)
13 October 2006Secretary resigned (1 page)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
5 December 2005Partic of mort/charge * (3 pages)
5 December 2005Partic of mort/charge * (3 pages)
10 October 2005Return made up to 08/10/05; full list of members (7 pages)
10 October 2005Return made up to 08/10/05; full list of members (7 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
(7 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
(7 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004Secretary resigned (1 page)
8 October 2003Incorporation (14 pages)
8 October 2003Incorporation (14 pages)