Glasgow
G4 9SQ
Scotland
Director Name | Mr Alexander Dove |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bellside Road Cleland Motherwell Lanarkshire ML1 5NP Scotland |
Director Name | Mr Stephen Smith |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Invercloy Court East Kilbride South Lanarkshire G75 9NP Scotland |
Secretary Name | Mr Alexander Dove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bellside Road Cleland Motherwell Lanarkshire ML1 5NP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | 2ciltd.co.uk |
---|
Registered Address | 65 Rodney Street Glasgow G4 9SQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Euro Systems (Scotland) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £82,246 |
Gross Profit | £43,316 |
Net Worth | -£2,888 |
Cash | £2,747 |
Current Liabilities | £6,616 |
Latest Accounts | 28 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
---|---|
1 December 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
23 June 2015 | Registered office address changed from 7000 Academy Park Gower Street Glasgow G51 1PR to 65 Rodney Street Glasgow G4 9SQ on 23 June 2015 (1 page) |
16 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
3 February 2015 | Current accounting period extended from 31 January 2015 to 28 February 2015 (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 July 2014 | Registered office address changed from 165 Main Street Wishaw ML2 7AU to 7000 Academy Park Gower Street Glasgow G51 1PR on 22 July 2014 (1 page) |
22 April 2014 | Termination of appointment of Stephen Smith as a director (2 pages) |
22 April 2014 | Appointment of Edward Nathaniel Robertson as a director (3 pages) |
22 April 2014 | Termination of appointment of Alexander Dove as a secretary (2 pages) |
22 April 2014 | Termination of appointment of Alexander Dove as a director (2 pages) |
27 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Stephen Smith on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Stephen Smith on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Alexander Dove on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Alexander Dove on 5 February 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
17 February 2009 | Capitals not rolled up (2 pages) |
13 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
28 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
13 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (9 pages) |
3 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
24 February 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
29 January 2004 | Incorporation (15 pages) |