Company NameEurotechnology Incon North Africa Limited
Company StatusDissolved
Company NumberSC271116
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 9 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)
Previous NamesLedge 807 Limited and Eurotechnology N.A.Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEden Smally Robb
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(4 years after company formation)
Appointment Duration7 years, 4 months (closed 22 December 2015)
RoleEngineer
Country of ResidenceBahrain
Correspondence AddressNational Villas, Villa Pf15, Ad-Dhiyaa Street
Fareq Al Mirqab Al-Jadeed, Area 39
Doha
Qatar
Secretary NameLedingham Chalmers Llp (Corporation)
StatusClosed
Appointed01 April 2006(1 year, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 22 December 2015)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameJohn Hamill
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 28 July 2008)
RoleInspection Engineer
Correspondence Address10 Eigie Crescent
Balmedie
Aberdeenshire
AB23 8WH
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Eurotechnology International Wll
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015Application to strike the company off the register (3 pages)
18 August 2015Application to strike the company off the register (3 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 July 2009Return made up to 26/07/09; full list of members (3 pages)
29 July 2009Return made up to 26/07/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 September 2008Director appointed eden smally robb (3 pages)
1 September 2008Director appointed eden smally robb (3 pages)
12 August 2008Return made up to 26/07/08; full list of members (3 pages)
12 August 2008Return made up to 26/07/08; full list of members (3 pages)
11 August 2008Appointment terminated director john hamill (1 page)
11 August 2008Appointment terminated director john hamill (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
7 August 2007Return made up to 26/07/07; full list of members (2 pages)
7 August 2007Return made up to 26/07/07; full list of members (2 pages)
16 August 2006Return made up to 26/07/06; full list of members (2 pages)
16 August 2006Return made up to 26/07/06; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006New secretary appointed (1 page)
28 December 2005Return made up to 26/07/05; full list of members; amend (5 pages)
28 December 2005Return made up to 26/07/05; full list of members; amend (5 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
13 December 2005New director appointed (3 pages)
13 December 2005New director appointed (3 pages)
25 August 2005Return made up to 26/07/05; full list of members (2 pages)
25 August 2005Return made up to 26/07/05; full list of members (2 pages)
17 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
17 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
15 April 2005Company name changed eurotechnology N.A.LIMITED\certificate issued on 15/04/05 (2 pages)
15 April 2005Company name changed eurotechnology N.A.LIMITED\certificate issued on 15/04/05 (2 pages)
16 August 2004Company name changed ledge 807 LIMITED\certificate issued on 16/08/04 (2 pages)
16 August 2004Company name changed ledge 807 LIMITED\certificate issued on 16/08/04 (2 pages)
26 July 2004Incorporation (25 pages)
26 July 2004Incorporation (25 pages)