Company NameEurec (Holdings) Limited
Company StatusDissolved
Company NumberSC292091
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Scott Forrest
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Kelly Street
Greenock
PA16 8LB
Scotland
Director NameGreig Mitchell
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Glengarry Crescent
Falkirk
Stirlingshire
FK1 5UD
Scotland
Secretary NameMr Scott Forrest
NationalityBritish
StatusClosed
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Kelly Street
Greenock
PA16 8LB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at 1Greig Mitchell
50.00%
Ordinary
2 at 1Scott Forrest
50.00%
Ordinary

Financials

Year2014
Net Worth£47,809
Cash£65,963
Current Liabilities£67,006

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2014Final Gazette dissolved following liquidation (1 page)
19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Final Gazette dissolved following liquidation (1 page)
19 June 2014Notice of final meeting of creditors (4 pages)
19 June 2014Notice of final meeting of creditors (4 pages)
27 May 2009Registered office changed on 27/05/2009 from 7-11 melville street edinburgh EH3 7PE (1 page)
27 May 2009Registered office changed on 27/05/2009 from 7-11 melville street edinburgh EH3 7PE (1 page)
27 April 2009Notice of winding up order (1 page)
27 April 2009Court order notice of winding up (2 pages)
27 April 2009Notice of winding up order (1 page)
27 April 2009Court order notice of winding up (2 pages)
24 April 2009Registered office changed on 24/04/2009 from 29 kelly street greenock renfrewshire PA16 8LB (1 page)
24 April 2009Registered office changed on 24/04/2009 from 29 kelly street greenock renfrewshire PA16 8LB (1 page)
11 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 January 2009Return made up to 21/10/08; full list of members (4 pages)
6 January 2009Return made up to 21/10/08; full list of members (4 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 February 2008Registered office changed on 06/02/08 from: 45 milngavie road glasgow G61 2DW (1 page)
6 February 2008Registered office changed on 06/02/08 from: 45 milngavie road glasgow G61 2DW (1 page)
31 January 2008Return made up to 21/10/07; no change of members (7 pages)
31 January 2008Return made up to 21/10/07; no change of members (7 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 November 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
16 November 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
14 November 2006Return made up to 21/10/06; full list of members (2 pages)
14 November 2006Return made up to 21/10/06; full list of members (2 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 November 2005New secretary appointed;new director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New secretary appointed;new director appointed (2 pages)
14 November 2005New director appointed (2 pages)
8 November 2005Ad 21/10/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 November 2005Ad 21/10/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Secretary resigned (1 page)
21 October 2005Incorporation (16 pages)
21 October 2005Incorporation (16 pages)