Company NameEurotrans Contracts Limited
Company StatusDissolved
Company NumberSC324010
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date2 September 2014 (9 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Richard Herring Lawson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Pilmore
Invergowrie
Dundee
DD2 5EL
Scotland
Secretary NameMr Guy James Mitchell
StatusClosed
Appointed22 February 2010(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 02 September 2014)
RoleCompany Director
Correspondence Address4 Atlantic Quay, 70 York Street
Glasgow
G2 8JX
Scotland
Secretary NameEwan Hill
NationalityBritish
StatusResigned
Appointed27 June 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 2009)
RoleCompany Director
Correspondence Address21b Exchange Street
Dundee
Angus
DD1 3DJ
Scotland
Secretary NameAndrew Morgan
NationalityBritish
StatusResigned
Appointed19 October 2009(2 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 February 2010)
RoleCompany Director
Correspondence Address37 Newton Road
Carnoustie
DD7 6HQ
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence AddressCrescent House
Carnegie Campus
Dunfermline
Fife
KY11 8GR
Scotland

Location

Registered Address4 Atlantic Quay, 70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at 1Richard Lawson
100.00%
Ordinary

Financials

Year2014
Net Worth£532,655
Cash£96,951
Current Liabilities£2,373,253

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 September 2014Final Gazette dissolved following liquidation (1 page)
2 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2014Final Gazette dissolved following liquidation (1 page)
2 June 2014Notice of final meeting of creditors (2 pages)
2 June 2014Return of final meeting of voluntary winding up (3 pages)
2 June 2014Return of final meeting of voluntary winding up (3 pages)
2 June 2014Notice of final meeting of creditors (2 pages)
29 February 2012Notice of move from Administration to Creditors Voluntary Liquidation (24 pages)
29 February 2012Notice of move from Administration to Creditors Voluntary Liquidation (24 pages)
14 September 2011Notice of result of meeting creditors (40 pages)
14 September 2011Notice of result of meeting creditors (40 pages)
9 September 2011Statement of affairs with form 2.13B(SCOT) (26 pages)
9 September 2011Statement of affairs with form 2.13B(SCOT) (26 pages)
25 August 2011Statement of administrator's proposal (39 pages)
25 August 2011Statement of administrator's proposal (39 pages)
22 July 2011Registered office address changed from Hillhead Northmuir Kirriemuir Angus DD8 4PB on 22 July 2011 (2 pages)
22 July 2011Registered office address changed from Hillhead Northmuir Kirriemuir Angus DD8 4PB on 22 July 2011 (2 pages)
22 July 2011Appointment of an administrator (6 pages)
22 July 2011Appointment of an administrator (6 pages)
4 October 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 290,001
(4 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 290,001
(4 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 290,001
(4 pages)
23 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 1,000
(4 pages)
23 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 1,000
(4 pages)
26 February 2010Termination of appointment of Andrew Morgan as a secretary (1 page)
26 February 2010Appointment of Mr Guy James Mitchell as a secretary (1 page)
26 February 2010Appointment of Mr Guy James Mitchell as a secretary (1 page)
26 February 2010Termination of appointment of Andrew Morgan as a secretary (1 page)
4 January 2010Registered office address changed from Kingjames Vi Busines Centre Suite 3/4 Riverview Business Park Friarton Road Perth PH2 8DG on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from Kingjames Vi Busines Centre Suite 3/4 Riverview Business Park Friarton Road Perth PH2 8DG on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from Kingjames Vi Busines Centre Suite 3/4 Riverview Business Park Friarton Road Perth PH2 8DG on 4 January 2010 (2 pages)
11 December 2009Termination of appointment of Ewan Hill as a secretary (2 pages)
11 December 2009Termination of appointment of Ewan Hill as a secretary (2 pages)
30 October 2009Appointment of Andrew Morgan as a secretary (2 pages)
30 October 2009Appointment of Andrew Morgan as a secretary (2 pages)
5 August 2009Return made up to 18/05/09; full list of members (7 pages)
5 August 2009Return made up to 18/05/09; full list of members (7 pages)
5 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 March 2009Return made up to 18/05/08; full list of members (10 pages)
27 March 2009Return made up to 18/05/08; full list of members (10 pages)
17 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 July 2008Registered office changed on 22/07/2008 from 72-76 monifieth road broughty ferry dundee DD5 2RZ (1 page)
22 July 2008Registered office changed on 22/07/2008 from 72-76 monifieth road broughty ferry dundee DD5 2RZ (1 page)
1 October 2007Registered office changed on 01/10/07 from: king james vi business centre suite 3/4 riverview business park, friarton road perth PH2 8DG (1 page)
1 October 2007Registered office changed on 01/10/07 from: king james vi business centre suite 3/4 riverview business park, friarton road perth PH2 8DG (1 page)
26 September 2007Registered office changed on 26/09/07 from: crescent house, carnegie campus dunfermline fife KY11 8GR (1 page)
26 September 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
26 September 2007Registered office changed on 26/09/07 from: crescent house, carnegie campus dunfermline fife KY11 8GR (1 page)
26 September 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (1 page)
3 July 2007Partic of mort/charge * (3 pages)
3 July 2007Partic of mort/charge * (3 pages)
18 May 2007Incorporation (17 pages)
18 May 2007Incorporation (17 pages)