Company NameEurolink (Tayside) Limited
Company StatusDissolved
Company NumberSC332170
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameCharles Allan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCarrier
Country of ResidenceScotland
Correspondence AddressUnit 4 Block 7
Nobel Road West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Secretary NameIsobel McKenzie
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Block 7
Nobel Road West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland

Location

Registered AddressUnit 4 Block 7
Nobel Road West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
ConstituencyDundee West
WardLochee

Shareholders

100 at £1Charlie Allan
100.00%
Ordinary

Financials

Year2014
Net Worth-£795
Current Liabilities£795

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Application to strike the company off the register (3 pages)
7 July 2015Application to strike the company off the register (3 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Registered office address changed from Units 1-3 Block 7a Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH United Kingdom on 10 October 2013 (1 page)
10 October 2013Registered office address changed from Units 1-3 Block 7a Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH United Kingdom on 10 October 2013 (1 page)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
28 February 2013Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
8 February 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
1 February 2011Registered office address changed from Braehead Cottage Rait Perth PH2 7RT United Kingdom on 1 February 2011 (1 page)
1 February 2011Secretary's details changed for Isobel Mckenzie on 30 September 2010 (1 page)
1 February 2011Secretary's details changed for Isobel Mckenzie on 30 September 2010 (1 page)
1 February 2011Registered office address changed from Braehead Cottage Rait Perth PH2 7RT United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Braehead Cottage Rait Perth PH2 7RT United Kingdom on 1 February 2011 (1 page)
1 February 2011Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Charles Allan on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Charles Allan on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Charles Allan on 1 November 2009 (2 pages)
12 June 2009Registered office changed on 12/06/2009 from 25 balgavies avenue dundee DD4 7QL (1 page)
12 June 2009Registered office changed on 12/06/2009 from 25 balgavies avenue dundee DD4 7QL (1 page)
10 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 October 2008Secretary's change of particulars / isobel mckenzie / 17/10/2008 (1 page)
17 October 2008Secretary's change of particulars / isobel mckenzie / 17/10/2008 (1 page)
17 October 2008Return made up to 10/10/08; full list of members (3 pages)
17 October 2008Return made up to 10/10/08; full list of members (3 pages)
10 October 2007Incorporation (17 pages)
10 October 2007Incorporation (17 pages)