Company NameEuroscot Parts Limited
Company StatusDissolved
Company NumberSC345461
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 10 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Ian Duncan Nish
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Redhill Road
Cumbernauld
Glasgow
G68 9AS
Scotland
Director NameGeorge Gray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Calderglen Avenue
Blantyre
Glasgow
G72 9UN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteeuroscotparts.com

Location

Registered AddressUnits 8 & 9
M8 Interlink Estate Kirkshaws Road
Coatbridge
Lanarkshire
ML5 4RP
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Shareholders

200 at £1Ian Nish
100.00%
Ordinary

Financials

Year2014
Net Worth£93
Cash£1,772
Current Liabilities£51,922

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
20 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
8 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200
(3 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200
(3 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(3 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(3 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(3 pages)
17 January 2014Registered office address changed from 16 James Street Righead Industrial Estate Bellshill ML4 3LU on 17 January 2014 (1 page)
17 January 2014Registered office address changed from 16 James Street Righead Industrial Estate Bellshill ML4 3LU on 17 January 2014 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 July 2011Termination of appointment of George Gray as a director (1 page)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
14 July 2011Termination of appointment of George Gray as a director (1 page)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for George Gray on 8 July 2010 (2 pages)
27 July 2010Director's details changed for George Gray on 8 July 2010 (2 pages)
27 July 2010Director's details changed for George Gray on 8 July 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 August 2009Return made up to 08/07/09; full list of members (4 pages)
19 August 2009Return made up to 08/07/09; full list of members (4 pages)
26 May 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
26 May 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
22 September 2008Director appointed george gray (1 page)
22 September 2008Director appointed george gray (1 page)
9 September 2008Ad 09/07/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
9 September 2008Ad 09/07/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
16 July 2008Director appointed ian nish (2 pages)
16 July 2008Director appointed ian nish (2 pages)
10 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
10 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 July 2008Appointment terminated secretary brian reid LTD. (1 page)
10 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 July 2008Appointment terminated secretary brian reid LTD. (1 page)
10 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
8 July 2008Incorporation (18 pages)
8 July 2008Incorporation (18 pages)