Eurocentral
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | mcescotland.com |
---|---|
Telephone | 0141 9412466 |
Telephone region | Glasgow |
Registered Address | C/O Stuart McGregor Llp Comac House 2 Coddington Crescent Eurocentral Motherwell Lanarkshire ML1 4YF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Stuart Mcgregor 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
16 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
---|---|
4 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Stuart Ronald Mcgregor as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
16 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
29 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
29 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
11 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Registered office address changed from Suite 6 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX Scotland on 31 May 2011 (1 page) |
4 February 2011 | Appointment of Mr Stuart Mcgregor as a director (2 pages) |
25 June 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
25 June 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
25 June 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
18 June 2010 | Incorporation (21 pages) |