Company NameEurotech Insulation Rendering Systems Ltd.
Company StatusDissolved
Company NumberSC395055
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 2 months ago)
Dissolution Date2 January 2024 (4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Sean Hughes
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityScottish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleSpecialist Rendering Contractor
Country of ResidenceScotland
Correspondence Address27 Whitehill Avenue
Airdrie
Lanarkshire
ML6 6PL
Scotland
Director NameMr James Barclay
Date of BirthNovember 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleSpecialist Rendering Contractor
Country of ResidenceScotland
Correspondence Address1 Invervale Avenue
Airdrie
Lanarkshire
ML6 8NH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameJames Barclay
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Invervale Avenue
Airdrie
Lanarkshire
ML6 8NH
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Patrick Hughes
StatusResigned
Appointed17 September 2013(2 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 November 2013)
RoleCompany Director
Correspondence Address27 Whitehill Avenue
Airdrie
Lanarkshire
ML6 6PL
Scotland
Director NameMr Patrick Hughes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Whitehill Avenue
Airdrie
Lanarkshire
ML6 6PL
Scotland

Contact

Telephone01236 724200
Telephone regionCoatbridge

Location

Registered AddressUnit 1 Block F
Dundyvan Enterprise Park
Coatbridge
Lanarkshire
ML5 4AQ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge West

Shareholders

1 at £1Patrick Hughes
50.00%
Ordinary
1 at £1Sean Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth£8,057
Cash£18,638
Current Liabilities£12,359

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2023Appointment of Mr Gavin Hughes as a director on 25 August 2023 (2 pages)
25 August 2023Cessation of Sean Hughes as a person with significant control on 25 August 2023 (1 page)
25 August 2023Notification of Gavin Hughes as a person with significant control on 25 August 2023 (2 pages)
25 August 2023Termination of appointment of Sean Hughes as a director on 25 August 2023 (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
26 May 2020Application to strike the company off the register (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 June 2019Termination of appointment of Patrick Hughes as a director on 21 June 2019 (1 page)
21 June 2019Cessation of Patrick Hughes as a person with significant control on 21 June 2019 (1 page)
16 May 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 July 2016Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to Unit 1 Block F Dundyvan Enterprise Park Coatbridge Lanarkshire ML5 4AQ on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to Unit 1 Block F Dundyvan Enterprise Park Coatbridge Lanarkshire ML5 4AQ on 13 July 2016 (1 page)
10 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
10 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
27 April 2016Appointment of Mr Patrick Hughes as a director on 18 March 2016 (2 pages)
27 April 2016Appointment of Mr Patrick Hughes as a director on 18 March 2016 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 October 2015Termination of appointment of James Barclay as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of James Barclay as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Patrick Hughes as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of James Barclay as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Patrick Hughes as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Patrick Hughes as a director on 7 October 2015 (1 page)
16 September 2015Appointment of Mr James Barclay as a director on 1 September 2015 (2 pages)
16 September 2015Appointment of Mr James Barclay as a director on 1 September 2015 (2 pages)
16 September 2015Appointment of Mr James Barclay as a director on 1 September 2015 (2 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders (3 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders (3 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders (3 pages)
11 March 2014Appointment of Mr Patrick Hughes as a director on 10 March 2014 (2 pages)
11 March 2014Appointment of Mr Patrick Hughes as a director on 10 March 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Termination of appointment of Patrick Hughes as a director on 25 November 2013 (1 page)
25 November 2013Termination of appointment of Patrick Hughes as a director on 25 November 2013 (1 page)
25 November 2013Termination of appointment of Patrick Hughes as a secretary on 25 November 2013 (1 page)
25 November 2013Termination of appointment of Patrick Hughes as a secretary on 25 November 2013 (1 page)
18 September 2013Appointment of Mr Patrick Hughes as a secretary on 17 September 2013 (2 pages)
18 September 2013Appointment of Mr Patrick Hughes as a director on 17 September 2013 (2 pages)
18 September 2013Termination of appointment of James Barclay as a secretary on 17 September 2013 (1 page)
18 September 2013Termination of appointment of James Barclay as a director on 17 September 2013 (1 page)
18 September 2013Appointment of Mr Patrick Hughes as a secretary on 17 September 2013 (2 pages)
18 September 2013Appointment of Mr Patrick Hughes as a director on 17 September 2013 (2 pages)
18 September 2013Termination of appointment of James Barclay as a secretary on 17 September 2013 (1 page)
18 September 2013Termination of appointment of James Barclay as a director on 17 September 2013 (1 page)
22 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
12 April 2011Appointment of James Barclay as a director (3 pages)
12 April 2011Appointment of James Barclay as a director (3 pages)
12 April 2011Appointment of Sean Hughes as a director (3 pages)
12 April 2011Appointment of James Barclay as a secretary (3 pages)
12 April 2011Appointment of Sean Hughes as a director (3 pages)
12 April 2011Appointment of James Barclay as a secretary (3 pages)
15 March 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
15 March 2011Termination of appointment of Peter Trainer as a director (2 pages)
15 March 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
15 March 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
15 March 2011Termination of appointment of Peter Trainer as a director (2 pages)
15 March 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
8 March 2011Incorporation (24 pages)
8 March 2011Incorporation (24 pages)