Company NameEURO Fabrication Limited
Company StatusDissolved
Company NumberSC453274
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Stuart Harkin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 The Sheilings Cambus
Alloa
FK10 2NN
Scotland
Secretary NameMulharkin Limited (Corporation)
StatusClosed
Appointed01 January 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 18 October 2016)
Correspondence AddressInchview House Kelliebank
Alloa
Clackmannanshire
FK10 1NT
Scotland
Director NameMr Michael Mulraney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Claremont
Alloa
FK10 2DF
Scotland
Secretary NameMrs Valerie Mulraney
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address21 Claremont
Alloa
FK10 2DF
Scotland

Contact

Telephone01259 729066
Telephone regionAlloa

Location

Registered AddressKelliebank Engineering Works
Kelliebank
Alloa
Clackmannanshire
FK10 1NU
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire South

Shareholders

100 at £1Mulharkin LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,043
Cash£2,172
Current Liabilities£47,160

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

2 July 2013Delivered on: 5 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2016Registered office address changed from Inchview House Kelliebank Alloa FK10 1NT to Kelliebank Engineering Works Kelliebank Alloa Clackmannanshire FK10 1NU on 30 June 2016 (1 page)
30 June 2016Registered office address changed from Inchview House Kelliebank Alloa FK10 1NT to Kelliebank Engineering Works Kelliebank Alloa Clackmannanshire FK10 1NU on 30 June 2016 (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
27 August 2015Termination of appointment of Michael Mulraney as a director on 27 July 2015 (1 page)
27 August 2015Termination of appointment of Michael Mulraney as a director on 27 July 2015 (1 page)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 June 2015Termination of appointment of Valerie Mulraney as a secretary on 1 January 2015 (1 page)
2 June 2015Appointment of Mulharkin Limited as a secretary on 1 January 2015 (2 pages)
2 June 2015Appointment of Mulharkin Limited as a secretary on 1 January 2015 (2 pages)
2 June 2015Termination of appointment of Valerie Mulraney as a secretary on 1 January 2015 (1 page)
2 June 2015Appointment of Mulharkin Limited as a secretary on 1 January 2015 (2 pages)
2 June 2015Termination of appointment of Valerie Mulraney as a secretary on 1 January 2015 (1 page)
1 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
5 July 2013Registration of charge 4532740001 (20 pages)
5 July 2013Registration of charge 4532740001 (20 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)