Eurocentral
3 Parklands Avenue
Motherwell
ML1 4WQ
Scotland
Director Name | Ian Smith |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Mitchell Street Glasgow G13 4WA Scotland |
Secretary Name | Ian Smith |
---|---|
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Mitchell Street Glasgow G13 4WA Scotland |
Director Name | Mr Scott Leonard |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 March 2015(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 2016) |
Role | Sales |
Country of Residence | England |
Correspondence Address | , Management Suite, Maxim 3, Parklands Avenue, Eur Parklands Avenue Motherwell Ml1 4wq ML1 4WQ Scotland |
Registered Address | Maxim 3 Parklands Avenue Maxim Office Park Management Suite Motherwell ML1 4WQ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | Termination of appointment of Scott Leonard as a director on 7 June 2016 (1 page) |
7 June 2016 | Appointment of Scott Leonard as a secretary on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Scott Leonard on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Scott Leonard as a secretary on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Scott Leonard on 7 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Scott Leonard as a director on 7 June 2016 (1 page) |
6 June 2016 | Registered office address changed from , Management Suite, Maxim 3, Parklands Avenue, Eur Eurocentral, Parklands Avenue, Motherwell ML1 4WQ ML1 4WQ United Kingdom to Maxim 3 Parklands Avenue Maxim Office Park Management Suite Motherwell ML1 4WQ on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from , Management Suite, Maxim 3, Parklands Avenue, Eur Eurocentral, Parklands Avenue, Motherwell ML1 4WQ ML1 4WQ United Kingdom to Maxim 3 Parklands Avenue Maxim Office Park Management Suite Motherwell ML1 4WQ on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Flat 7 3 Eden Court Airdrie ML6 0QL United Kingdom to , Management Suite, Maxim 3, Parklands Avenue, Eur Eurocentral, Parklands Avenue, Motherwell ML1 4WQ ML1 4WQ on 6 June 2016 (1 page) |
6 June 2016 | Director's details changed for Mr Scott Leonard on 6 June 2016 (2 pages) |
6 June 2016 | Registered office address changed from Flat 7 3 Eden Court Airdrie ML6 0QL United Kingdom to , Management Suite, Maxim 3, Parklands Avenue, Eur Eurocentral, Parklands Avenue, Motherwell ML1 4WQ ML1 4WQ on 6 June 2016 (1 page) |
6 June 2016 | Director's details changed for Mr Scott Leonard on 6 June 2016 (2 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 June 2015 | Company name changed edit office LIMITED\certificate issued on 08/06/15
|
8 June 2015 | Company name changed edit office LIMITED\certificate issued on 08/06/15
|
4 June 2015 | Registered office address changed from 23 Blythswood Street Glasgow G2 4EN United Kingdom to Flat 7 3 Eden Court Airdrie ML6 0QL on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 23 Blythswood Street Glasgow G2 4EN United Kingdom to Flat 7 3 Eden Court Airdrie ML6 0QL on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 23 Blythswood Street Glasgow G2 4EN United Kingdom to Flat 7 3 Eden Court Airdrie ML6 0QL on 4 June 2015 (1 page) |
15 April 2015 | Registered office address changed from Flat 7 3 Eden Court Airdrie ML6 0QL United Kingdom to 23 Blythswood Street Glasgow G2 4EN on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Flat 7 3 Eden Court Airdrie ML6 0QL United Kingdom to 23 Blythswood Street Glasgow G2 4EN on 15 April 2015 (1 page) |
20 March 2015 | Appointment of Scott Leonard as a director on 20 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Ian Smith as a secretary on 20 March 2015 (1 page) |
20 March 2015 | Appointment of Scott Leonard as a director on 20 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Ian Smith as a secretary on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Ian Smith as a director on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Ian Smith as a director on 20 March 2015 (1 page) |
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|