Company NameEuroscot Self Drive Limited
Company StatusDissolved
Company NumberSC526327
CategoryPrivate Limited Company
Incorporation Date9 February 2016(8 years, 3 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)
Previous NameEuroscot Commercials Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Ian Duncan Nish
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2016(2 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 8 & 9 Monklands Industrial Estate
Kirkshaws Road
Coatbridge
Lanarkshire
ML5 4RP
Scotland
Director NameMr Graeme Horne
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Glen Rosa Gardens
Craigmarloch
Cumbernauld
North Lanarkshire
G68 0ES
Scotland

Location

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

Accounts

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

Filing History

13 October 2020Voluntary strike-off action has been suspended (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
12 June 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
12 June 2020Application to strike the company off the register (1 page)
20 June 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
23 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 June 2017Appointment of Mr Ian Duncan Nish as a director on 22 April 2016 (2 pages)
21 June 2017Appointment of Mr Ian Duncan Nish as a director on 22 April 2016 (2 pages)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
22 April 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
22 April 2016Termination of appointment of Graeme Horne as a director on 15 April 2016 (1 page)
22 April 2016Termination of appointment of Graeme Horne as a director on 15 April 2016 (1 page)
22 April 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
22 April 2016Registered office address changed from 24 Glen Rosa Gardens Craigmarloch Cumbernauld North Lanarkshire G68 0ES Scotland to Units 8 & 9 Monklands Industrial Estate Kirkshaws Road Coatbridge Lanarkshire ML5 4RP on 22 April 2016 (1 page)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(2 pages)
22 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-15
(3 pages)
22 April 2016Registered office address changed from 24 Glen Rosa Gardens Craigmarloch Cumbernauld North Lanarkshire G68 0ES Scotland to Units 8 & 9 Monklands Industrial Estate Kirkshaws Road Coatbridge Lanarkshire ML5 4RP on 22 April 2016 (1 page)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(2 pages)
22 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-15
(3 pages)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)