Company NameEuthenia Products Ltd
DirectorLiam Torrance
Company StatusActive
Company NumberSC540443
CategoryPrivate Limited Company
Incorporation Date18 July 2016(7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Liam Torrance
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Whitecraigs Road
Glenrothes
KY6 2RX
Scotland
Director NameScott McKenzie
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(2 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 14 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Whitecraigs Road
Glenrothes
Fife
KY6 2RX
Scotland
Director NameMr Mark Ramsay
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2023)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address18 Williams Quay Kirkcaldy 18
Williamson's Quay
Kirkcaldy
KY1 1JS
Scotland

Location

Registered Address72 Whitecraigs Road
Glenrothes
KY6 2RX
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

31 August 2020Delivered on: 25 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
17 October 2018Delivered on: 20 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
10 October 2018Delivered on: 20 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 August 2016Delivered on: 31 August 2016
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Floating charge. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the floating charge.
Outstanding

Filing History

21 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
25 September 2020Registration of charge SC5404430004, created on 31 August 2020 (28 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
7 May 2019Registered office address changed from 16 Mount Frost Drive Markinch Glenrothes Fife KY7 6JQ Scotland to 72 Whitecraigs Road Glenrothes KY6 2RX on 7 May 2019 (1 page)
11 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
25 October 2018Satisfaction of charge SC5404430001 in full (1 page)
20 October 2018Registration of charge SC5404430003, created on 17 October 2018 (18 pages)
20 October 2018Registration of charge SC5404430002, created on 10 October 2018 (16 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 April 2018Previous accounting period extended from 31 July 2017 to 31 December 2017 (3 pages)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
16 October 2017Confirmation statement made on 1 October 2017 with updates (2 pages)
16 October 2017Confirmation statement made on 1 October 2017 with updates (2 pages)
26 April 2017Termination of appointment of Scott Mckenzie as a director on 14 April 2017 (2 pages)
26 April 2017Termination of appointment of Scott Mckenzie as a director on 14 April 2017 (2 pages)
17 October 2016Appointment of Scott Mckenzie as a director on 13 October 2016 (3 pages)
17 October 2016Appointment of Scott Mckenzie as a director on 13 October 2016 (3 pages)
31 August 2016Registration of charge SC5404430001, created on 22 August 2016 (15 pages)
31 August 2016Registration of charge SC5404430001, created on 22 August 2016 (15 pages)
18 July 2016Incorporation
Statement of capital on 2016-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 July 2016Incorporation
Statement of capital on 2016-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)