Company NameEurodemo Limited
DirectorDanielle McDowell
Company StatusActive - Proposal to Strike off
Company NumberSC602993
CategoryPrivate Limited Company
Incorporation Date19 July 2018(5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMs Danielle McDowell
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address141 North Orchard Street
Motherwell
ML1 3JL
Scotland
Director NameMrs Cordelia Glassford
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed19 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 North Orchard Street
Motherwell
ML1 3JL
Scotland

Location

Registered Address141 North Orchard Street
Motherwell
ML1 3JL
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 July 2021 (2 years, 9 months ago)
Next Return Due1 August 2022 (overdue)

Filing History

7 May 2022Voluntary strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
24 March 2022Application to strike the company off the register (3 pages)
2 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 July 2020 (14 pages)
23 June 2021Termination of appointment of Cordelia Glassford as a director on 23 June 2021 (1 page)
17 May 2021Appointment of Ms Danielle Mcdowell as a director on 1 January 2021 (2 pages)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021Total exemption full accounts made up to 31 July 2019 (9 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
21 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
13 August 2018Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB United Kingdom to 141 North Orchard Street Motherwell ML1 3JL on 13 August 2018 (1 page)
19 July 2018Incorporation
Statement of capital on 2018-07-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)