Eurocentral
ML1 4UF
Scotland
Director Name | Mrs Margaret Rose Harkins |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2021(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inspire House, 3 Renshaw Place Eurocentral ML1 4UF Scotland |
Director Name | Prof Eleanor Shaw Obe |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Professor And Associate Principal |
Country of Residence | Scotland |
Correspondence Address | Inspire House, 3 Renshaw Place Eurocentral ML1 4UF Scotland |
Secretary Name | Mr Alan Davidson McQueen |
---|---|
Status | Current |
Appointed | 01 November 2023(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Inspire House, 3 Renshaw Place Eurocentral ML1 4UF Scotland |
Director Name | Mr Robert Cowie |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2019(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Inspire House, 3 Renshaw Place Eurocentral ML1 4UF Scotland |
Director Name | Mr Thomas Duncan Tannahill |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inspire House, 3 Renshaw Place Eurocentral ML1 4UF Scotland |
Director Name | Mrs Angela Antoinette Clements |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 September 2019) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Inspire House, 3 Renshaw Place Eurocentral ML1 4UF Scotland |
Director Name | Mr Gerard James Seenan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 August 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Holytown Motherwell ML1 4UF Scotland |
Director Name | Ms Karen Lynn Scott |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inspire House, 3 Renshaw Place Eurocentral ML1 4UF Scotland |
Secretary Name | Miss Mhairi Frances Maguire |
---|---|
Status | Resigned |
Appointed | 01 May 2019(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2023) |
Role | Company Director |
Correspondence Address | Inspire House, 3 Renshaw Place Eurocentral ML1 4UF Scotland |
Director Name | Mrs Rupneet Kaur Mooker |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2021(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Inspire House, 3 Renshaw Place Eurocentral ML1 4UF Scotland |
Director Name | Mr Christopher Li-Ren Yiu |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2021(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2023) |
Role | Policy Professional |
Country of Residence | Scotland |
Correspondence Address | Inspire House, 3 Renshaw Place Eurocentral ML1 4UF Scotland |
Registered Address | Inspire House, 3 Renshaw Place Eurocentral ML1 4UF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
1 March 2021 | Delivered on: 1 March 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
3 February 2021 | Group of companies' accounts made up to 31 March 2020 (44 pages) |
21 January 2021 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
14 January 2021 | Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page) |
10 February 2020 | Notification of Karen Lynn Scott as a person with significant control on 1 May 2019 (2 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
30 September 2019 | Resolutions
|
20 September 2019 | Termination of appointment of Angela Antoinette Clements as a director on 19 September 2019 (1 page) |
5 August 2019 | Termination of appointment of Gerard James Seenan as a director on 1 August 2019 (1 page) |
20 June 2019 | Appointment of Mr Gerard James Seenan as a director on 1 May 2019 (2 pages) |
20 June 2019 | Appointment of Mrs Angela Antoinette Clements as a director on 1 May 2019 (2 pages) |
20 May 2019 | Appointment of Miss Mhairi Frances Maguire as a secretary on 1 May 2019 (2 pages) |
20 May 2019 | Appointment of Ms Karen Lynn Scott as a director on 1 May 2019 (2 pages) |
7 February 2019 | Incorporation (41 pages) |