Company NameEuropean Trailer Services Limited
Company StatusActive
Company NumberSC663851
CategoryPrivate Limited Company
Incorporation Date11 June 2020(3 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Brian James Grandison
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address105 Carlisle Road
Airdrie
ML6 8AG
Scotland
Director NameMr Lewis Grandison
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address8 Brixwold Neuk
Bonnyrigg
EH19 3FB
Scotland
Director NameMrs Yvonne Grandison
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(3 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address105 Carlisle Road
Airdrie
ML6 8AG
Scotland

Location

Registered Address105 Carlisle Road
Airdrie
ML6 8AG
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

10 August 2020Delivered on: 10 August 2020
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Outstanding

Filing History

5 January 2024Appointment of Mrs Yvonne Grandison as a director on 1 January 2024 (2 pages)
12 July 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
28 November 2022Registered office address changed from 8 Brixwold Neuk Bonnyrigg EH19 3FB Scotland to 111 Carlisle Road Airdrie ML6 8AG on 28 November 2022 (1 page)
19 July 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
19 July 2022Change of details for Mr Brian James Grandison as a person with significant control on 1 September 2021 (2 pages)
7 December 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
1 September 2021Appointment of Mr Lewis Grandison as a director on 1 September 2021 (2 pages)
1 September 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 100
(3 pages)
19 July 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
10 August 2020Registration of charge SC6638510001, created on 10 August 2020 (8 pages)
11 June 2020Incorporation
Statement of capital on 2020-06-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)