EURO INFO CENTRE LIMITED

EURO INFO CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEURO INFO CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC132750
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EURO INFO CENTRE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EURO INFO CENTRE LIMITED located?

    Registered Office Address
    Atrium Court
    50 Waterloo Street
    G2 6HQ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EURO INFO CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for EURO INFO CENTRE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EURO INFO CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 26, 2015 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Jun 26, 2014 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Jun 26, 2013 no member list

    3 pagesAR01

    Appointment of Mr Stuart Andrew Clarke as a secretary

    1 pagesAP03

    Termination of appointment of Robert Miller as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2012

    8 pagesAA

    Annual return made up to Jun 26, 2012 no member list

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    8 pagesAA

    Annual return made up to Jun 26, 2011 no member list

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    8 pagesAA

    Annual return made up to Jun 26, 2010 no member list

    3 pagesAR01

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages287

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of EURO INFO CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Stuart Andrew
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Uk
    Secretary
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Uk
    176970680001
    BURNS, David
    Kelvin View
    Torrance
    G64 4HQ Glasgow
    30
    Director
    Kelvin View
    Torrance
    G64 4HQ Glasgow
    30
    United KingdomBritish135115690001
    SCOTT, Iain
    Westhall Crescent
    Cairneyhill
    KY12 8FQ Fife
    12
    Director
    Westhall Crescent
    Cairneyhill
    KY12 8FQ Fife
    12
    ScotlandBritish135115610001
    BRUCE, Catriona Laura Peterson
    1/2, 404 Cumbernauld Road
    Dennistoun
    G31 3NN Glasgow
    Lanarkshire
    Secretary
    1/2, 404 Cumbernauld Road
    Dennistoun
    G31 3NN Glasgow
    Lanarkshire
    British102803700001
    DARROCH, William
    23 Beaumont Drive
    Carron
    FK2 8SN Falkirk
    Stirlingshire
    Secretary
    23 Beaumont Drive
    Carron
    FK2 8SN Falkirk
    Stirlingshire
    British1380930002
    MILLER, Robert Richard
    56 Airlie Street
    G12 9SN Glasgow
    Lanarkshire
    Secretary
    56 Airlie Street
    G12 9SN Glasgow
    Lanarkshire
    British275330002
    PALMER, Graeme Thomas
    22 Oban Drive
    G20 6AF Glasgow
    Lanarkshire
    Secretary
    22 Oban Drive
    G20 6AF Glasgow
    Lanarkshire
    British67683800001
    PALMER, Graeme Thomas
    22 Oban Drive
    G20 6AF Glasgow
    Lanarkshire
    Secretary
    22 Oban Drive
    G20 6AF Glasgow
    Lanarkshire
    British67683800001
    STEWART, Alison Jean
    65 Newtyle Road
    PA1 3JX Paisley
    Renfrewshire
    Secretary
    65 Newtyle Road
    PA1 3JX Paisley
    Renfrewshire
    British36109250002
    THOMSON, Norman Morris
    54a Esplanade
    PA16 7SD Greenock
    Renfrewshire
    Secretary
    54a Esplanade
    PA16 7SD Greenock
    Renfrewshire
    British35819650001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ADAMS, Robert Wingate
    1 Mill Road
    KA16 9BQ Newmilns
    Ayrshire
    Director
    1 Mill Road
    KA16 9BQ Newmilns
    Ayrshire
    British2640830005
    BROWN, William
    42 Elm Park Road
    N3 1EB London
    Director
    42 Elm Park Road
    N3 1EB London
    British44043260001
    DEAN, Michael John
    33 Woodend Drive
    G13 1QN Glasgow
    Director
    33 Woodend Drive
    G13 1QN Glasgow
    ScotlandBritish58019490001
    DOWNIE, Andrew Millar
    18 The Firs
    Millholm Road
    G44 3YB Glasgow
    Director
    18 The Firs
    Millholm Road
    G44 3YB Glasgow
    ScotlandBritish51703620001
    GRANT, John Alan
    The Braes
    30 Burn Road
    KA17 0DB Darvel
    Ayrshire
    Director
    The Braes
    30 Burn Road
    KA17 0DB Darvel
    Ayrshire
    United KingdomBritish1337660001
    HILL, Rodney Matthew
    6 Birchgrove
    Houston
    PA6 7DF Johnstone
    Renfrewshire
    Director
    6 Birchgrove
    Houston
    PA6 7DF Johnstone
    Renfrewshire
    British1386050001
    HOLT, Elizabeth
    30 Saxe Coburg Place
    EH3 5BP Edinburgh
    Midlothian
    Director
    30 Saxe Coburg Place
    EH3 5BP Edinburgh
    Midlothian
    British66059230001
    JONES, Gavin
    8 Campbell Drive
    Bearsden
    G61 4NE Glasgow
    Lanarkshire
    Scotland
    Director
    8 Campbell Drive
    Bearsden
    G61 4NE Glasgow
    Lanarkshire
    Scotland
    British4739460002
    MACINTYRE, Barry Roger
    3 Croy Cunningham Farm
    Steading
    G63 9QQ Killearn
    Director
    3 Croy Cunningham Farm
    Steading
    G63 9QQ Killearn
    British93240840005
    MUNRO, Neil John Tarry
    71 Gloucester Road
    TW9 3BT Richmond
    Surrey
    Director
    71 Gloucester Road
    TW9 3BT Richmond
    Surrey
    British115774370001
    MURRAY, Walter Fisher
    58 Provost Black Drive
    DD6 9HD Tayport
    Fife
    Director
    58 Provost Black Drive
    DD6 9HD Tayport
    Fife
    British78394590001
    SHANKLAND, John Angus Marlowe
    2 Strathdoon Place
    Doonfoot
    KA7 4PB Ayr
    Director
    2 Strathdoon Place
    Doonfoot
    KA7 4PB Ayr
    British37196410001
    SIMPSON, James Russell
    Campsie Drive
    G61 3HX Bearsden
    63
    Glasgow
    Director
    Campsie Drive
    G61 3HX Bearsden
    63
    Glasgow
    ScotlandBritish129609800001
    TRAILL, Ian Edgeley
    110 Beech Avenue
    Newton Mearns
    G77 5BL Glasgow
    Director
    110 Beech Avenue
    Newton Mearns
    G77 5BL Glasgow
    UkBritish1662030001
    WATSON, James Howitt
    10 Kilmardinny Grove
    Bearsden
    G61 3NY Glasgow
    Lanarkshire
    Director
    10 Kilmardinny Grove
    Bearsden
    G61 3NY Glasgow
    Lanarkshire
    ScotlandBritish65924380002
    WYLIE, Alan Campbell
    138 Whitelees Road
    Cumbernauld
    G67 3NP Glasgow
    Lanarkshire
    Director
    138 Whitelees Road
    Cumbernauld
    G67 3NP Glasgow
    Lanarkshire
    United KingdomBritish16314770001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0