EUROTECH INDUSTRIES INTERNATIONAL LIMITED

EUROTECH INDUSTRIES INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEUROTECH INDUSTRIES INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC206765
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of EUROTECH INDUSTRIES INTERNATIONAL LIMITED?

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

    Where is EUROTECH INDUSTRIES INTERNATIONAL LIMITED located?

    Registered Office Address
    Clement Millar Spiersbridge House
    1 Spiersbridge Way
    G46 8NG Spiersbridge Business Park
    Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROTECH INDUSTRIES INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGINEERING PATTERN SERVICES LTD.May 03, 2000May 03, 2000

    What are the latest accounts for EUROTECH INDUSTRIES INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for EUROTECH INDUSTRIES INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueNo

    What are the latest filings for EUROTECH INDUSTRIES INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2023

    4 pagesAA

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2022

    4 pagesAA

    Confirmation statement made on Feb 05, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2021

    4 pagesAA

    Confirmation statement made on Feb 05, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2020

    4 pagesAA

    Confirmation statement made on Feb 05, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2019

    4 pagesAA

    Confirmation statement made on Feb 05, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2018

    4 pagesAA

    Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT to Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on Jun 12, 2019

    1 pagesAD01

    Confirmation statement made on Feb 05, 2019 with updates

    4 pagesCS01

    Termination of appointment of Linda Stenhouse as a director on Jan 24, 2019

    1 pagesTM01

    Termination of appointment of Linda Stenhouse as a secretary on Jan 24, 2019

    1 pagesTM02

    Micro company accounts made up to Nov 30, 2017

    4 pagesAA

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2016

    6 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    6 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2016

    Statement of capital on Jul 05, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Nov 30, 2014

    2 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2015

    Statement of capital on Jun 28, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Linda Stenhouse on Jun 25, 2015

    2 pagesCH01

    Who are the officers of EUROTECH INDUSTRIES INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRICE, Lesley
    Gosford Road
    KY2 6TZ Kirkcaldy
    41
    Scotland
    Director
    Gosford Road
    KY2 6TZ Kirkcaldy
    41
    Scotland
    ScotlandUnited KingdomDirector179097800001
    STENHOUSE, Linda
    49 The Hennings
    FK10 3ES Sauchie
    Clackmannanshire
    Secretary
    49 The Hennings
    FK10 3ES Sauchie
    Clackmannanshire
    BritishAccounts Manager110307600001
    WILLIAMSON, Brian George
    Millview
    36 Birkdhill Road Cambus Barron
    FK7 9JS Stirling
    Secretary
    Millview
    36 Birkdhill Road Cambus Barron
    FK7 9JS Stirling
    BritishCompany Director46631900001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Secretary
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001
    BINGHAM, William David
    38 Copper Beech Wynd
    Cairneyhill
    KY12 8UP Dunfermline
    Fife
    Director
    38 Copper Beech Wynd
    Cairneyhill
    KY12 8UP Dunfermline
    Fife
    BritishManaging Director110860170001
    STENHOUSE, Linda
    49 The Hennings
    FK10 3ES Sauchie
    Clackmannanshire
    Director
    49 The Hennings
    FK10 3ES Sauchie
    Clackmannanshire
    United KingdomBritishRetired110307600001
    WILLIAMSON, Brian George
    Millview
    36 Birkdhill Road Cambus Barron
    FK7 9JS Stirling
    Director
    Millview
    36 Birkdhill Road Cambus Barron
    FK7 9JS Stirling
    ScotlandBritishCompany Director46631900001
    WILLIAMSON, Maureen
    36 Birkhill Road
    FK7 9JS Cambus Barron
    Stirling
    Director
    36 Birkhill Road
    FK7 9JS Cambus Barron
    Stirling
    BritishCompany Director40901270001
    CODIR LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003840001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001

    Who are the persons with significant control of EUROTECH INDUSTRIES INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Lesley Morrice
    Spiersbridge House
    1 Spiersbridge Way
    G46 8NG Spiersbridge Business Park
    Clement Millar
    Glasgow
    United Kingdom
    Apr 06, 2016
    Spiersbridge House
    1 Spiersbridge Way
    G46 8NG Spiersbridge Business Park
    Clement Millar
    Glasgow
    United Kingdom
    No
    Nationality: United Kingdom
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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