EUROFRICTION LIMITED
Overview
| Company Name | EUROFRICTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC291819 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EUROFRICTION LIMITED?
- Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing
Where is EUROFRICTION LIMITED located?
| Registered Office Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street G2 5HF Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EUROFRICTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWS 740 LIMITED | Oct 18, 2005 | Oct 18, 2005 |
What are the latest accounts for EUROFRICTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for EUROFRICTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on Feb 02, 2022 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 319 st Vincent Street Glasgow G2 5AS on Apr 12, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Registered office address changed from Eurofriction Limited Cessnock Road Hurlford Kilmarnock Ayrshire KA1 5DD to 16 Charlotte Square Edinburgh EH2 4DF on Nov 20, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Secretary's details changed for Mr Steven Firbankfirbank on Jun 05, 2018 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Oct 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Tmd Friction Uk Ltd as a person with significant control on Dec 11, 2016 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Appointment of Mr Ian Featherstone as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Malcolm Sydney Scott as a director on Mar 05, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Steven Firbankfirbank as a secretary on Aug 01, 2015 | 2 pages | AP03 | ||||||||||
Who are the officers of EUROFRICTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FIRBANK, Steven | Secretary | Hunsworth 18 BD19 3UJ Cleckheaton 18 Hunsworth Lane West Yorkshire England | 199963970002 | |||||||
| FEATHERSTONE, Ian | Director | 5th Floor 130 St Vincent Street G2 5HF Glasgow C/O Interpath Ltd | United Kingdom | British | 206657600001 | |||||
| FIRBANK, Steven | Director | Hunsworth 18 BD19 3UJ Cleckheaton Hunsworth Lane West Yorkshire England | England | British | 116611270003 | |||||
| ANDREWS, Linda Margaret | Secretary | 61 Ravenswood Drive Shawlands G41 3UH Glasgow | British | 72431750001 | ||||||
| FIRBANK, Steven | Secretary | Hunsworth Lane PO BOX 18 BD19 3UJ Cleckheaton Tmd Friction Uk Limited West Yorkshire England | 152974320001 | |||||||
| PUGH, Debbie | Secretary | Cessnock Road Hurlford KA1 5DD Kilmarnock Eurofriction Limited Ayrshire | 185075520001 | |||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| BAINES, David Edward | Director | Cessnock Road Hurlford KA1 5DD Kilmarnock Eurofriction Limited Ayrshire United Kingdom | Germany | British | 173988920001 | |||||
| FIRBANK, Steven | Director | Hunsworth Lane PO BOX 18 BD19 3UJ Cleckheaton Tmd Friction Uk Limited West Yorkshire England | England | British | 116611270003 | |||||
| PUGH, Debbie | Director | Cessnock Road Hurlford KA1 5DD Kilmarnock Eurofriction Limited Ayrshire | England | British | 185075230002 | |||||
| SCOTT, Malcolm Sydney | Director | Cessnock Road Hurlford KA1 5DD Kilmarnock Eurofriction Limited Ayrshire United Kingdom | United Kingdom | British | 178977140001 | |||||
| SWEETNAM, Robert Gerard | Director | Hunsworth Lane PO BOX 18 BD19 3UJ Cleckheaton Tmd Friction Uk Limited West Yorkshire England | United Kingdom | British | 61778410002 | |||||
| WALKER, George | Director | 24 Brewlands Road Symington KA1 5QY Kilmarnock Ayrshire | Scotland | British | 120840030001 | |||||
| DM DIRECTOR LIMITED | Nominee Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900020020001 |
Who are the persons with significant control of EUROFRICTION LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Tmd Friction Uk Ltd | Apr 06, 2016 | Centurion House, Centurion Way BD19 3UJ Cleckheaton PO BOX 18, West Yorkshire United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Does EUROFRICTION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Jan 09, 2006 Delivered On Jan 19, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 3.685 acres at cessnock road, hurlford, kilmarnock. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jan 06, 2006 Delivered On Jan 10, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does EUROFRICTION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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