EUROFRICTION LIMITED

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

    Company NameEUROFRICTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC291819
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EUROFRICTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 740 LIMITEDOct 18, 2005Oct 18, 2005

    What are the latest accounts for EUROFRICTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for EUROFRICTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 18, 2021

    LRESSP

    Confirmation statement made on Oct 18, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 18, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Oct 18, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Secretary's details changed for Mr Steven Firbankfirbank on Jun 05, 2018

    1 pagesCH03

    Confirmation statement made on Oct 18, 2017 with no updates

    3 pagesCS01

    Change of details for Tmd Friction Uk Ltd as a person with significant control on Dec 11, 2016

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Oct 18, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Appointment of Mr Ian Featherstone as a director on Apr 01, 2016

    2 pagesAP01

    Termination of appointment of Malcolm Sydney Scott as a director on Mar 05, 2016

    1 pagesTM01

    Annual return made up to Oct 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: GBP 110,000
    SH01

    Appointment of Mr Steven Firbankfirbank as a secretary on Aug 01, 2015

    2 pagesAP03

    Who are the officers of EUROFRICTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIRBANK, Steven
    Hunsworth
    18
    BD19 3UJ Cleckheaton
    18 Hunsworth Lane
    West Yorkshire
    England
    Secretary
    Hunsworth
    18
    BD19 3UJ Cleckheaton
    18 Hunsworth Lane
    West Yorkshire
    England
    199963970002
    FEATHERSTONE, Ian
    5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Director
    5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    United KingdomBritishR&D Director206657600001
    FIRBANK, Steven
    Hunsworth
    18
    BD19 3UJ Cleckheaton
    Hunsworth Lane
    West Yorkshire
    England
    Director
    Hunsworth
    18
    BD19 3UJ Cleckheaton
    Hunsworth Lane
    West Yorkshire
    England
    EnglandBritishCommercial Director Uk116611270003
    ANDREWS, Linda Margaret
    61 Ravenswood Drive
    Shawlands
    G41 3UH Glasgow
    Secretary
    61 Ravenswood Drive
    Shawlands
    G41 3UH Glasgow
    BritishChartered Accountant72431750001
    FIRBANK, Steven
    Hunsworth Lane
    PO BOX 18
    BD19 3UJ Cleckheaton
    Tmd Friction Uk Limited
    West Yorkshire
    England
    Secretary
    Hunsworth Lane
    PO BOX 18
    BD19 3UJ Cleckheaton
    Tmd Friction Uk Limited
    West Yorkshire
    England
    152974320001
    PUGH, Debbie
    Cessnock Road
    Hurlford
    KA1 5DD Kilmarnock
    Eurofriction Limited
    Ayrshire
    Secretary
    Cessnock Road
    Hurlford
    KA1 5DD Kilmarnock
    Eurofriction Limited
    Ayrshire
    185075520001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BAINES, David Edward
    Cessnock Road
    Hurlford
    KA1 5DD Kilmarnock
    Eurofriction Limited
    Ayrshire
    United Kingdom
    Director
    Cessnock Road
    Hurlford
    KA1 5DD Kilmarnock
    Eurofriction Limited
    Ayrshire
    United Kingdom
    GermanyBritishDirector173988920001
    FIRBANK, Steven
    Hunsworth Lane
    PO BOX 18
    BD19 3UJ Cleckheaton
    Tmd Friction Uk Limited
    West Yorkshire
    England
    Director
    Hunsworth Lane
    PO BOX 18
    BD19 3UJ Cleckheaton
    Tmd Friction Uk Limited
    West Yorkshire
    England
    EnglandBritishDirector116611270003
    PUGH, Debbie
    Cessnock Road
    Hurlford
    KA1 5DD Kilmarnock
    Eurofriction Limited
    Ayrshire
    Director
    Cessnock Road
    Hurlford
    KA1 5DD Kilmarnock
    Eurofriction Limited
    Ayrshire
    EnglandBritishFinance Director185075230002
    SCOTT, Malcolm Sydney
    Cessnock Road
    Hurlford
    KA1 5DD Kilmarnock
    Eurofriction Limited
    Ayrshire
    United Kingdom
    Director
    Cessnock Road
    Hurlford
    KA1 5DD Kilmarnock
    Eurofriction Limited
    Ayrshire
    United Kingdom
    United KingdomBritishEngineer178977140001
    SWEETNAM, Robert Gerard
    Hunsworth Lane
    PO BOX 18
    BD19 3UJ Cleckheaton
    Tmd Friction Uk Limited
    West Yorkshire
    England
    Director
    Hunsworth Lane
    PO BOX 18
    BD19 3UJ Cleckheaton
    Tmd Friction Uk Limited
    West Yorkshire
    England
    United KingdomBritishDirector61778410002
    WALKER, George
    24 Brewlands Road
    Symington
    KA1 5QY Kilmarnock
    Ayrshire
    Director
    24 Brewlands Road
    Symington
    KA1 5QY Kilmarnock
    Ayrshire
    ScotlandBritishManaging Director120840030001
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    Who are the persons with significant control of EUROFRICTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tmd Friction Uk Ltd
    Centurion House,
    Centurion Way
    BD19 3UJ Cleckheaton
    PO BOX 18,
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Centurion House,
    Centurion Way
    BD19 3UJ Cleckheaton
    PO BOX 18,
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EUROFRICTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 19, 2006Registration of a charge (410)
    • Aug 09, 2014Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 10, 2006Registration of a charge (410)
    • Sep 12, 2014Satisfaction of a charge (MR04)

    Does EUROFRICTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 10, 2023Due to be dissolved on
    Mar 18, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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