EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED

EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC371920
    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 EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED located?

    Registered Office Address
    Suite 9 River Court
    5 West Victoria Dock Road
    DD1 3JT Dundee
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on Jan 18, 2018

    2 pagesAD01

    Registered office address changed from 2 Watt Road Hillington Park Glasgow Scotland G52 4RR to Finlay House 10-14 West Nile Street Glasgow G1 2PP on Nov 20, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 08, 2017

    LRESEX

    Termination of appointment of Maureen Milligan as a director on Aug 11, 2017

    1 pagesTM01

    Termination of appointment of Charles Liddell White as a director on Aug 08, 2017

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2016

    33 pagesAA

    Confirmation statement made on Dec 04, 2016 with updates

    8 pagesCS01

    Termination of appointment of Stephen Joyce as a director on May 27, 2016

    1 pagesTM01

    Appointment of Mr Charles Liddell White as a director on May 27, 2016

    2 pagesAP01

    Group of companies' accounts made up to Sep 30, 2015

    27 pagesAA

    Annual return made up to Dec 04, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 100,000.1
    SH01

    Group of companies' accounts made up to Sep 30, 2014

    31 pagesAA

    Annual return made up to Dec 04, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2014

    Statement of capital on Dec 05, 2014

    • Capital: GBP 100,000.1
    SH01

    Appointment of Maureen Milligan as a director on Nov 01, 2014

    2 pagesAP01

    Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on Oct 02, 2014

    1 pagesAD01

    Termination of appointment of Gerald Andrew Higgins as a director on Aug 08, 2014

    1 pagesTM01

    Appointment of Steve Joyce as a director on Jul 31, 2014

    2 pagesAP01

    Termination of appointment of Gavin Higgins as a director

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2013

    32 pagesAA

    Termination of appointment of Andrew Hayden as a director

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Dec 04, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 100,000.1
    SH01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Who are the officers of EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityUNITED KINGDOM, SCOTLAND
    Registration NumberSO300380
    99448920005
    BOGG, Dyson Peter Kelly
    Smallbrook Mews
    W21 3BN London
    22
    England
    Director
    Smallbrook Mews
    W21 3BN London
    22
    England
    United KingdomAustralian135422570001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    COX, Neil Simon
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    Director
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    EnglandBritish142305430001
    HAYDEN, Andrew Charles
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    Director
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    EnglandBritish74179260004
    HIGGINS, Gavin Stewart
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    Director
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    ScotlandBritish159143610001
    HIGGINS, Gerald Andrew, Mr.
    Perth Road
    FK15 0HA Dunblane
    Burlington House
    Perthshire
    Scotland
    Director
    Perth Road
    FK15 0HA Dunblane
    Burlington House
    Perthshire
    Scotland
    ScotlandBritish1027010003
    JOYCE, Stephen
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    Director
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    EnglandBritish77872850001
    MILLIGAN, Maureen
    Watt Road
    Hillington
    G52 4RR Glasgow
    2-4
    United Kingdom
    Director
    Watt Road
    Hillington
    G52 4RR Glasgow
    2-4
    United Kingdom
    United KingdomBritish192600400001
    MOON, Kevin Andrew
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    United Kingdom
    Director
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    United Kingdom
    United KingdomBritish111396200001
    PETTIFOR, Timothy John
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    Director
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    United KingdomBritish40366940001
    SPINKS, Roderick George
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    Director
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    ScotlandBritish85061380003
    TAYLOR, John James
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    Director
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Willow House
    Lanarkshire
    Scotland
    ScotlandBritish138774840001
    WHITE, Charles Liddell
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    Scotland
    Director
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Scotland
    Scotland
    EnglandBritish54824060002
    WILLIAMS, Mark Llewellyn
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    Director
    Watt Road
    Hillington Park
    G52 4RR Glasgow
    2
    United KingdomBritish133256890001

    What are the latest statements on persons with significant control for EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 04, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 30, 2013
    Delivered On Sep 13, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Centric SPV1 Limited
    Transactions
    • Sep 13, 2013Registration of a charge (MR01)
    • Sep 18, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 10, 2010
    Delivered On Mar 25, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 25, 2010Registration of a charge (MG01s)
    • Mar 25, 2010Alteration to a floating charge (466 Scot)
    • Oct 04, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Mar 10, 2010
    Delivered On Mar 24, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Sovereign Capital Partners LLP
    Transactions
    • Mar 24, 2010Registration of a charge (MG01s)
    • Mar 24, 2010Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 22, 2019Due to be dissolved on
    Nov 08, 2017Commencement of winding up
    Creditors 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