EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED
Overview
| Company Name | EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC371920 |
| 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 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 Address | No |
What are the latest accounts for EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Order of court for early dissolution | 1 pages | O/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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Maureen Milligan as a director on Aug 11, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Liddell White as a director on Aug 08, 2017 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2016 | 33 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 8 pages | CS01 | ||||||||||
Termination of appointment of Stephen Joyce as a director on May 27, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles Liddell White as a director on May 27, 2016 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2015 | 27 pages | AA | ||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Sep 30, 2014 | 31 pages | AA | ||||||||||
Annual return made up to Dec 04, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Maureen Milligan as a director on Nov 01, 2014 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Gerald Andrew Higgins as a director on Aug 08, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Steve Joyce as a director on Jul 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gavin Higgins as a director | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2013 | 32 pages | AA | ||||||||||
Termination of appointment of Andrew Hayden as a director | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Dec 04, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Who are the officers of EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 99448920005 | ||||||||||||||
| BOGG, Dyson Peter Kelly | Director | Smallbrook Mews W21 3BN London 22 England | United Kingdom | Australian | 135422570001 | |||||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||||||
| COX, Neil Simon | Director | Kestrel View Strathclyde Business Park ML4 3PB Bellshill Willow House Lanarkshire Scotland | England | British | 142305430001 | |||||||||||||
| HAYDEN, Andrew Charles | Director | Kestrel View Strathclyde Business Park ML4 3PB Bellshill Willow House Lanarkshire Scotland | England | British | 74179260004 | |||||||||||||
| HIGGINS, Gavin Stewart | Director | Kestrel View Strathclyde Business Park ML4 3PB Bellshill Willow House Lanarkshire Scotland | Scotland | British | 159143610001 | |||||||||||||
| HIGGINS, Gerald Andrew, Mr. | Director | Perth Road FK15 0HA Dunblane Burlington House Perthshire Scotland | Scotland | British | 1027010003 | |||||||||||||
| JOYCE, Stephen | Director | Kestrel View Strathclyde Business Park ML4 3PB Bellshill Willow House Lanarkshire Scotland | England | British | 77872850001 | |||||||||||||
| MILLIGAN, Maureen | Director | Watt Road Hillington G52 4RR Glasgow 2-4 United Kingdom | United Kingdom | British | 192600400001 | |||||||||||||
| MOON, Kevin Andrew | Director | Watt Road Hillington Park G52 4RR Glasgow 2 United Kingdom | United Kingdom | British | 111396200001 | |||||||||||||
| PETTIFOR, Timothy John | Director | Kestrel View Strathclyde Business Park ML4 3PB Bellshill Willow House Lanarkshire Scotland | United Kingdom | British | 40366940001 | |||||||||||||
| SPINKS, Roderick George | Director | Kestrel View Strathclyde Business Park ML4 3PB Bellshill Willow House Lanarkshire Scotland | Scotland | British | 85061380003 | |||||||||||||
| TAYLOR, John James | Director | Kestrel View Strathclyde Business Park ML4 3PB Bellshill Willow House Lanarkshire Scotland | Scotland | British | 138774840001 | |||||||||||||
| WHITE, Charles Liddell | Director | Watt Road Hillington Park G52 4RR Glasgow 2 Scotland Scotland | England | British | 54824060002 | |||||||||||||
| WILLIAMS, Mark Llewellyn | Director | Watt Road Hillington Park G52 4RR Glasgow 2 | United Kingdom | British | 133256890001 |
What are the latest statements on persons with significant control for EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 04, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
Does EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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