EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED: Filings

  • Overview

    Company NameEURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC371920
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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