Advanced company searchLink opens in new window

EUROSPRAY LIMITED

Company number SC181149

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2025 CS01 Confirmation statement made on 12 November 2025 with no updates
01 Jul 2025 AA Total exemption full accounts made up to 31 December 2024
21 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with updates
24 May 2024 AA Total exemption full accounts made up to 31 December 2023
15 Dec 2023 PSC07 Cessation of Michael Strange as a person with significant control on 13 December 2023
15 Dec 2023 PSC02 Notification of Eurospray Group Limited as a person with significant control on 13 December 2023
15 Dec 2023 MR04 Satisfaction of charge SC1811490005 in full
13 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
12 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jan 2023 MR04 Satisfaction of charge SC1811490004 in full
15 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
19 May 2022 AA Total exemption full accounts made up to 31 December 2021
16 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
04 May 2021 AA Total exemption full accounts made up to 31 December 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
10 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
26 Nov 2018 PSC04 Change of details for Mr Michael Strange as a person with significant control on 26 November 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 May 2018 CH01 Director's details changed for Mr Michael Strange on 22 May 2018
22 May 2018 CH01 Director's details changed for Mr James Gibson Archibald Fairnie on 22 May 2018
11 Apr 2018 AD01 Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 11 April 2018
01 Feb 2018 MR01 Registration of charge SC1811490005, created on 31 January 2018