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)
01 Feb 2018 MR01 Registration of charge SC1811490005, created on 31 January 2018
12 Dec 2017 MR01 Registration of charge SC1811490004, created on 5 December 2017
20 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
12 Oct 2017 MR04 Satisfaction of charge 2 in full
12 Oct 2017 MR04 Satisfaction of charge 1 in full
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
29 May 2016 AA Total exemption small company accounts made up to 31 December 2015
26 May 2016 AP01 Appointment of Mr James Gibson Archibald Fairnie as a director on 1 May 2016
29 Nov 2015 CH01 Director's details changed for Michael Strange on 1 November 2015
26 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 15,000
26 Nov 2015 TM02 Termination of appointment of Lycidas Secretaries Limited as a secretary on 11 November 2015
02 Nov 2015 AD01 Registered office address changed from Nova House 3 Ponton Street Edinburgh EH3 9QQ to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 2 November 2015
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 15,000
18 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 15,000
10 Jan 2014 CH04 Secretary's details changed for Lycidas Secretaries Limited on 10 January 2014
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 May 2012 466(Scot) Alterations to floating charge 2
30 May 2012 466(Scot) Alterations to floating charge 3
19 May 2012 MG01s Particulars of a mortgage or charge / charge no: 3
19 May 2012 466(Scot) Alterations to floating charge 3