- Company Overview for EUROSPRAY LIMITED (SC181149)
- Filing history for EUROSPRAY LIMITED (SC181149)
- People for EUROSPRAY LIMITED (SC181149)
- Charges for EUROSPRAY LIMITED (SC181149)
- More for EUROSPRAY LIMITED (SC181149)
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |