Advanced company searchLink opens in new window

EUROSEC 24/7 LIMITED

Company number SC231085

Filter by category

Filter by category


Confirmation statement filters

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)
27 Feb 2006 287 Registered office changed on 27/02/06 from: begbies traynor 4TH floor,178 st. Vincent street glasgow G2 5UB
08 Feb 2006 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Feb 2006 287 Registered office changed on 08/02/06 from: 13 heath avenue lenzie glasgow east dunbartonshire G66 4LG
12 Oct 2005 288b Director resigned
08 Sep 2005 AA Total exemption full accounts made up to 31 March 2004
16 May 2005 363s Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
15 Feb 2005 288a New director appointed
12 May 2004 363s Return made up to 02/05/04; full list of members
05 Jun 2003 AA Accounts for a dormant company made up to 31 March 2003
13 May 2003 410(Scot) Partic of mort/charge *
13 May 2003 363s Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
21 Mar 2003 CERTNM Company name changed scotclean LIMITED\certificate issued on 21/03/03
24 Jun 2002 CERTNM Company name changed rowanmoss LIMITED\certificate issued on 24/06/02
24 Jun 2002 288a New director appointed
24 Jun 2002 288b Secretary resigned
24 Jun 2002 288b Director resigned
24 Jun 2002 288a New secretary appointed
24 Jun 2002 287 Registered office changed on 24/06/02 from: 12 heath avenue kirkintilloch G66 0LG
24 Jun 2002 225 Accounting reference date shortened from 31/05/03 to 31/03/03
23 May 2002 288b Secretary resigned
23 May 2002 288b Director resigned
22 May 2002 287 Registered office changed on 22/05/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
02 May 2002 NEWINC Incorporation