Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EUROSAT (SCOTLAND) LIMITED
Company Information for

EUROSAT (SCOTLAND) LIMITED

30 COUPER STREET, GLASGOW, G4 0DL,
Company Registration Number
SC204360
Private Limited Company
Active

Company Overview

About Eurosat (scotland) Ltd
EUROSAT (SCOTLAND) LIMITED was founded on 2000-02-28 and has its registered office in . The organisation's status is listed as "Active". Eurosat (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EUROSAT (SCOTLAND) LIMITED
 
Legal Registered Office
30 COUPER STREET
GLASGOW
G4 0DL
Other companies in G4
 
Filing Information
Company Number SC204360
Company ID Number SC204360
Date formed 2000-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB751667414  
Last Datalog update: 2025-01-05 07:38:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROSAT (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROSAT (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
COLIN THOMAS MILLER
Director 2000-02-28
GRAEME COLIN MILLER
Director 2017-04-03
MARTIN BRIAN MULHERN
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS KNOX BROWN MCCRACKEN
Director 2003-05-01 2017-04-03
MICHAEL POWER CARVER
Company Secretary 2001-01-08 2014-12-22
THOMAS MUIR CARNIE
Director 2008-07-01 2009-10-07
ANDREW STODDART
Director 2000-02-28 2004-01-13
PETER DEWES
Director 2000-02-28 2003-03-14
ANDREW STODDART
Company Secretary 2000-02-28 2001-01-08
BRIAN REID LTD.
Nominated Secretary 2000-02-28 2000-02-28
STEPHEN MABBOTT LTD.
Nominated Director 2000-02-28 2000-02-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-12Unaudited abridged accounts made up to 2024-03-31
2024-04-05CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-08-21Unaudited abridged accounts made up to 2023-03-31
2023-03-02CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-11-16Unaudited abridged accounts made up to 2022-03-31
2022-11-16Unaudited abridged accounts made up to 2022-03-31
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-03-10RP04AP01Second filing of director appointment of Mr Graeme Colin Miller
2020-03-10RP04AP01Second filing of director appointment of Mr Graeme Colin Miller
2020-03-10RP04AP01Second filing of director appointment of Mr Graeme Colin Miller
2019-08-14CH01Director's details changed for Mr Martin Brian Mulhern on 2019-08-12
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 8043
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-13PSC04Change of details for Mr Colin Miller as a person with significant control on 2017-04-03
2018-03-13PSC07CESSATION OF THOMAS MCCRACKEN AS A PERSON OF SIGNIFICANT CONTROL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 8043
2017-05-10SH0103/04/17 STATEMENT OF CAPITAL GBP 8043
2017-05-10RES01ADOPT ARTICLES 10/05/17
2017-05-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2017-05-10RES13SHARE BUYBACK AGREEMENT 03/04/2017
2017-05-10SH06Cancellation of shares. Statement of capital on 2017-04-03 GBP 7,640
2017-05-10SH03Purchase of own shares
2017-05-04AP01DIRECTOR APPOINTED MR MARTIN BRIAN MULHERN
2017-05-04AP01DIRECTOR APPOINTED MR GRAEME COLIN MILLER
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KNOX BROWN MCCRACKEN
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 15280
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-08-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 15280
2016-03-03AR0128/02/16 ANNUAL RETURN FULL LIST
2015-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 15280
2015-03-25AR0128/02/15 ANNUAL RETURN FULL LIST
2015-02-27TM02Termination of appointment of Michael Power Carver on 2014-12-22
2015-01-07SH06Cancellation of shares. Statement of capital on 2014-12-22 GBP 15,280
2015-01-07RES09Resolution of authority to purchase a number of shares
2015-01-07SH03Purchase of own shares
2014-12-23SH20Statement by Directors
2014-12-23SH1923/12/14 STATEMENT OF CAPITAL GBP 31001
2014-12-23RES06REDUCE ISSUED CAPITAL 19/12/2014
2014-12-23CAP-SSSOLVENCY STATEMENT DATED 19/12/14
2014-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 31001
2014-04-16AR0128/02/14 FULL LIST
2013-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-03-05AR0128/02/13 FULL LIST
2012-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-09AR0128/02/12 FULL LIST
2011-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-03AR0128/02/11 FULL LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KNOX BROWN MCCRACKEN / 01/01/2010
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KNOX BROWN MCCRACKEN / 01/03/2010
2010-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-20AR0128/02/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMAS MILLER / 28/02/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KNOX BROWN MCCRACKEN / 28/02/2010
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CARNIE
2009-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-19122GBP SR 100000@1
2009-05-19122GBP SR 10000@1
2009-03-05363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-03RES01ALTER ARTICLES 21/08/2008
2008-09-03MEM/ARTSARTICLES OF ASSOCIATION
2008-09-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-09-0388(2)AD 22/08/08 GBP SI 1000@1=1000 GBP IC 230001/231001
2008-08-13288aDIRECTOR APPOINTED MR THOMAS CARNIE
2008-04-07363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-16410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2007-03-27363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-12-12288cSECRETARY'S PARTICULARS CHANGED
2006-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-10363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-24363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-08123£ NC 100000/300000 31/03/04
2004-04-08MEM/ARTSARTICLES OF ASSOCIATION
2004-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-0888(2)RAD 31/03/04--------- £ SI 200000@1=200000 £ IC 30001/230001
2004-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-11363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-19288bDIRECTOR RESIGNED
2004-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-15288bDIRECTOR RESIGNED
2003-05-12288aNEW DIRECTOR APPOINTED
2003-04-14RES13DIRECTOR RESIGNED 14/03/03
2003-04-11288bDIRECTOR RESIGNED
2003-03-18363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-14363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-04225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2001-03-19363(287)REGISTERED OFFICE CHANGED ON 19/03/01
2001-03-19363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-30410(Scot)PARTIC OF MORT/CHARGE *****
2001-01-11288bSECRETARY RESIGNED
2001-01-11288aNEW SECRETARY APPOINTED
2000-12-12288aNEW DIRECTOR APPOINTED
2000-12-04410(Scot)PARTIC OF MORT/CHARGE *****
2000-11-30288cDIRECTOR'S PARTICULARS CHANGED
2000-09-19288aNEW DIRECTOR APPOINTED
2000-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)




Licences & Regulatory approval
We could not find any licences issued to EUROSAT (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROSAT (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2008-01-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2001-01-30 Outstanding HSBC BANK PLC
FLOATING CHARGE 2000-12-04 Outstanding HSBC INVOICE FINANCE (UK) LTD
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROSAT (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of EUROSAT (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROSAT (SCOTLAND) LIMITED
Trademarks
We have not found any records of EUROSAT (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROSAT (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)) as EUROSAT (SCOTLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROSAT (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROSAT (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROSAT (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1