Company Information for EUROPC LTD
19 LAW PLACE, NERSTON INDUSTRIAL ESTATE, EAST KILBRIDE, GLASGOW, G74 4QL,
|
Company Registration Number
SC365175
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
EUROPC LTD | ||||
Legal Registered Office | ||||
19 LAW PLACE NERSTON INDUSTRIAL ESTATE EAST KILBRIDE GLASGOW G74 4QL Other companies in G74 | ||||
Previous Names | ||||
|
Company Number | SC365175 | |
---|---|---|
Company ID Number | SC365175 | |
Date formed | 2009-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-07 01:13:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK WHITELAW ANTLIFF |
||
MARK WHITELAW ANTLIFF |
||
ROBIN GORDON BLACKBURN |
||
TRACEY STARK |
||
ALAN JOHN WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DALE ANDREW CUMMING |
Director | ||
MARK SHANE THOMAS |
Director | ||
CHRIS HUNTER |
Director | ||
FRANK VINCENT WATERS |
Director | ||
ALAN LAMONT BARR |
Director | ||
LYCIDAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAGLE 25 LIMITED | Director | 2015-03-30 | CURRENT | 2015-03-30 | Active | |
ENTERPRISE ZING (SCOTLAND) LIMITED | Director | 2014-12-15 | CURRENT | 2014-12-15 | Active | |
ENTERPRISE ZING LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
SKUVUE LIMITED | Director | 2014-06-26 | CURRENT | 2014-06-26 | Active | |
EUPC LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Active - Proposal to Strike off | |
THE WORKS FACTORY LIMITED | Director | 2009-10-19 | CURRENT | 2009-09-04 | Active | |
MAXIIM LIMITED | Director | 2000-12-11 | CURRENT | 2000-12-11 | Active | |
AYRSHIRE COLLEGE FOUNDATION | Director | 2016-11-08 | CURRENT | 2013-12-23 | Active | |
MAXIIM LIMITED | Director | 2014-07-31 | CURRENT | 2000-12-11 | Active | |
MAXIIM LIMITED | Director | 2009-11-30 | CURRENT | 2000-12-11 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23 | ||
CESSATION OF MARK WHITELAW ANTLIFF AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Tiree 25 Limited as a person with significant control on 2023-05-31 | ||
APPOINTMENT TERMINATED, DIRECTOR ROBIN GORDON BLACKBURN | ||
CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC3651750002 | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN WALKER | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY STARK | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALE ANDREW CUMMING | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
RES15 | CHANGE OF COMPANY NAME 26/10/16 | |
CERTNM | COMPANY NAME CHANGED TOTAL PDA LIMITED CERTIFICATE ISSUED ON 26/10/16 | |
AP01 | DIRECTOR APPOINTED MR ROBIN GORDON BLACKBURN | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan John Walker on 2014-07-01 | |
AP01 | DIRECTOR APPOINTED MRS TRACEY STARK | |
AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS | |
AR01 | 07/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 07/09/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK SHANE THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK WATERS | |
AR01 | 07/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN WALKER / 07/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM EUROPC HOUSE FIFTY PITCHES ROAD CARDONALD BUSINESS PARK GLASGOW G51 4EB SCOTLAND | |
AP01 | DIRECTOR APPOINTED ALAN JOHN WALKER | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITELAW ANTLIFF / 01/02/2010 | |
AP01 | DIRECTOR APPOINTED MR FRANK WATERS | |
AP01 | DIRECTOR APPOINTED MR DALE ANDREW CUMMING | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HUNTER | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ST. VINCENT STREET (488) LIMITED CERTIFICATE ISSUED ON 02/02/10 | |
RES15 | CHANGE OF NAME 01/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 292 ST. VINCENT STREET GLASGOW G2 5TQ | |
AP03 | SECRETARY APPOINTED MARK WHITELAW ANTLIFF | |
AA01 | CURRSHO FROM 30/09/2010 TO 31/05/2010 | |
AP01 | DIRECTOR APPOINTED MARK WHITELAW ANTLIFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYCIDAS NOMINEES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BARR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | BANK OF SCOTLAND PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Lewes District Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
64059090 | Footwear with outer soles of wood, cork, twine, paperboard, furskin, woven fabrics, felt, nonwovens, linoleum, raffia, straw, loofah, etc. and uppers of materials other than leather, composition leather or textile materials (excl. orthopaedic footwear and toy footwear) | |||
42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |