About

Registered Number: SC176014
Date of Incorporation: 02/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Euro House, Satellite Park, Macmerry, East Lothian, EH33 1RW

 

Euro Business Solutions Ltd was established in 1997, it's status at Companies House is "Active". We do not know the number of employees at Euro Business Solutions Ltd. There are 6 directors listed as Maclellan, Ian, Donaldson, Rosalyn Ennew, Bell, Robert John, Curtis, James Maxwell, Dick, Ruth Margaret, Wicksted, Kevin for Euro Business Solutions Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Robert John 28 May 1999 23 October 2019 1
CURTIS, James Maxwell 30 March 2000 26 March 2002 1
DICK, Ruth Margaret 30 June 1998 31 May 1999 1
WICKSTED, Kevin 02 June 1997 26 August 1998 1
Secretary Name Appointed Resigned Total Appointments
MACLELLAN, Ian 23 October 2019 - 1
DONALDSON, Rosalyn Ennew 02 June 1997 23 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 22 July 2020
MR01 - N/A 11 March 2020
TM01 - Termination of appointment of director 24 October 2019
AP03 - Appointment of secretary 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
TM02 - Termination of appointment of secretary 24 October 2019
PSC07 - N/A 24 October 2019
PSC07 - N/A 24 October 2019
PSC01 - N/A 24 October 2019
AP01 - Appointment of director 24 October 2019
MR04 - N/A 09 October 2019
AA01 - Change of accounting reference date 29 August 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 26 May 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 25 May 2016
CH01 - Change of particulars for director 05 April 2016
CH03 - Change of particulars for secretary 05 April 2016
AR01 - Annual Return 02 July 2015
CH01 - Change of particulars for director 02 June 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 16 January 2004
287 - Change in situation or address of Registered Office 04 November 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 08 May 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
363s - Annual Return 17 July 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 05 September 2000
225 - Change of Accounting Reference Date 05 September 2000
410(Scot) - N/A 19 May 2000
419a(Scot) - N/A 05 May 2000
419a(Scot) - N/A 05 May 2000
410(Scot) - N/A 28 April 2000
RESOLUTIONS - N/A 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2000
123 - Notice of increase in nominal capital 03 April 2000
AA - Annual Accounts 30 March 2000
410(Scot) - N/A 24 September 1999
363s - Annual Return 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
AA - Annual Accounts 23 February 1999
225 - Change of Accounting Reference Date 23 February 1999
288b - Notice of resignation of directors or secretaries 27 August 1998
410(Scot) - N/A 13 August 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1998
363s - Annual Return 22 July 1998
CERTNM - Change of name certificate 11 May 1998
287 - Change in situation or address of Registered Office 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288b - Notice of resignation of directors or secretaries 03 June 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
NEWINC - New incorporation documents 02 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2020 Outstanding

N/A

Standard security 05 May 2000 Fully Satisfied

N/A

Bond & floating charge 14 April 2000 Outstanding

N/A

Bond & floating charge 17 September 1999 Fully Satisfied

N/A

Floating charge 06 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.