About

Registered Number: SC076057
Date of Incorporation: 23/09/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: DLA PIPER SCOTLAND LLP, Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA

 

Established in 1981, Eurofeeders Ltd has its registered office in Edinburgh, Midlothian. The business has 12 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Declan Anthony 20 January 2012 - 1
BUNN, Peter Fearnley N/A 07 January 1996 1
KLEIPAS, Hendrik Gerhard Karel 01 May 2001 09 December 2011 1
LACEY, Liam 27 April 2001 03 December 2010 1
MILLER, Gary Lee 03 June 1996 31 December 2003 1
MULDER, Robert Edward 20 January 2012 04 December 2012 1
TAAPKEN, Edward Frank 02 April 1999 09 March 2010 1
TAYLOR, Malcolm William 19 May 1998 27 April 2001 1
WACKETT, Michael James N/A 27 April 2001 1
Secretary Name Appointed Resigned Total Appointments
CORCORAN, Thomas 04 December 2012 - 1
CLARK, Philip Henry 31 December 2003 04 December 2012 1
JAMISON, Janet Mary 03 June 1996 01 September 1996 1

Filing History

Document Type Date
CS01 - N/A 11 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 23 September 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 16 October 2013
CH03 - Change of particulars for secretary 16 October 2013
AA - Annual Accounts 24 July 2013
AD01 - Change of registered office address 12 July 2013
AP03 - Appointment of secretary 04 December 2012
TM02 - Termination of appointment of secretary 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 13 July 2012
AP01 - Appointment of director 24 January 2012
AP01 - Appointment of director 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 29 June 2011
TM01 - Termination of appointment of director 15 December 2010
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 14 June 2010
TM01 - Termination of appointment of director 04 June 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 14 July 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 18 September 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 24 October 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 08 November 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 15 October 2004
410(Scot) - N/A 25 May 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
288b - Notice of resignation of directors or secretaries 01 February 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 09 October 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 09 October 2002
363s - Annual Return 05 November 2001
225 - Change of Accounting Reference Date 03 October 2001
AA - Annual Accounts 03 July 2001
225 - Change of Accounting Reference Date 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
287 - Change in situation or address of Registered Office 24 April 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 05 June 2000
363s - Annual Return 03 November 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 04 November 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
RESOLUTIONS - N/A 04 June 1998
RESOLUTIONS - N/A 04 June 1998
MEM/ARTS - N/A 04 June 1998
RESOLUTIONS - N/A 21 May 1998
MEM/ARTS - N/A 21 May 1998
AA - Annual Accounts 13 May 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
CERTNM - Change of name certificate 01 January 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 26 August 1997
363s - Annual Return 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
AA - Annual Accounts 15 October 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
288 - N/A 15 March 1996
363s - Annual Return 20 October 1995
AA - Annual Accounts 08 August 1995
363s - Annual Return 30 October 1994
288 - N/A 30 October 1994
AA - Annual Accounts 17 August 1994
AUD - Auditor's letter of resignation 06 April 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 26 October 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 12 October 1992
288 - N/A 10 July 1992
288 - N/A 10 July 1992
288 - N/A 10 July 1992
AA - Annual Accounts 30 October 1991
363 - Annual Return 30 October 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 02 November 1990
363 - Annual Return 03 November 1989
AA - Annual Accounts 03 November 1989
288 - N/A 01 November 1989
AA - Annual Accounts 08 November 1988
363 - Annual Return 08 November 1988
288 - N/A 28 January 1988
363 - Annual Return 25 August 1987
AA - Annual Accounts 18 August 1987
288 - N/A 02 February 1987
288 - N/A 02 February 1987
288 - N/A 02 February 1987
288 - N/A 02 February 1987
288 - N/A 02 February 1987
288 - N/A 02 February 1987
CERTNM - Change of name certificate 29 January 1987
AA - Annual Accounts 13 August 1986
363 - Annual Return 13 August 1986
CERTNM - Change of name certificate 21 November 1983
MISC - Miscellaneous document 23 September 1981

Mortgages & Charges

Description Date Status Charge by
Floating charge 04 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.