About

Registered Number: SC143041
Date of Incorporation: 04/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Streeet, Aberdeen, AB10 1HA

 

Eurotechnology Ltd was registered on 04 March 1993 with its registered office in Aberdeen, it's status at Companies House is "Active". We don't know the number of employees at the company. Muir, Christopher Anthony is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUIR, Christopher Anthony 15 March 1993 17 July 1996 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
TM02 - Termination of appointment of secretary 09 December 2019
AP04 - Appointment of corporate secretary 09 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 29 September 2017
MR04 - N/A 06 June 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 10 August 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 March 2014
TM01 - Termination of appointment of director 29 November 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 04 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 29 September 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 27 March 2009
RESOLUTIONS - N/A 08 September 2008
AA - Annual Accounts 04 September 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 27 August 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
RESOLUTIONS - N/A 24 March 2006
363a - Annual Return 22 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
AA - Annual Accounts 08 February 2006
RESOLUTIONS - N/A 02 November 2005
RESOLUTIONS - N/A 02 November 2005
123 - Notice of increase in nominal capital 02 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2005
RESOLUTIONS - N/A 17 June 2005
363a - Annual Return 21 March 2005
AA - Annual Accounts 04 January 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
363a - Annual Return 31 March 2004
AA - Annual Accounts 08 January 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
363a - Annual Return 08 May 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
AA - Annual Accounts 09 January 2003
AA - Annual Accounts 08 October 2002
AA - Annual Accounts 12 August 2002
363a - Annual Return 15 April 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
288c - Notice of change of directors or secretaries or in their particulars 04 June 2001
287 - Change in situation or address of Registered Office 04 June 2001
363a - Annual Return 15 March 2001
225 - Change of Accounting Reference Date 08 June 2000
363a - Annual Return 16 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2000
AA - Annual Accounts 02 July 1999
CERTNM - Change of name certificate 09 June 1999
288c - Notice of change of directors or secretaries or in their particulars 09 June 1999
363a - Annual Return 05 May 1999
363(353) - N/A 05 May 1999
AA - Annual Accounts 21 January 1999
363a - Annual Return 18 March 1998
288c - Notice of change of directors or secretaries or in their particulars 18 March 1998
288c - Notice of change of directors or secretaries or in their particulars 04 February 1998
AA - Annual Accounts 04 January 1998
MISC - Miscellaneous document 06 March 1997
88(2)P - N/A 06 March 1997
363a - Annual Return 06 March 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
AA - Annual Accounts 31 July 1996
410(Scot) - N/A 26 June 1996
225 - Change of Accounting Reference Date 24 June 1996
363x - Annual Return 20 March 1996
288 - N/A 25 July 1995
363x - Annual Return 25 July 1995
410(Scot) - N/A 10 February 1995
288 - N/A 02 February 1995
RESOLUTIONS - N/A 25 January 1995
RESOLUTIONS - N/A 25 January 1995
123 - Notice of increase in nominal capital 25 January 1995
RESOLUTIONS - N/A 19 January 1995
RESOLUTIONS - N/A 19 January 1995
123 - Notice of increase in nominal capital 19 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 06 May 1994
363x - Annual Return 23 March 1994
CERTNM - Change of name certificate 07 April 1993
288 - N/A 05 April 1993
CERTNM - Change of name certificate 23 March 1993
RESOLUTIONS - N/A 18 March 1993
RESOLUTIONS - N/A 18 March 1993
RESOLUTIONS - N/A 18 March 1993
123 - Notice of increase in nominal capital 18 March 1993
NEWINC - New incorporation documents 04 March 1993

Mortgages & Charges

Description Date Status Charge by
Standard security 16 September 2010 Fully Satisfied

N/A

Bond & floating charge 18 June 1996 Outstanding

N/A

Standard security 06 February 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.