-
EUROTECH INSULATION RENDERING SYSTEMS LTD. - Unit 1 Block F, Dundyvan Enterprise Park, Coatbridge, Lanarkshire, United Kingdom
Company Information
- Company registration number
- SC395055
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit 1 Block F
- Dundyvan Enterprise Park
- Coatbridge
- Lanarkshire
- ML5 4AQ
- Scotland Unit 1 Block F, Dundyvan Enterprise Park, Coatbridge, Lanarkshire, ML5 4AQ, Scotland UK
Management
- Managing Directors
- HUGHES, Gavin
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-08
- Dissolved on
- 2024-01-02
- SIC/NACE
- 43390
Ownership
- Beneficial Owners
- -
- -
- Mr Gavin Hughes
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2013-03-08
- Annual Return
- Due Date: 2020-03-22
- Last Date: 2019-03-08
-
EUROTECH INSULATION RENDERING SYSTEMS LTD. Company Description
- EUROTECH INSULATION RENDERING SYSTEMS LTD. is a ltd registered in United Kingdom with the Company reg no SC395055. Its current trading status is "closed". It was registered 2011-03-08. It has declared SIC or NACE codes as "43390". It has 1 director The latest annual return was filed up to 2013-03-08.It can be contacted at Unit 1 Block F .
Get EUROTECH INSULATION RENDERING SYSTEMS LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Eurotech Insulation Rendering Systems Ltd. - Unit 1 Block F, Dundyvan Enterprise Park, Coatbridge, Lanarkshire, United Kingdom
Did you know? kompany provides original and official company documents for EUROTECH INSULATION RENDERING SYSTEMS LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-voluntary (2024-01-02) - GAZ2(A)
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-08-25) - AP01
-
cessation-of-a-person-with-significant-control (2023-08-25) - PSC07
-
termination-director-company-with-name-termination-date (2023-08-25) - TM01
-
notification-of-a-person-with-significant-control (2023-08-25) - PSC01
keyboard_arrow_right 2020
-
dissolution-application-strike-off-company (2020-05-26) - DS01
-
gazette-notice-voluntary (2020-06-02) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2020-10-13) - SOAS(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-31) - AA
-
termination-director-company-with-name-termination-date (2019-06-21) - TM01
-
cessation-of-a-person-with-significant-control (2019-06-21) - PSC07
-
confirmation-statement-with-no-updates (2019-05-16) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-28) - AA
-
confirmation-statement-with-no-updates (2018-03-16) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-27) - AA
-
confirmation-statement-with-updates (2017-03-20) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-12-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-10) - AR01
-
appoint-person-director-company-with-name-date (2016-04-27) - AP01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-10-07) - TM01
-
appoint-person-director-company-with-name-date (2015-09-16) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-15) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-03-11) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-12) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-30) - AA
-
termination-director-company-with-name-termination-date (2013-11-25) - TM01
-
termination-secretary-company-with-name-termination-date (2013-11-25) - TM02
-
termination-secretary-company-with-name-termination-date (2013-09-18) - TM02
-
appoint-person-director-company-with-name-date (2013-09-18) - AP01
-
appoint-person-secretary-company-with-name-date (2013-09-18) - AP03
-
termination-director-company-with-name-termination-date (2013-09-18) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-22) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-21) - AR01
keyboard_arrow_right 2011
-
appoint-person-secretary-company-with-name (2011-04-12) - AP03
-
appoint-person-director-company-with-name (2011-04-12) - AP01
-
termination-director-company-with-name (2011-03-15) - TM01
-
termination-secretary-company-with-name (2011-03-15) - TM02
-
incorporation-company (2011-03-08) - NEWINC