Advanced company searchLink opens in new window

EURO BUSINESS SOLUTIONS LTD.

Company number SC176014

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Dec 2023 AD01 Registered office address changed from C/O Interpath Ltd 31 Charlotte Square Edinburgh EH2 4ET to C/O Hastings & Co Suite G3a, the Pentagon Centre Washington Street Glasgow G3 8AZ on 28 December 2023
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2023 AD01 Registered office address changed from 5 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 31 Charlotte Square Edinburgh EH2 4ET on 3 November 2023
26 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-25
25 May 2023 DISS40 Compulsory strike-off action has been discontinued
24 May 2023 AA Micro company accounts made up to 30 September 2022
24 May 2023 AA Micro company accounts made up to 30 September 2021
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2022 CS01 Confirmation statement made on 2 June 2021 with no updates
01 Mar 2022 CH01 Director's details changed for Mr Ian Gerard Maclellan on 1 February 2022
01 Mar 2022 TM02 Termination of appointment of Ian Maclellan as a secretary on 1 February 2022
01 Mar 2022 PSC04 Change of details for Mr Ian Maclellan as a person with significant control on 1 February 2022
01 Mar 2022 AD01 Registered office address changed from Euro House Satellite Park Macmerry East Lothian EH33 1RW to 5 5 South Charlotte Street Edinburgh EH2 4AN on 1 March 2022
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
01 Feb 2021 MR04 Satisfaction of charge 3 in full
12 Jan 2021 MR01 Registration of charge SC1760140008, created on 31 December 2020
05 Jan 2021 MR04 Satisfaction of charge SC1760140006 in full
05 Jan 2021 MR04 Satisfaction of charge SC1760140007 in full
12 Oct 2020 MR01 Registration of charge SC1760140007, created on 12 October 2020
22 Jul 2020 AA Micro company accounts made up to 30 September 2019
22 Jul 2020 CS01 Confirmation statement made on 2 June 2020 with updates
11 Mar 2020 MR01 Registration of charge SC1760140006, created on 11 March 2020
24 Oct 2019 TM01 Termination of appointment of Alexander Donaldson as a director on 23 October 2019