Advanced company searchLink opens in new window

EUROTECH INDUSTRIES INTERNATIONAL LIMITED

Company number SC206765

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)
21 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
29 Jul 2023 AA Micro company accounts made up to 30 November 2022
17 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
31 May 2022 AA Micro company accounts made up to 30 November 2021
20 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
22 Jul 2021 AA Micro company accounts made up to 30 November 2020
08 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
30 Aug 2020 AA Micro company accounts made up to 30 November 2019
11 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
23 Aug 2019 AA Micro company accounts made up to 30 November 2018
12 Jun 2019 AD01 Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT to Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 12 June 2019
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
05 Feb 2019 TM01 Termination of appointment of Linda Stenhouse as a director on 24 January 2019
05 Feb 2019 TM02 Termination of appointment of Linda Stenhouse as a secretary on 24 January 2019
11 Aug 2018 AA Micro company accounts made up to 30 November 2017
13 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
14 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
05 Jul 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
12 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
28 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
28 Jun 2015 CH01 Director's details changed for Linda Stenhouse on 25 June 2015
11 May 2015 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 11 May 2015
03 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013