Advanced company searchLink opens in new window

EUROFRICTION LIMITED

Company number SC291819

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)
10 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
24 May 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Feb 2022 AD01 Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2 February 2022
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
20 May 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Apr 2021 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 319 st Vincent Street Glasgow G2 5AS on 12 April 2021
12 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-18
22 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
14 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Nov 2019 AD01 Registered office address changed from Eurofriction Limited Cessnock Road Hurlford Kilmarnock Ayrshire KA1 5DD to 16 Charlotte Square Edinburgh EH2 4DF on 20 November 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
07 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
07 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jun 2018 CH03 Secretary's details changed for Mr Steven Firbankfirbank on 5 June 2018
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
18 Oct 2017 PSC05 Change of details for Tmd Friction Uk Ltd as a person with significant control on 11 December 2016
04 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
24 Aug 2016 AA Full accounts made up to 31 December 2015
06 Apr 2016 AP01 Appointment of Mr Ian Featherstone as a director on 1 April 2016
06 Apr 2016 TM01 Termination of appointment of Malcolm Sydney Scott as a director on 5 March 2016
02 Dec 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 110,000
05 Aug 2015 AP03 Appointment of Mr Steven Firbankfirbank as a secretary on 1 August 2015