EUROTECH INSULATION RENDERING SYSTEMS LTD. is a business entity registered at Companies House, UK, with entity identifier is SC395055. The registration start date is March 8, 2011. The current status is Active - Proposal to Strike off.
Company Number | SC395055 |
Company Name | EUROTECH INSULATION RENDERING SYSTEMS LTD. |
Registered Address |
Unit 1 Block F Dundyvan Enterprise Park Coatbridge Lanarkshire ML5 4AQ Scotland |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 2011-03-08 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-04-05 |
Returns Last Update | 2016-03-08 |
Confirmation Statement Due Date | 2020-03-22 |
Confirmation Statement Last Update | 2019-03-08 |
Information Source | source link |
SIC Code | Industry |
---|---|
43390 | Other building completion and finishing |
Address |
UNIT 1 BLOCK F DUNDYVAN ENTERPRISE PARK |
Post Town | COATBRIDGE |
County | LANARKSHIRE |
Post Code | ML5 4AQ |
Country | SCOTLAND |
Entity Name | Office Address |
---|---|
EUROTECH ACCESS SOLUTIONS LTD | Unit 1 Block F, Dundyvan Industrial Estate, Coatbridge, ML5 4AQ, United Kingdom |
Entity Name | Office Address |
---|---|
JC CONSTRUCTION (SCO) LTD | Unit 3 Block 2, Dundyven Industrial Estate, Coatbridge, Lanarkshire, ML5 4AQ, Scotland |
ARGYLL SPIRITS CO LTD | Unit 1 Block 11, Dundyvan Industrial Estate, Coatbridge, ML5 4AQ, Scotland |
LQM ONLINE BUTCHERS LTD | Unit 2 Block 3, Dundyvan Industrial Estate, Coatbridge, ML5 4AQ, Scotland |
VARDAR INNOVATIONS LIMITED | Unit D 7 Dundyvan Industrial Estate., Dundyvan Road, Coatbridge, ML5 4AQ, United Kingdom |
UNIVERSAL SPORTS AND CLOTHING LTD | Unit1 Block 9, Dundyvan Industrial Estate, Coatbridge, ML5 4AQ, Scotland |
JR FITNESS (SCOTLAND) LTD | Unit 4 Dundyvan Industrial Estate, Block 3, Coatbridge, ML5 4AQ, Scotland |
CAMBUS FENCING & LANDSCAPING LTD | Unit 2 Dundyvan Industrial Estate, Block 6, Coatbridge, ML5 4AQ, Scotland |
DMG ROOFING CONTRACTORS LTD | My Roofcare Ltd Unit 2, Block 2, Dundyvan Industrial Estate, Coatbridge, North Lanarkshire, ML5 4AQ, Scotland |
MYROOFCARE COMMERCIAL LTD | Myroofcare Ltd Block 2 Unit 2 Dundyvan Industrial Estate, Coatbridge, Glasgow, Lanarkshire, ML5 4AQ, Scotland |
FIREHOUSE GRILL'S ROADHOUSE LTD | 9/1 Dundyvan Industrial Estate, Souterhouse Way, Coatbridge, ML5 4AQ, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HUGHES, Patrick | Director (Active) | 27 Whitehill Avenue, Airdrie, Lanarkshire, Scotland, ML6 6PL | February 1965 / 18 March 2016 |
British / Scotland |
Director |
HUGHES, Sean | Director (Active) | 27 Whitehill Avenue, Airdrie, Lanarkshire, Scotland, ML6 6PL | February 1987 / 8 March 2011 |
British / Scotland |
Specialist Rendering Contractor |
BARCLAY, James | Secretary (Resigned) | 1 Invervale Avenue, Airdrie, Lanarkshire, Scotland, ML6 8NH | / 8 March 2011 |
/ |
|
HUGHES, Patrick | Secretary (Resigned) | 27 Whitehill Avenue, Airdrie, Lanarkshire, Scotland, ML6 6PL | / 17 September 2013 |
/ |
|
TRAINER, Peter | Secretary (Resigned) | 27 Lauriston Street, Edinburgh, Scotland, EH3 9DQ | / 8 March 2011 |
/ |
|
BARCLAY, James | Director (Resigned) | 1 Invervale Avenue, Airdrie, Lanarkshire, Scotland, ML6 8NH | November 1959 / 1 September 2015 |
Scottish / Scotland |
Specialist Rendering Contractor |
BARCLAY, James | Director (Resigned) | 1 Invervale Avenue, Airdrie, Lanarkshire, Scotland, ML6 8NH | November 1959 / 8 March 2011 |
Scottish / Scotland |
Specialist Rendering Contractor |
HUGHES, Patrick | Director (Resigned) | 27 Whitehill Avenue, Airdrie, Lanarkshire, Scotland, ML6 6PL | February 1965 / 10 March 2014 |
British / Scotland |
Specialist Rendering Contractor |
HUGHES, Patrick | Director (Resigned) | 27 Whitehill Avenue, Airdrie, Lanarkshire, Scotland, ML6 6PL | February 1965 / 17 September 2013 |
British / Scotland |
Company Director |
MCINTOSH, Susan | Director (Resigned) | 27 Lauriston Street, Edinburgh, Scotland, EH3 9DQ | October 1970 / 8 March 2011 |
British / Scotland |
Company Registration Agent |
TRAINER, Peter | Director (Resigned) | 27 Lauriston Street, Edinburgh, Scotland, EH3 9DQ | May 1952 / 8 March 2011 |
British / Scotland |
Company Registration Agent |
Post Town | COATBRIDGE |
Post Code | ML5 4AQ |
SIC Code | 43390 - Other building completion and finishing |
Please provide details on EUROTECH INSULATION RENDERING SYSTEMS LTD. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.