EUROTECH INSULATION RENDERING SYSTEMS LTD.

Address:
Unit 1 Block F, Dundyvan Enterprise Park, Coatbridge, Lanarkshire, ML5 4AQ, Scotland

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
43390 Other building completion and finishing

Office Location

Address UNIT 1 BLOCK F
DUNDYVAN ENTERPRISE PARK
Post Town COATBRIDGE
County LANARKSHIRE
Post Code ML5 4AQ
Country SCOTLAND

Companies with the same location

Entity Name Office Address
EUROTECH ACCESS SOLUTIONS LTD Unit 1 Block F, Dundyvan Industrial Estate, Coatbridge, ML5 4AQ, United Kingdom

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town COATBRIDGE
Post Code ML5 4AQ
SIC Code 43390 - Other building completion and finishing

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches