SCOTLAND EUROPA LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
SCOTLAND EUROPA LIMITED is a Private Limited Company from GLASGOW and has the status: Active.
SCOTLAND EUROPA LIMITED was incorporated 35 years ago on 27/05/1988 and has the registered number: SC111290. The accounts status is SMALL and accounts are next due on 31/12/2024.
SCOTLAND EUROPA LIMITED was incorporated 35 years ago on 27/05/1988 and has the registered number: SC111290. The accounts status is SMALL and accounts are next due on 31/12/2024.
SCOTLAND EUROPA LIMITED - GLASGOW
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ATRIUM COURT
GLASGOW
STRATHCLYDE
G2 6HQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/11/2023 | 10/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS EMMA LOUISE DONALDSON | Feb 1978 | British | Director | 2019-08-16 | CURRENT |
MS MARIANNE FIONA H??L??NE CHARRIER | Secretary | 2015-12-17 | CURRENT | ||
MRS CHRISTINA JANE THORNE | Secretary | 2017-05-04 | CURRENT | ||
DR SHARON MCKENDRY | Apr 1973 | British | Director | 2021-02-24 | CURRENT |
MR MARK THOMAS NEWLANDS | Jun 1969 | British | Director | 2023-03-21 | CURRENT |
MR RAYMOND JOHN PERMAN | Aug 1947 | British | Director | 2005-05-20 UNTIL 2012-01-13 | RESIGNED |
ELAINE SARAH WRIGHT | Nov 1964 | British | Director | 1990-02-26 UNTIL 1991-12-23 | RESIGNED |
ROBERT RICHARD MILLER | Sep 1963 | Secretary | 1996-04-12 UNTIL 2013-01-29 | RESIGNED | |
DOUGLAS JOHN REID | Nov 1959 | Secretary | 1991-12-23 UNTIL 1996-04-12 | RESIGNED | |
ROBERT RICHARD MILLER | Sep 1963 | Secretary | RESIGNED | ||
GRAHAM WILLIAM CORBETT VANHEGAN | Secretary | 1988-05-27 UNTIL 1989-12-01 | RESIGNED | ||
JACQUELINE EDWARDS | Secretary | 2013-01-29 UNTIL 2015-12-17 | RESIGNED | ||
MRS MARGARET AGNES WOOD | Jan 1955 | British | Director | 2009-01-22 UNTIL 2019-07-31 | RESIGNED |
ADRIAN CHARLES WOODS | Sep 1955 | British | Director | 1994-10-31 UNTIL 1997-12-01 | RESIGNED |
ROSEMARY MCKENNA | May 1941 | British | Director | 1995-06-22 UNTIL 1997-04-25 | RESIGNED |
GRAHAM WILLIAM CORBETT VANHEGAN | Director | 1988-05-27 UNTIL 1989-12-01 | RESIGNED | ||
NORMAN MORRIS THOMSON | Dec 1952 | British | Director | 1994-03-14 UNTIL 1998-08-23 | RESIGNED |
MR GRAHAME THOMAS SMITH | Jan 1959 | British | Director | 2012-01-26 UNTIL 2019-12-31 | RESIGNED |
DOUGLAS JOHN REID | Nov 1959 | Director | 1991-12-23 UNTIL 1992-03-24 | RESIGNED | |
ROBERT RICHARD MILLER | Sep 1963 | Director | RESIGNED | ||
ADRIEN CHARLES WOODS | Sep 1955 | British | Director | 1998-07-01 UNTIL 1999-09-14 | RESIGNED |
DR BRIAN JAMES MCVEY | Jan 1959 | United Kingdom | Director | 2011-01-19 UNTIL 2019-01-14 | RESIGNED |
ALEXANDER MUNCIE GOLD | Dec 1940 | British | Director | 1992-03-24 UNTIL 1993-03-15 | RESIGNED |
MR ANDREW RONALD MCDONALD | Mar 1962 | British | Director | 2019-08-16 UNTIL 2022-06-30 | RESIGNED |
DONALD JOHN FINLAY MACINNES | Aug 1947 | British | Director | 1998-02-02 UNTIL 2011-01-20 | RESIGNED |
MR JOHN THOMSON LANGLANDS | Apr 1952 | British | Director | 1992-03-24 UNTIL 1994-01-26 | RESIGNED |
MR DOUGLAS LAMONT COLQUHOUN | Dec 1964 | British | Director | 1998-08-23 UNTIL 2007-10-11 | RESIGNED |
MR DOUGLAS LAMONT COLQUHOUN | Dec 1964 | British | Director | 2011-01-26 UNTIL 2021-01-27 | RESIGNED |
DR CAMPBELL CHRISTIE | Aug 1937 | British | Director | 1999-10-12 UNTIL 2005-05-20 | RESIGNED |
STANLEY JAMES BIRD | British | Director | 1988-05-27 UNTIL 1990-02-26 | RESIGNED | |
CRAWFORD WILLIAM BEVERIDGE | Nov 1945 | British | Director | 1993-03-15 UNTIL 1998-07-01 | RESIGNED |
ROBERT GRANT BAIRD | Jan 1943 | British | Director | 1992-03-24 UNTIL 1994-09-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Scottish Enterprise | 2016-04-06 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |