Euro Business Solutions Ltd. EDINBURGH


Euro Business Solutions started in year 1997 as Private Limited Company with registration number SC176014. The Euro Business Solutions company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Edinburgh at 5 5 South Charlotte Street. Postal code: EH2 4AN. Since May 12, 1998 Euro Business Solutions Ltd. is no longer carrying the name Edinburgh Business Solutions.

The company has one director. Ian M., appointed on 23 October 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Euro Business Solutions Ltd. Address / Contact

Office Address 5 5 South Charlotte Street
Town Edinburgh
Post code EH2 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC176014
Date of Incorporation Mon, 2nd Jun 1997
Industry Other information technology service activities
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 16th Jun 2022 (2022-06-16)
Last confirmation statement dated Wed, 2nd Jun 2021

Company staff

Ian M.

Position: Director

Appointed: 23 October 2019

Ian M.

Position: Secretary

Appointed: 23 October 2019

Resigned: 01 February 2022

James C.

Position: Director

Appointed: 30 March 2000

Resigned: 26 March 2002

Robert B.

Position: Director

Appointed: 28 May 1999

Resigned: 23 October 2019

Alexander D.

Position: Director

Appointed: 28 May 1999

Resigned: 23 October 2019

Ruth D.

Position: Director

Appointed: 30 June 1998

Resigned: 31 May 1999

Kevin W.

Position: Director

Appointed: 02 June 1997

Resigned: 26 August 1998

Rosalyn D.

Position: Secretary

Appointed: 02 June 1997

Resigned: 23 October 2019

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Ian M. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Alex D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Robert B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian M.

Notified on 23 October 2019
Nature of control: 75,01-100% shares

Alex D.

Notified on 6 April 2016
Ceased on 23 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert B.

Notified on 6 April 2016
Ceased on 23 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Edinburgh Business Solutions May 12, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-09-302020-09-302021-09-302022-09-30
Net Worth39 83241 63463 37456 45942 95615 752      
Balance Sheet
Cash Bank In Hand556142555762 383206      
Cash Bank On Hand     2062 12519 173    
Current Assets172 262168 686185 310112 942130 843104 12585 958140 056212 17775 534  
Debtors81 82165 063140 498102 821114 03574 53074 093107 837    
Intangible Fixed Assets112 34692 44772 54839 54532 75125 956      
Net Assets Liabilities     15 75224 68660 642113 505248 673524 429528 835
Net Assets Liabilities Including Pension Asset Liability39 83241 63463 37456 45942 95615 752      
Other Debtors     12 9243 3623 368    
Property Plant Equipment     127 361130 392106 823    
Stocks Inventory89 885103 60944 5579 54514 42529 389      
Tangible Fixed Assets64 38348 44592 334143 731149 968127 361      
Total Inventories     29 3899 74013 046    
Reserves/Capital
Called Up Share Capital120120120120120120      
Profit Loss Account Reserve39 71241 51463 25456 33942 83615 632      
Shareholder Funds39 83241 63463 37456 45942 95615 752      
Other
Accumulated Amortisation Impairment Intangible Assets     107 511114 306121 101    
Accumulated Depreciation Impairment Property Plant Equipment     35 79446 775273 928    
Administrative Expenses415 045450 208          
Amortisation Intangible Assets Expense16 80419 89919 899         
Average Number Employees During Period      129988 
Bank Borrowings5 168           
Bank Borrowings Overdrafts88 68579 65370 000  53 79624 201     
Corporation Tax Due Within One Year34 16824 93526 190         
Cost Sales321 540435 751          
Creditors     23 55418 298174 017192 946347 587524 429528 835
Creditors Due After One Year36 45615 85624 54043 08841 95823 554      
Creditors Due Within One Year264 501246 423248 084171 633201 884195 487      
Debtors Due Within One Year81 82165 063140 498         
Deferred Tax Liability8 2125 67514 204         
Depreciation Tangible Fixed Assets Expense6 3884 73512 829         
Fixed Assets176 739140 902164 892183 286182 729153 327149 563119 189120 42798 597  
Gain Loss From Disposal Fixed Assets2 105           
Gross Profit Loss528 832581 876          
Increase Decrease In Property Plant Equipment      18 550     
Increase From Amortisation Charge For Year Intangible Assets      6 7956 795    
Increase From Depreciation Charge For Year Property Plant Equipment      31 69024 818    
Intangible Assets     25 95619 16112 366    
Intangible Assets Gross Cost     133 467133 467     
Intangible Fixed Assets Aggregate Amortisation Impairment21 12141 02060 91993 922100 716107 511      
Intangible Fixed Assets Amortisation Charged In Period 19 89919 899 6 7946 795      
Intangible Fixed Assets Cost Or Valuation133 467133 467 133 467133 467       
Interest Payable Similar Charges8 2377 269          
Investments Fixed Assets10101010101010     
Investments In Group Undertakings     1010-10    
Net Current Assets Liabilities-92 239-77 737-62 774-58 691-71 041-91 362-84 14633 96119 231272 053524 429528 835
Number Shares Allotted 120120 120120      
Operating Profit Loss113 637131 826          
Other Creditors     23 55418 2986 348    
Other Creditors After One Year31 28815 85624 540         
Other Creditors Due Within One Year83 24048 83755 836         
Other Operating Income-150158          
Other Taxation Social Security Payable     56 00771 12280 404    
Other Taxation Social Security Within One Year29 13126 58529 693         
Par Value Share 11 11      
Profit Loss For Period84 00398 601          
Profit Loss On Ordinary Activities Before Tax105 400124 557          
Property Plant Equipment Gross Cost     344 781379 502380 751    
Provisions For Liabilities Balance Sheet Subtotal     22 65922 43318 23818 11118 111  
Provisions For Liabilities Charges8 2125 67514 20425 04826 77422 659      
Share Capital Allotted Called Up Paid120120120120120120      
Tangible Fixed Assets Additions 21029 570 43 29014 968      
Tangible Fixed Assets Cost Or Valuation173 001173 211236 146320 962364 252344 781      
Tangible Fixed Assets Depreciation108 618124 766143 812177 231214 284217 420      
Tangible Fixed Assets Depreciation Charged In Period 12 94615 726 37 05329 775      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 073  26 639      
Tangible Fixed Assets Disposals  18 600  34 439      
Tax On Profit Or Loss On Ordinary Activities21 39725 956          
Total Additions Including From Business Combinations Property Plant Equipment      34 7211 249    
Total Assets Less Current Liabilities84 50063 165102 118124 595111 68861 96565 41785 228139 658173 456524 429528 835
Total U K Foreign Current Tax After Adjustments Relief18 17828 493          
Trade Creditors Trade Payables     52 63641 30762 512    
Trade Creditors Within One Year29 27766 41366 365         
Trade Debtors Trade Receivables     61 60670 731104 469    
Turnover Gross Operating Revenue850 3721 017 627          
U K Current Corporation Tax19 04028 807          
U K Deferred Tax3 219-2 537          
Director Remuneration Benefits Excluding Payments To Third Parties14 35216 80017 045         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2021
filed on: 24th, May 2023
Free Download (3 pages)

Company search