Euclid Trading Limited DUNDEE


Euclid Trading started in year 2009 as Private Limited Company with registration number SC357247. The Euclid Trading company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Dundee at High School Of Dundee. Postal code: DD1 1HU.

The firm has 3 directors, namely David T., Garry W. and Sonya L.. Of them, Sonya L. has been with the company the longest, being appointed on 17 June 2022 and David T. has been with the company for the least time - from 13 March 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Euclid Trading Limited Address / Contact

Office Address High School Of Dundee
Office Address2 Euclid Crescent
Town Dundee
Post code DD1 1HU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC357247
Date of Incorporation Thu, 26th Mar 2009
Industry Operation of sports facilities
End of financial Year 31st July
Company age 15 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

David T.

Position: Director

Appointed: 13 March 2024

Garry W.

Position: Director

Appointed: 01 August 2023

Sonya L.

Position: Director

Appointed: 17 June 2022

Kay P.

Position: Director

Appointed: 01 August 2022

Resigned: 13 March 2024

Claire M.

Position: Director

Appointed: 18 July 2019

Resigned: 17 June 2022

Claire M.

Position: Secretary

Appointed: 18 July 2019

Resigned: 17 June 2022

Jill H.

Position: Director

Appointed: 01 November 2016

Resigned: 18 July 2019

Jill H.

Position: Secretary

Appointed: 01 November 2016

Resigned: 18 July 2019

Iain B.

Position: Director

Appointed: 30 November 2012

Resigned: 31 July 2022

Charles S.

Position: Secretary

Appointed: 26 March 2009

Resigned: 31 October 2016

Iain H.

Position: Director

Appointed: 26 March 2009

Resigned: 26 March 2009

Colin G.

Position: Director

Appointed: 26 March 2009

Resigned: 30 November 2012

Harvie F.

Position: Director

Appointed: 26 March 2009

Resigned: 31 July 2023

Charles S.

Position: Director

Appointed: 26 March 2009

Resigned: 31 October 2016

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 26 March 2009

Resigned: 26 March 2009

People with significant control

The list of PSCs who own or control the company consists of 31 names. As we researched, there is Peter G. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Ian S. This PSC has significiant influence or control over the company,. Then there is William M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Peter G.

Notified on 30 August 2023
Nature of control: significiant influence or control

Ian S.

Notified on 1 August 2019
Nature of control: significiant influence or control

William M.

Notified on 1 August 2019
Nature of control: significiant influence or control

Kerry B.

Notified on 25 May 2021
Nature of control: significiant influence or control

Jean-Christophe G.

Notified on 1 April 2020
Nature of control: significiant influence or control

David T.

Notified on 1 August 2020
Nature of control: significiant influence or control

Garry W.

Notified on 7 December 2022
Nature of control: significiant influence or control

Elaine R.

Notified on 7 December 2022
Nature of control: significiant influence or control

Katie H.

Notified on 7 December 2022
Nature of control: significiant influence or control

Nial C.

Notified on 7 December 2022
Nature of control: significiant influence or control

Ian M.

Notified on 15 October 2019
Nature of control: significiant influence or control

Charles W.

Notified on 16 October 2018
Ceased on 9 April 2024
Nature of control: significiant influence or control

Kay P.

Notified on 1 August 2019
Ceased on 13 March 2024
Nature of control: significiant influence or control

Harvie F.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: significiant influence or control

Kishen S.

Notified on 6 April 2016
Ceased on 31 July 2022
Nature of control: significiant influence or control

Iain B.

Notified on 6 April 2016
Ceased on 31 July 2022
Nature of control: significiant influence or control

Lynne H.

Notified on 31 July 2017
Ceased on 17 June 2022
Nature of control: significiant influence or control

Bruce D.

Notified on 1 August 2019
Ceased on 16 June 2022
Nature of control: significiant influence or control

Andrew L.

Notified on 6 April 2016
Ceased on 2 September 2021
Nature of control: significiant influence or control

Adrian S.

Notified on 6 April 2016
Ceased on 31 July 2021
Nature of control: significiant influence or control

Kenneth M.

Notified on 6 April 2016
Ceased on 31 July 2021
Nature of control: significiant influence or control

James P.

Notified on 1 June 2016
Ceased on 31 July 2020
Nature of control: significiant influence or control

John R.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: significiant influence or control

Maita C.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: significiant influence or control

Donald G.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: significiant influence or control

George C.

Notified on 18 October 2016
Ceased on 15 October 2019
Nature of control: significiant influence or control

Alison P.

Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control: significiant influence or control

Chris V.

Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control: significiant influence or control

David A.

Notified on 6 April 2016
Ceased on 16 October 2018
Nature of control: significiant influence or control

Elspeth A.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: significiant influence or control

Ellis W.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand65 46577 68577 45525 96786 937103 896
Current Assets77 18084 35082 37935 51291 734111 501
Debtors11 7156 6654 9249 5454 7977 605
Net Assets Liabilities59 70557 81544 524   
Other
Audit Fees Expenses   9901 8003 060
Amounts Owed To Group Undertakings   3 40614 27727 697
Balances Amounts Owed By Related Parties16 40725 626    
Cost Sales 13 32311 471   
Creditors17 47526 53537 8554 73516 30530 757
Gross Profit Loss 57 81444 523   
Net Current Assets Liabilities59 70557 81544 52430 77775 42980 744
Operating Profit Loss 57 81444 523   
Other Creditors 26 53537 8551 3292 0283 060
Profit Loss On Ordinary Activities After Tax 57 81444 523   
Profit Loss On Ordinary Activities Before Tax 57 81444 523   
Total Assets Less Current Liabilities59 70557 81544 524   
Trade Debtors Trade Receivables 6 6654 9249 5454 7977 605
Turnover Revenue 71 13755 994   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 1st August 2023
filed on: 9th, August 2023
Free Download (2 pages)

Company search

Advertisements