Europc Ltd EAST KILBRIDE


Founded in 2009, Europc, classified under reg no. SC365175 is an active company. Currently registered at 19 Law Place G74 4QL, East Kilbride the company has been in the business for fifteen years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since October 26, 2016 Europc Ltd is no longer carrying the name Total Pda.

There is a single director in the company at the moment - Mark A., appointed on 19 October 2009. In addition, a secretary was appointed - Mark A., appointed on 19 October 2009. As of 27 April 2024, there were 8 ex directors - Robin B., Tracey S. and others listed below. There were no ex secretaries.

Europc Ltd Address / Contact

Office Address 19 Law Place
Office Address2 Nerston Industrial Estate
Town East Kilbride
Post code G74 4QL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC365175
Date of Incorporation Mon, 7th Sep 2009
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Mark A.

Position: Secretary

Appointed: 19 October 2009

Mark A.

Position: Director

Appointed: 19 October 2009

Robin B.

Position: Director

Appointed: 10 October 2016

Resigned: 31 July 2023

Tracey S.

Position: Director

Appointed: 31 July 2014

Resigned: 18 August 2020

Mark T.

Position: Director

Appointed: 01 November 2011

Resigned: 02 November 2012

Frank W.

Position: Director

Appointed: 01 February 2010

Resigned: 19 May 2011

Chris H.

Position: Director

Appointed: 01 February 2010

Resigned: 31 July 2011

Dale C.

Position: Director

Appointed: 01 February 2010

Resigned: 13 March 2018

Alan W.

Position: Director

Appointed: 30 November 2009

Resigned: 31 March 2023

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 September 2009

Resigned: 19 October 2009

Alan B.

Position: Director

Appointed: 07 September 2009

Resigned: 19 October 2009

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Tiree 25 Limited from Edinburgh, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Mark A. This PSC has significiant influence or control over the company,.

Tiree 25 Limited

City Point 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Register Of Companies
Registration number Sc763586
Notified on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark A.

Notified on 7 April 2016
Ceased on 31 May 2023
Nature of control: significiant influence or control

Company previous names

Total Pda October 26, 2016
St. Vincent Street (488) February 2, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand416 334490 819799 075
Current Assets2 367 6971 998 4932 002 154
Debtors536 136370 424328 165
Net Assets Liabilities35 798513 948521 196
Other Debtors56 69671 73786 342
Property Plant Equipment67 66362 98933 772
Total Inventories1 415 2271 137 250 
Other
Accumulated Depreciation Impairment Property Plant Equipment131 349156 728190 887
Amounts Owed To Group Undertakings677 216330 387 
Average Number Employees During Period 3322
Bank Borrowings Overdrafts750 000609 142450 000
Corporation Tax Payable83 77271 250 
Creditors750 000609 142450 000
Increase From Depreciation Charge For Year Property Plant Equipment 25 37934 159
Net Current Assets Liabilities732 8071 073 888940 602
Other Creditors51 01277 908385 123
Other Taxation Social Security Payable13 4489 4376 996
Property Plant Equipment Gross Cost199 012219 717224 659
Provisions For Liabilities Balance Sheet Subtotal14 67213 7873 178
Total Additions Including From Business Combinations Property Plant Equipment 20 7054 942
Total Assets Less Current Liabilities800 4701 136 877974 374
Trade Creditors Trade Payables809 442294 765519 433
Trade Debtors Trade Receivables479 440298 687241 823

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to May 31, 2023
filed on: 28th, February 2024
Free Download (10 pages)

Company search

Advertisements