Euro Plates (Scotland) Limited was dissolved on 2022-03-01.
Euro Plates (scotland) was a private limited company that was located at 19 Main Street, East Kilbride, Glasgow, G74 4JH, SCOTLAND. The company (incorporated on 2017-01-30) was run by 1 director.
Director Eric F. who was appointed on 30 January 2017.
The company was classified as "other business support service activities not elsewhere classified" (82990).
As stated in the official data, there was a name alteration on 2018-04-20, their previous name was Xenergy.
The last confirmation statement was sent on 2020-01-29 and last time the statutory accounts were sent was on 31 January 2019.
Euro Plates (scotland) Limited Address / Contact
Office Address
19 Main Street
Office Address2
East Kilbride
Town
Glasgow
Post code
G74 4JH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC555992
Date of Incorporation
Mon, 30th Jan 2017
Date of Dissolution
Tue, 1st Mar 2022
Industry
Other business support service activities not elsewhere classified
End of financial Year
31st January
Company age
5 years old
Account next due date
Sun, 31st Jan 2021
Account last made up date
Thu, 31st Jan 2019
Next confirmation statement due date
Fri, 12th Mar 2021
Last confirmation statement dated
Wed, 29th Jan 2020
Company staff
Eric F.
Position: Director
Appointed: 30 January 2017
People with significant control
Eric F.
Notified on
30 January 2017
Nature of control:
75,01-100% shares
75,01-100% voting rights
Company previous names
Xenergy
April 20, 2018
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-01-31
2019-01-31
Balance Sheet
Net Assets Liabilities
1
1
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
1
1
Number Shares Allotted
1
1
Par Value Share
1
1
Company filings
Filing category
Accounts
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 1st, March 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 1st, March 2022
gazette
Free Download
(1 page)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 16th, October 2020
dissolution
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 10th, September 2020
dissolution
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 29th, August 2020
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates January 29, 2020
filed on: 28th, August 2020
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts made up to January 31, 2019
filed on: 28th, August 2020
accounts
Free Download
(2 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
gazette
Free Download
(1 page)
AA
Dormant company accounts made up to January 31, 2018
filed on: 5th, April 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates January 29, 2019
filed on: 23rd, February 2019
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates January 29, 2018
filed on: 30th, April 2018
confirmation statement
Free Download
(3 pages)
CERTNM
Company name changed xenergy LIMITEDcertificate issued on 20/04/18
filed on: 20th, April 2018
change of name
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on April 20, 2018
filed on: 20th, April 2018
resolution
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 30th, January 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.