Eurotechnology Incon Limited

General information

Name:

Eurotechnology Incon Ltd

Office Address:

Johnstone House 52-54 Rose Street AB10 1HA Aberdeen

Number: SC151310

Incorporation date: 1994-06-08

Dissolution date: 2021-01-26

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Eurotechnology Incon began its operations in 1994 as a Private Limited Company under the ID SC151310. This firm's headquarters was situated in Aberdeen at Johnstone House. This Eurotechnology Incon Limited firm had been operating in this business for at least 27 years. In the past, Eurotechnology Incon Limited changed the official name three times. Before 15th March 2005 the company used the business name Ndt Eagle Training. Then the company adapted the business name Eagle Training which was used until 15th March 2005 then the final name was agreed on.

Dale R. and Eden R. were listed as company's directors and were managing the firm from 2015 to 2021.

The companies that controlled this firm included: Eurotechnology Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Aberdeen at 52-54 Rose Street, AB10 1HA and was registered as a PSC under the registration number Sc143041.

  • Previous company's names
  • Eurotechnology Incon Limited 2005-03-15
  • Ndt Eagle Training Limited 1995-06-14
  • Eagle Training Limited 1994-10-21
  • Ledge 204 Limited 1994-06-08

Financial data based on annual reports

Company staff

Dale R.

Role: Director

Appointed: 06 August 2015

Latest update: 19 February 2024

Eden R.

Role: Director

Appointed: 21 May 2004

Latest update: 19 February 2024

People with significant control

Eurotechnology Limited
Address: Johnstone House 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom
Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc143041
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 22 June 2020
Confirmation statement last made up date 08 June 2019
Annual Accounts 7 May 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 7 May 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts 25 September 2015
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 25 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2019-12-31 (AA)
filed on: 7th, October 2020
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies