Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EUROYACHTS (LARGS) LIMITED
Company Information for

EUROYACHTS (LARGS) LIMITED

EUROYACHTS SHOWROOM, IRVINE ROAD, LARGS, KA30 8EZ,
Company Registration Number
SC147699
Private Limited Company
Active

Company Overview

About Euroyachts (largs) Ltd
EUROYACHTS (LARGS) LIMITED was founded on 1993-11-25 and has its registered office in Largs. The organisation's status is listed as "Active". Euroyachts (largs) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EUROYACHTS (LARGS) LIMITED
 
Legal Registered Office
EUROYACHTS SHOWROOM
IRVINE ROAD
LARGS
KA30 8EZ
Other companies in G3
 
Telephone01475 674764
 
Filing Information
Company Number SC147699
Company ID Number SC147699
Date formed 1993-11-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB617318838  
Last Datalog update: 2025-01-05 07:38:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROYACHTS (LARGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROYACHTS (LARGS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID CRAWFORD NOBLE
Company Secretary 2005-11-01
ANGUS MCALPINE SCOTT
Director 2011-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS MCALPINE SCOTT
Director 1993-11-25 2011-07-29
RONALD MCALPINE SCOTT
Director 2006-03-01 2009-10-26
ANGUS TAIT
Company Secretary 1993-11-25 2005-11-01
BRIAN REID
Nominated Secretary 1993-11-25 1993-11-25
BRIAN REID
Nominated Director 1993-11-25 1993-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS MCALPINE SCOTT EUROYACHTS (HOLDINGS) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1476990004
2024-04-2330/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-03-0230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15Compulsory strike-off action has been discontinued
2023-02-14FIRST GAZETTE notice for compulsory strike-off
2023-02-10CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-06-2130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/21 FROM 10th Floor 133 Finnieston Street Glasgow G3 8HB
2021-06-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACALPINE SCOTT
2020-10-27AP01DIRECTOR APPOINTED JAMIE TIBBOTT
2020-10-27TM02Termination of appointment of David Crawford Noble on 2020-10-20
2020-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1476990004
2020-09-21AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CH01Director's details changed for Angus Mcalpine Scott on 2020-03-05
2019-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-03-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 10000
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-12-07PSC05Change of details for Euroyachts (Holdings) Limited as a person with significant control on 2017-12-07
2017-04-11AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-04-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-14AR0125/11/15 ANNUAL RETURN FULL LIST
2015-04-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-15AR0125/11/14 ANNUAL RETURN FULL LIST
2014-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-04-11AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/14 FROM Upper Ground Floor 375 West George Street Glasgow G2 4LW
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-18AR0125/11/13 ANNUAL RETURN FULL LIST
2013-03-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0125/11/12 ANNUAL RETURN FULL LIST
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/12 FROM 375 West George Street Glasgow G2 4LW
2012-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-12-19AR0125/11/11 ANNUAL RETURN FULL LIST
2011-09-09AP01DIRECTOR APPOINTED ANGUS MCALPINE SCOTT
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS SCOTT
2011-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-12-24AR0125/11/10 ANNUAL RETURN FULL LIST
2010-12-24CH01Director's details changed for Angus Scott on 2009-11-26
2010-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID CRAWFORD NOBLE / 26/11/2009
2010-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-13AR0125/11/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS SCOTT / 13/01/2010
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SCOTT
2009-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-20363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-30363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-21363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2006-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-25288aNEW DIRECTOR APPOINTED
2005-12-02288bSECRETARY RESIGNED
2005-12-02288aNEW SECRETARY APPOINTED
2005-12-02363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-08225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05
2004-12-05363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/03
2003-12-20363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-09363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-05363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-20363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-14363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-12410(Scot)PARTIC OF MORT/CHARGE *****
1998-12-14363sRETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-22363sRETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-27363sRETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS
1996-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-12363sRETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS
1995-10-30AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-18363aRETURN MADE UP TO 25/11/94; FULL LIST OF MEMBERS
1994-04-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-04-2888(2)RAD 18/04/94--------- £ SI 998@1=998 £ IC 2/1000
1994-03-14410(Scot)PARTIC OF MORT/CHARGE *****
1993-12-01288DIRECTOR RESIGNED
1993-12-01288SECRETARY RESIGNED
1993-12-01288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles




Licences & Regulatory approval
We could not find any licences issued to EUROYACHTS (LARGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROYACHTS (LARGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHIP MORTGAGE 1999-08-12 Satisfied NWS BANK PLC
FLOATING CHARGE 1994-03-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROYACHTS (LARGS) LIMITED

Intangible Assets
Patents
We have not found any records of EUROYACHTS (LARGS) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EUROYACHTS (LARGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROYACHTS (LARGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as EUROYACHTS (LARGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROYACHTS (LARGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROYACHTS (LARGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROYACHTS (LARGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.