Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EURO BUSINESS SOLUTIONS LTD.
Company Information for

EURO BUSINESS SOLUTIONS LTD.

C/O HASTINGS & CO SUITE G3A, THE PENTAGON CENTRE, WASHINGTON STREET, GLASGOW, G3 8AZ,
Company Registration Number
SC176014
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Euro Business Solutions Ltd.
EURO BUSINESS SOLUTIONS LTD. was founded on 1997-06-02 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Euro Business Solutions Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EURO BUSINESS SOLUTIONS LTD.
 
Legal Registered Office
C/O HASTINGS & CO SUITE G3A, THE PENTAGON CENTRE
WASHINGTON STREET
GLASGOW
G3 8AZ
Other companies in EH33
 
Filing Information
Company Number SC176014
Company ID Number SC176014
Date formed 1997-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB693833885  
Last Datalog update: 2024-01-05 05:22:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EURO BUSINESS SOLUTIONS LTD.
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.
Companies with same name EURO BUSINESS SOLUTIONS LTD.
The following companies were found which have the same name as EURO BUSINESS SOLUTIONS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EURO BUSINESS SOLUTIONS AS Bollaveien 8 HAMNVIK 9450 Active Company formed on the 2018-03-28

Company Officers of EURO BUSINESS SOLUTIONS LTD.

Current Directors
Officer Role Date Appointed
ROSALYN ENNEW DONALDSON
Company Secretary 1997-06-02
ROBERT JOHN BELL
Director 1999-05-28
ALEXANDER DONALDSON
Director 1999-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MAXWELL CURTIS
Director 2000-03-30 2002-03-26
RUTH MARGARET DICK
Director 1998-06-30 1999-05-31
KEVIN WICKSTED
Director 1997-06-02 1998-08-26
BRIAN REID
Nominated Secretary 1997-06-02 1997-06-02
STEPHEN MABBOTT
Nominated Director 1997-06-02 1997-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALYN ENNEW DONALDSON EVE NETWORKS LTD Company Secretary 2009-07-01 CURRENT 2000-07-03 Dissolved 2018-08-07
ROBERT JOHN BELL EVE NETWORKS LTD Director 2009-07-01 CURRENT 2000-07-03 Dissolved 2018-08-07
ROBERT JOHN BELL EURO BUSINESS PROPERTY INVESTMENTS LIMITED Director 2002-03-19 CURRENT 2002-03-19 Active
ROBERT JOHN BELL PCHIRES.COM LTD. Director 2001-05-30 CURRENT 2001-05-30 Active - Proposal to Strike off
ROBERT JOHN BELL PCHIRES LTD. Director 2001-05-30 CURRENT 2001-05-30 Active - Proposal to Strike off
ALEXANDER DONALDSON EVE NETWORKS LTD Director 2009-07-01 CURRENT 2000-07-03 Dissolved 2018-08-07
ALEXANDER DONALDSON PCHIRES LTD. Director 2001-06-01 CURRENT 2001-05-30 Active - Proposal to Strike off

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
2023-12-28REGISTERED OFFICE CHANGED ON 28/12/23 FROM C/O Interpath Ltd 31 Charlotte Square Edinburgh EH2 4ET
2023-12-19FIRST GAZETTE notice for compulsory strike-off
2023-05-25Compulsory strike-off action has been discontinued
2023-05-24MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2023-05-24MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-13Compulsory strike-off action has been suspended
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2022-03-01CH01Director's details changed for Mr Ian Gerard Maclellan on 2022-02-01
2022-03-01TM02Termination of appointment of Ian Maclellan on 2022-02-01
2022-03-01PSC04Change of details for Mr Ian Maclellan as a person with significant control on 2022-02-01
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM Euro House Satellite Park Macmerry East Lothian EH33 1RW
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1760140008
2021-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1760140007
2020-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1760140007
2020-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2020-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1760140006
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN BELL
2019-10-24AP03Appointment of Mr Ian Maclellan as company secretary on 2019-10-23
2019-10-24TM02Termination of appointment of Rosalyn Ennew Donaldson on 2019-10-23
2019-10-24PSC07CESSATION OF ROBERT JOHN BELL AS A PERSON OF SIGNIFICANT CONTROL
2019-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MACLELLAN
2019-10-24AP01DIRECTOR APPOINTED MR IAN GERARD MACLELLAN
2019-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-08-29AA01Current accounting period extended from 31/08/19 TO 30/09/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-04-05AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 120
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-05-23AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 120
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-05-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 120
2016-06-17AR0102/06/16 ANNUAL RETURN FULL LIST
2016-05-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05CH01Director's details changed for Alexander Donaldson on 2016-03-11
2016-04-05CH03SECRETARY'S DETAILS CHNAGED FOR ROSALYN ENNEW DONALDSON on 2016-03-11
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 120
2015-07-02AR0102/06/15 ANNUAL RETURN FULL LIST
2015-06-02CH01Director's details changed for Alexander Donaldson on 2014-07-30
2015-05-21AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 120
2014-06-09AR0102/06/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-03AR0102/06/13 ANNUAL RETURN FULL LIST
2013-04-12AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-12AR0102/06/12 ANNUAL RETURN FULL LIST
2012-05-23AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-06AR0102/06/11 ANNUAL RETURN FULL LIST
2011-05-25AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-16AR0102/06/10 ANNUAL RETURN FULL LIST
2010-05-07AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-23363aReturn made up to 02/06/09; full list of members
2009-03-10AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-05-02AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-03363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-18363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-14363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-05-19363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-11-04287REGISTERED OFFICE CHANGED ON 04/11/03 FROM: SUITE 1, OLD ENGINE HOUSE ESKMILL PARK, STATION ROAD MUSSELBURGH MIDLOTHIAN EH21 7PQ
2003-07-15363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/02
2002-07-05363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-04-17288bDIRECTOR RESIGNED
2001-07-17363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2001-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-05363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
2000-09-05225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00
2000-05-19410(Scot)PARTIC OF MORT/CHARGE *****
2000-05-05419a(Scot)DEC MORT/CHARGE *****
2000-05-05419a(Scot)DEC MORT/CHARGE *****
2000-04-28410(Scot)PARTIC OF MORT/CHARGE *****
2000-04-03288aNEW DIRECTOR APPOINTED
2000-04-03123NC INC ALREADY ADJUSTED 28/03/00
2000-04-03SRES04£ NC 100/120 28/03/00
2000-04-0388(2)RAD 29/03/00--------- £ SI 20@1=20 £ IC 100/120
2000-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-09-24410(Scot)PARTIC OF MORT/CHARGE *****
1999-08-04288bDIRECTOR RESIGNED
1999-08-04363(288)DIRECTOR RESIGNED
1999-08-04363sRETURN MADE UP TO 02/06/99; CHANGE OF MEMBERS
1999-06-03288aNEW DIRECTOR APPOINTED
1999-06-03288aNEW DIRECTOR APPOINTED
1999-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-02-23225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98
1998-08-27288bDIRECTOR RESIGNED
1998-08-13410(Scot)PARTIC OF MORT/CHARGE *****
1998-07-28288aNEW DIRECTOR APPOINTED
1998-07-22363sRETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS
1998-07-2288(2)RAD 30/06/98--------- £ SI 98@1=98 £ IC 2/100
1998-05-11CERTNMCOMPANY NAME CHANGED EDINBURGH BUSINESS SOLUTIONS LTD . CERTIFICATE ISSUED ON 12/05/98
1998-05-05288aNEW SECRETARY APPOINTED
1998-05-05288aNEW DIRECTOR APPOINTED
1998-05-05287REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 149 CONSTITUTION STREET EDINBURGH EH6 7AD
1997-06-03288bSECRETARY RESIGNED
1997-06-03288bDIRECTOR RESIGNED
1997-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to EURO BUSINESS SOLUTIONS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-12-19
Meetings of Creditors2023-11-20
Appointmen2023-10-30
Resolution2023-10-30
Fines / Sanctions
No fines or sanctions have been issued against EURO BUSINESS SOLUTIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2000-05-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-04-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1999-09-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-08-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Bank Borrowings Overdrafts 2012-08-31 £ 79,653
Bank Borrowings Overdrafts 2011-08-31 £ 88,685
Creditors Due After One Year 2013-08-31 £ 24,540
Creditors Due After One Year 2012-08-31 £ 15,856
Creditors Due After One Year 2012-08-31 £ 15,856
Creditors Due After One Year 2011-08-31 £ 36,456
Creditors Due Within One Year 2013-08-31 £ 248,084
Creditors Due Within One Year 2012-08-31 £ 246,423
Creditors Due Within One Year 2012-08-31 £ 246,423
Creditors Due Within One Year 2011-08-31 £ 264,501
Provisions For Liabilities Charges 2013-08-31 £ 14,204
Provisions For Liabilities Charges 2012-08-31 £ 5,675
Provisions For Liabilities Charges 2012-08-31 £ 5,675
Provisions For Liabilities Charges 2011-08-31 £ 8,212
Trade Creditors Within One Year 2012-08-31 £ 66,413
Trade Creditors Within One Year 2011-08-31 £ 29,277
U K Deferred Tax 2013-08-31 £ 8,530
U K Deferred Tax 2011-08-31 £ 3,219

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 EURO BUSINESS SOLUTIONS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 0
Cash Bank In Hand 2012-08-31 £ 0
Current Assets 2013-08-31 £ 185,310
Current Assets 2012-08-31 £ 168,686
Current Assets 2012-08-31 £ 168,686
Current Assets 2011-08-31 £ 172,262
Debtors 2013-08-31 £ 140,498
Debtors 2012-08-31 £ 65,063
Debtors 2012-08-31 £ 65,063
Debtors 2011-08-31 £ 81,821
Debtors Due Within One Year 2012-08-31 £ 65,063
Debtors Due Within One Year 2011-08-31 £ 81,821
Fixed Assets 2013-08-31 £ 164,892
Fixed Assets 2012-08-31 £ 140,902
Fixed Assets 2012-08-31 £ 140,902
Fixed Assets 2011-08-31 £ 176,739
Shareholder Funds 2013-08-31 £ 63,374
Shareholder Funds 2012-08-31 £ 41,634
Shareholder Funds 2012-08-31 £ 41,634
Shareholder Funds 2011-08-31 £ 39,832
Stocks Inventory 2013-08-31 £ 44,557
Stocks Inventory 2012-08-31 £ 103,609
Stocks Inventory 2012-08-31 £ 103,609
Stocks Inventory 2011-08-31 £ 89,885
Tangible Fixed Assets 2013-08-31 £ 92,334
Tangible Fixed Assets 2012-08-31 £ 48,445
Tangible Fixed Assets 2012-08-31 £ 48,445
Tangible Fixed Assets 2011-08-31 £ 64,383

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EURO BUSINESS SOLUTIONS LTD. registering or being granted any patents
Domain Names

EURO BUSINESS SOLUTIONS LTD. owns 1 domain names.

pchires.co.uk  

Trademarks
We have not found any records of EURO BUSINESS SOLUTIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EURO BUSINESS SOLUTIONS LTD.. 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 (62090 - Other information technology service activities) as EURO BUSINESS SOLUTIONS LTD. are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where EURO BUSINESS SOLUTIONS LTD. 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 EURO BUSINESS SOLUTIONS LTD. 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 EURO BUSINESS SOLUTIONS LTD. 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.