Background WavePink WaveYellow Wave

EUROTECHNOLOGY LIMITED (SC143041)

EUROTECHNOLOGY LIMITED (SC143041) is an active UK company. incorporated on 4 March 1993. with registered office in Aberdeen. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EUROTECHNOLOGY LIMITED has been registered for 33 years. Current directors include ROBB, Dale, ROBB, Eden Smally.

Company Number
SC143041
Status
active
Type
ltd
Incorporated
4 March 1993
Age
33 years
Address
Johnstone House, Aberdeen, AB10 1HA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ROBB, Dale, ROBB, Eden Smally
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROTECHNOLOGY LIMITED

EUROTECHNOLOGY LIMITED is an active company incorporated on 4 March 1993 with the registered office located in Aberdeen. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EUROTECHNOLOGY LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

SC143041

LTD Company

Age

33 Years

Incorporated 4 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

RESPONSE TUBULAR TRADING & SERVICES LIMITED
From: 8 April 1993To: 10 June 1999
EUROIL INTERNATIONAL TRADING LIMITED
From: 24 March 1993To: 8 April 1993
LEDGE 161 LIMITED
From: 4 March 1993To: 24 March 1993
Contact
Address

Johnstone House 52-54 Rose Streeet Aberdeen, AB10 1HA,

Timeline

4 key events • 1993 - 2017

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Nov 13
Director Joined
Aug 15
Loan Cleared
Jun 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LC SECRETARIES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 08 Dec 2019

ROBB, Dale

Active
Road 3316, Block 533, Al Markh
Born June 1984
Director
Appointed 06 Aug 2015

ROBB, Eden Smally

Active
Road 3316, Block 533, Al Markh
Born January 1955
Director
Appointed 21 May 2004

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 04 Mar 1993
Resigned 01 Apr 2006

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Apr 2006
Resigned 08 Dec 2019

DONALD, Daniel Leith

Resigned
Dunlukin, NewtonhillAB39 3NQ
Born September 1955
Director
Appointed 12 Jan 1995
Resigned 17 Jul 1996

FOX, Maurice

Resigned
Villa 10 Avenue 18, Gate 86, PO BOX 30196
Born March 1948
Director
Appointed 20 Nov 2002
Resigned 14 Sept 2004

HAMILL, John

Resigned
10 Eigie Crescent, AberdeenshireAB23 8WH
Born March 1968
Director
Appointed 26 Jun 2004
Resigned 28 Jul 2008

MCMAHON, Kevin Gerrard

Resigned
8 Kettocks Mill Road, AberdeenAB22 8WR
Born June 1958
Director
Appointed 25 Oct 1996
Resigned 14 Sept 2004

MUIR, Christopher Anthony

Resigned
96 Newburgh Crescent, AberdeenAB22 8SU
Born March 1993
Director
Appointed 15 Mar 1993
Resigned 17 Jul 1996

NEIL, Colin

Resigned
4 The Crescent, TurriffAB53 6SE
Born June 1946
Director
Appointed 26 Jun 2004
Resigned 15 Mar 2006

ROBB, Eden Smally

Resigned
23 Denview Crescent, AberdeenAB23 8ZN
Born January 1955
Director
Appointed 17 Jul 1996
Resigned 06 Dec 2001

ROBB, Rachael

Resigned
National Villas, Villa Pf15, Al-Jadeed, Area 39
Born August 1974
Director
Appointed 21 May 2004
Resigned 01 Oct 2013

TAYLOR, James Michie

Resigned
12 Carolines Crescent, EllonAB41 8BN
Born March 1953
Director
Appointed 20 Nov 2002
Resigned 13 Sept 2004

DURANO LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee director
Appointed 04 Mar 1993
Resigned 04 Mar 1994

Persons with significant control

2

Mr Dale Robb

Active
Road 3316, Block 533, Al Markh
Born June 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Eden Smally Robb

Active
Road 3316, Block 533, Al Markh
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
26 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 December 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 December 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Legacy
29 September 2010
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Resolution
8 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
22 June 2006
288cChange of Particulars
Legacy
21 June 2006
288cChange of Particulars
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Resolution
24 March 2006
RESOLUTIONSResolutions
Legacy
22 March 2006
363aAnnual Return
Legacy
16 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 February 2006
AAAnnual Accounts
Legacy
2 November 2005
123Notice of Increase in Nominal Capital
Resolution
2 November 2005
RESOLUTIONSResolutions
Resolution
2 November 2005
RESOLUTIONSResolutions
Legacy
27 October 2005
244244
Legacy
5 July 2005
88(2)R88(2)R
Resolution
17 June 2005
RESOLUTIONSResolutions
Legacy
21 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
8 December 2004
88(3)88(3)
Legacy
8 December 2004
88(2)R88(2)R
Legacy
8 December 2004
88(2)R88(2)R
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2004
AAAnnual Accounts
Legacy
2 June 2003
88(3)88(3)
Legacy
2 June 2003
88(2)R88(2)R
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
363aAnnual Return
Legacy
28 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 August 2002
AAAnnual Accounts
Legacy
15 April 2002
363aAnnual Return
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288cChange of Particulars
Legacy
4 June 2001
287Change of Registered Office
Legacy
15 March 2001
363aAnnual Return
Legacy
8 June 2000
225Change of Accounting Reference Date
Legacy
16 March 2000
363aAnnual Return
Legacy
21 January 2000
88(2)R88(2)R
Legacy
14 January 2000
88(3)88(3)
Legacy
14 January 2000
88(2)R88(2)R
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Certificate Change Of Name Company
9 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 1999
288cChange of Particulars
Legacy
5 May 1999
363aAnnual Return
Legacy
5 May 1999
363(353)363(353)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
18 March 1998
363aAnnual Return
Legacy
18 March 1998
288cChange of Particulars
Legacy
4 February 1998
288cChange of Particulars
Accounts With Accounts Type Small
4 January 1998
AAAnnual Accounts
Miscellaneous
6 March 1997
MISCMISC
Legacy
6 March 1997
88(2)P88(2)P
Legacy
6 March 1997
363aAnnual Return
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
26 June 1996
410(Scot)410(Scot)
Legacy
24 June 1996
225Change of Accounting Reference Date
Legacy
20 March 1996
363x363x
Legacy
25 July 1995
288288
Legacy
25 July 1995
363x363x
Legacy
10 February 1995
410(Scot)410(Scot)
Legacy
2 February 1995
288288
Legacy
25 January 1995
123Notice of Increase in Nominal Capital
Resolution
25 January 1995
RESOLUTIONSResolutions
Resolution
25 January 1995
RESOLUTIONSResolutions
Resolution
19 January 1995
RESOLUTIONSResolutions
Resolution
19 January 1995
RESOLUTIONSResolutions
Legacy
19 January 1995
123Notice of Increase in Nominal Capital
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Dormant
6 May 1994
AAAnnual Accounts
Legacy
23 March 1994
363x363x
Certificate Change Of Name Company
7 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 1993
288288
Certificate Change Of Name Company
23 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 1993
123Notice of Increase in Nominal Capital
Resolution
18 March 1993
RESOLUTIONSResolutions
Resolution
18 March 1993
RESOLUTIONSResolutions
Resolution
18 March 1993
RESOLUTIONSResolutions
Incorporation Company
4 March 1993
NEWINCIncorporation