Background WavePink WaveYellow Wave

EUROPE INVESTMENTS LIMITED (SC155714)

EUROPE INVESTMENTS LIMITED (SC155714) is an active UK company. incorporated on 1 February 1995. with registered office in Darvel. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EUROPE INVESTMENTS LIMITED has been registered for 31 years. Current directors include JOHNSTONE, Kenneth George, JOHNSTONE, Samantha Jean, JOHNSTONE, Siobhan Isabella and 1 others.

Company Number
SC155714
Status
active
Type
ltd
Incorporated
1 February 1995
Age
31 years
Address
30 East Main Street, Darvel, KA17 0HP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSTONE, Kenneth George, JOHNSTONE, Samantha Jean, JOHNSTONE, Siobhan Isabella, JOHNSTONE, Sorcha Skye Alexis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPE INVESTMENTS LIMITED

EUROPE INVESTMENTS LIMITED is an active company incorporated on 1 February 1995 with the registered office located in Darvel. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EUROPE INVESTMENTS LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

SC155714

LTD Company

Age

31 Years

Incorporated 1 February 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

CAIRNDAWN LIMITED
From: 1 February 1995To: 16 March 1995
Contact
Address

30 East Main Street Darvel, KA17 0HP,

Previous Addresses

7 Glen Water Low Greenbank Darvel Ayrshire KA17 0NT Scotland
From: 1 February 1995To: 3 March 2014
Timeline

10 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Jan 95
Share Buyback
Jan 11
Director Joined
Feb 11
Capital Update
Oct 12
Capital Update
Oct 12
Share Buyback
Oct 12
Share Buyback
Oct 12
Director Joined
Feb 13
Loan Cleared
Nov 17
Loan Cleared
Nov 17
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

JOHNSTONE, Kenneth George

Active
Glen Water, DarvelKA17 0NT
Secretary
Appointed 30 Apr 2009

JOHNSTONE, Kenneth George

Active
Glen Water, DarvelKA17 0NT
Born February 1960
Director
Appointed 28 Feb 1995

JOHNSTONE, Samantha Jean

Active
Glen Water, DarvelKA17 0NT
Born December 1989
Director
Appointed 30 Apr 2009

JOHNSTONE, Siobhan Isabella

Active
East Main Street, DarvelKA17 0HP
Born September 1991
Director
Appointed 01 Jun 2010

JOHNSTONE, Sorcha Skye Alexis

Active
Glen Water, DarvelKA17 0NT
Born March 1994
Director
Appointed 02 Apr 2012

HALES, Ian Alexander

Resigned
Ranfurly House, Bridge Of WeirPA11 3DE
Secretary
Appointed 28 Feb 1995
Resigned 30 Apr 2009

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 01 Feb 1995
Resigned 01 Feb 1995

HALES, Ian Alexander

Resigned
Ranfurly House, Bridge Of WeirPA11 3DE
Born January 1949
Director
Appointed 28 Feb 1995
Resigned 30 Apr 2009

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 01 Feb 1995
Resigned 01 Feb 1995

Persons with significant control

1

Mr Kenneth George Johnstone

Active
East Main Street, DarvelKA17 0HP
Born February 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
11 October 2012
SH19Statement of Capital
Legacy
11 October 2012
SH20SH20
Legacy
11 October 2012
CAP-SSCAP-SS
Resolution
11 October 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
11 October 2012
SH19Statement of Capital
Legacy
11 October 2012
SH20SH20
Legacy
11 October 2012
CAP-SSCAP-SS
Resolution
11 October 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 October 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 October 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
24 January 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Resolution
29 August 2009
RESOLUTIONSResolutions
Legacy
29 August 2009
169169
Statement Of Affairs
22 July 2009
SASA
Legacy
22 July 2009
88(2)Return of Allotment of Shares
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Resolution
15 May 2009
RESOLUTIONSResolutions
Legacy
15 May 2009
123Notice of Increase in Nominal Capital
Legacy
14 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Legacy
6 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 April 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
23 January 2005
287Change of Registered Office
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 March 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 April 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
17 July 2000
410(Scot)410(Scot)
Legacy
17 July 2000
410(Scot)410(Scot)
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 March 2000
AAAnnual Accounts
Legacy
22 December 1999
410(Scot)410(Scot)
Accounts With Made Up Date
30 April 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
23 June 1998
410(Scot)410(Scot)
Accounts With Made Up Date
29 April 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
410(Scot)410(Scot)
Legacy
9 January 1998
410(Scot)410(Scot)
Legacy
5 November 1997
410(Scot)410(Scot)
Legacy
16 October 1997
410(Scot)410(Scot)
Legacy
16 September 1997
410(Scot)410(Scot)
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 July 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
19 June 1995
410(Scot)410(Scot)
Certificate Change Of Name Company
15 March 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 March 1995
RESOLUTIONSResolutions
Legacy
13 March 1995
88(2)R88(2)R
Legacy
13 March 1995
224224
Legacy
13 March 1995
287Change of Registered Office
Legacy
13 March 1995
288288
Legacy
13 March 1995
288288
Legacy
1 March 1995
288288
Legacy
1 March 1995
288288
Legacy
1 March 1995
287Change of Registered Office
Incorporation Company
1 February 1995
NEWINCIncorporation