Background WavePink WaveYellow Wave

EUROPC LTD (SC365175)

EUROPC LTD (SC365175) is an active UK company. incorporated on 7 September 2009. with registered office in East Kilbride. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. EUROPC LTD has been registered for 16 years. Current directors include ANTLIFF, Mark Whitelaw.

Company Number
SC365175
Status
active
Type
ltd
Incorporated
7 September 2009
Age
16 years
Address
19 Law Place, East Kilbride, G74 4QL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
ANTLIFF, Mark Whitelaw
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPC LTD

EUROPC LTD is an active company incorporated on 7 September 2009 with the registered office located in East Kilbride. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. EUROPC LTD was registered 16 years ago.(SIC: 47990)

Status

active

Active since 16 years ago

Company No

SC365175

LTD Company

Age

16 Years

Incorporated 7 September 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

TOTAL PDA LIMITED
From: 2 February 2010To: 26 October 2016
ST. VINCENT STREET (488) LIMITED
From: 7 September 2009To: 2 February 2010
Contact
Address

19 Law Place Nerston Industrial Estate East Kilbride, G74 4QL,

Previous Addresses

Europc House Fifty Pitches Road Cardonald Business Park Glasgow G51 4EB Scotland
From: 19 October 2009To: 25 November 2010
292 St. Vincent Street Glasgow G2 5TQ
From: 7 September 2009To: 19 October 2009
Timeline

21 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Jun 10
Director Left
May 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jan 13
Director Joined
Aug 14
Director Joined
Oct 16
Director Left
Mar 18
Loan Cleared
Jun 20
Director Left
Oct 20
Director Left
Apr 23
Loan Secured
Jul 23
Director Left
Sept 23
Owner Exit
Sept 23
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ANTLIFF, Mark Whitelaw

Active
Law Place, East KilbrideG74 4QL
Secretary
Appointed 19 Oct 2009

ANTLIFF, Mark Whitelaw

Active
Law Place, East KilbrideG74 4QL
Born July 1969
Director
Appointed 19 Oct 2009

BARR, Alan Lamont

Resigned
Dunglass Avenue, GlasgowG2 5TQ
Born September 1960
Director
Appointed 07 Sept 2009
Resigned 19 Oct 2009

BLACKBURN, Robin Gordon

Resigned
Law Place, East KilbrideG74 4QL
Born April 1965
Director
Appointed 10 Oct 2016
Resigned 31 Jul 2023

CUMMING, Dale Andrew

Resigned
Law Place, East KilbrideG74 4QL
Born July 1969
Director
Appointed 01 Feb 2010
Resigned 13 Mar 2018

HUNTER, Chris

Resigned
Law Place, East KilbrideG74 4QL
Born April 1970
Director
Appointed 01 Feb 2010
Resigned 31 Jul 2011

STARK, Tracey Ann

Resigned
Law Place, East KilbrideG74 4QL
Born December 1967
Director
Appointed 31 Jul 2014
Resigned 18 Aug 2020

THOMAS, Mark Shane

Resigned
Law Place, East KilbrideG74 4QL
Born October 1963
Director
Appointed 01 Nov 2011
Resigned 02 Nov 2012

WALKER, Alan John

Resigned
Law Place, East KilbrideG74 4QL
Born April 1960
Director
Appointed 30 Nov 2009
Resigned 31 Mar 2023

WATERS, Frank Vincent

Resigned
Law Place, East KilbrideG74 4QL
Born June 1965
Director
Appointed 01 Feb 2010
Resigned 19 May 2011

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 07 Sept 2009
Resigned 19 Oct 2009

Persons with significant control

2

1 Active
1 Ceased
65 Haymarket Terrace, EdinburghEH12 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2023

Mr Mark Whitelaw Antliff

Ceased
Law Place, East KilbrideG74 4QL
Born July 1969

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Resolution
26 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 2013
AAAnnual Accounts
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Legacy
8 May 2010
MG01sMG01s
Resolution
16 March 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Certificate Change Of Name Company
2 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 February 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 October 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Incorporation Company
7 September 2009
NEWINCIncorporation