EUCLID TRADING LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Notification of Graham John Binnie as a person with significant control on 2025-04-18

View Document

30/04/2530 April 2025 Accounts for a small company made up to 2024-07-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

18/03/2518 March 2025 Cessation of Fiona Gordon as a person with significant control on 2025-01-04

View Document

18/03/2518 March 2025 Cessation of Simon Hindmarsh as a person with significant control on 2025-03-10

View Document

18/03/2518 March 2025 Cessation of Nial Cameron Chapman as a person with significant control on 2025-02-17

View Document

26/08/2426 August 2024 Notification of Graeme Currie Mackenzie Reid as a person with significant control on 2024-08-01

View Document

26/08/2426 August 2024 Notification of Simon Hindmarsh as a person with significant control on 2024-08-15

View Document

14/08/2414 August 2024 Cessation of Ian Mathers as a person with significant control on 2024-07-31

View Document

14/08/2414 August 2024 Notification of David Cheape as a person with significant control on 2024-08-01

View Document

14/08/2414 August 2024 Notification of Fiona Gordon as a person with significant control on 2024-08-01

View Document

14/08/2414 August 2024 Notification of Scott Campbell as a person with significant control on 2024-08-01

View Document

14/08/2414 August 2024 Cessation of Ian Simpson as a person with significant control on 2024-07-31

View Document

14/08/2414 August 2024 Notification of Lauren Chamberlain as a person with significant control on 2024-08-01

View Document

14/08/2414 August 2024 Cessation of Elaine Russell as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

17/04/2417 April 2024 Cessation of Harvie Leigh Findlay as a person with significant control on 2023-07-31

View Document

17/04/2417 April 2024 Cessation of Charles Fraser Scott Williamson as a person with significant control on 2024-04-09

View Document

17/04/2417 April 2024 Notification of Peter Arthur Alston Grewar as a person with significant control on 2023-08-30

View Document

29/03/2429 March 2024 Appointment of Mr David Thomson as a director on 2024-03-13

View Document

28/03/2428 March 2024 Termination of appointment of Kay Pratt as a director on 2024-03-13

View Document

28/03/2428 March 2024 Cessation of Kay Pratt as a person with significant control on 2024-03-13

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-07-31

View Document

09/08/239 August 2023 Appointment of Mr Garry Westwater as a director on 2023-08-01

View Document

04/08/234 August 2023 Termination of appointment of Harvie Leigh Findlay as a director on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Notification of David Thomson as a person with significant control on 2020-08-01

View Document

28/04/2328 April 2023 Notification of Kerry Busfield as a person with significant control on 2021-05-25

View Document

28/04/2328 April 2023 Notification of Jean-Christophe Granier as a person with significant control on 2020-04-01

View Document

28/04/2328 April 2023 Notification of Garry Westwater as a person with significant control on 2022-12-07

View Document

28/04/2328 April 2023 Notification of Elaine Russell as a person with significant control on 2022-12-07

View Document

28/04/2328 April 2023 Notification of Katie Hughes as a person with significant control on 2022-12-07

View Document

28/04/2328 April 2023 Notification of Nial Chapman as a person with significant control on 2022-12-07

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

26/04/2326 April 2023 Cessation of Kishen Srinivasan as a person with significant control on 2022-07-31

View Document

25/04/2325 April 2023 Cessation of Iain Charles Rattray Bett as a person with significant control on 2022-07-31

View Document

14/04/2314 April 2023 Accounts for a small company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MATHERS

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE DONALDSON

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN SIMPSON

View Document

27/04/2027 April 2020 CESSATION OF ALISON PATERSON AS A PSC

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MAXWELL

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY PRATT

View Document

27/04/2027 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

27/04/2027 April 2020 CESSATION OF DONALD NEIL GORDON AS A PSC

View Document

27/04/2027 April 2020 CESSATION OF CHRIS VAN DER KUYL AS A PSC

View Document

27/04/2027 April 2020 CESSATION OF GEORGE BRIAN ROBERTSON CRAM AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 APPOINTMENT TERMINATED, SECRETARY JILL HENDERSON

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MISS CLAIRE PATRICIA ALEXANDRA MACDONALD

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR JILL HENDERSON

View Document

25/07/1925 July 2019 SECRETARY APPOINTED MISS CLAIRE PATRICIA ALEXANDRA MACDONALD

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

03/04/193 April 2019 CESSATION OF DAVID STEVENSON ADAM AS A PSC

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES FRASER SCOTT WILLIAMSON

View Document

20/11/1820 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE HENDERSON

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

04/04/184 April 2018 CESSATION OF ELSPETH ALLISON AS A PSC

View Document

04/04/184 April 2018 CESSATION OF ELLIS ALAN NICHOLAS WATSON AS A PSC

View Document

10/11/1710 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES SHARP

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, SECRETARY CHARLES SHARP

View Document

23/01/1723 January 2017 SECRETARY APPOINTED MISS JILL HENDERSON

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MISS JILL HENDERSON

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

06/04/166 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

07/04/147 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

03/04/133 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN GRAHAM

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED IAIN CHARLES RATTRAY BETT

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

02/04/122 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

29/03/1129 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/04/1015 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MURRAY SHARP / 01/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMAS GRAHAM / 01/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARVIE LEIGH FINDLAY / 01/03/2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLES MURRAY SHARP / 20/03/2010

View Document

13/07/0913 July 2009 DIRECTOR AND SECRETARY APPOINTED CHARLES MURRAY SHARP

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED COLIN THOMAS GRAHAM

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

13/07/0913 July 2009 CURREXT FROM 31/03/2010 TO 31/07/2010

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR IAIN HUTCHESON

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY THORNTONS LAW LLP

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED HARVIE LEIGH FINDLAY

View Document

26/03/0926 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company