Company NameEurotube (Scotland) Limited
Company StatusDissolved
Company Number01963929
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 5 months ago)
Previous NameDelta Freight Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMarco Radnic
Date of BirthJuly 1949 (Born 74 years ago)
NationalityArgentinian
StatusCurrent
Appointed31 March 1996(10 years, 4 months after company formation)
Appointment Duration28 years
RoleManager
Correspondence AddressHebbel Strasse 23
Dusseldorf
40237
Director NameRaimondo Curridori
Date of BirthNovember 1954 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 1998(12 years, 1 month after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address37 Edyvean Close
Rugby
Warwickshire
CV22 6LD
Secretary NameMr George Graham Ferguson
NationalityBritish
StatusCurrent
Appointed01 January 1998(12 years, 1 month after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address2 Hollies Close
Thurlaston
Leicestershire
LE9 7TU
Director NameFrancisco Truglia
Date of BirthNovember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed28 April 1998(12 years, 5 months after company formation)
Appointment Duration25 years, 12 months
RoleAccounting Director
Correspondence AddressVia G Matteotti N 21
Arese (Mi)
20020
Director NameMr John Holdsworth Stott Utley
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraziers Farm Tower Hill
Chipperfield
Kings Langley
Hertfordshire
WD4 9LP
Director NameRichard John Warburton Utley
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(5 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 June 1992)
RoleCompany Director
Correspondence AddressThe Cottage
Ashby St Ledgers
Rugby
Warwickshire
CV23 8UN
Director NameMr William Derek Wilson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(5 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 June 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Dorin Court
Landscape Road
Warlingham
Surrey
CR6 9JT
Secretary NameRichard John Warburton Utley
NationalityBritish
StatusResigned
Appointed09 August 1991(5 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 June 1992)
RoleCompany Director
Correspondence AddressThe Cottage
Ashby St Ledgers
Rugby
Warwickshire
CV23 8UN
Director NamePaul Standing
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address10 S Briar Hollow Lane 37
Houston
Texas 77027
America
Secretary NameMr John Holdsworth Stott Utley
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraziers Farm Tower Hill
Chipperfield
Kings Langley
Hertfordshire
WD4 9LP
Director NameCharles Adrian Fielden
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleFinancial Director
Correspondence Address7 Horton Crescent
Rugby
Warwickshire
CV22 5DJ
Director NameRaimondo Curridori
Date of BirthNovember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed29 March 1995(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 1996)
RoleFinancial Dir
Correspondence Address37 Edyvean Close
Rugby
Warwickshire
CV22 6LD
Director NameGiorgio Lania
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityItalian
StatusResigned
Appointed30 April 1995(9 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressVia Leopardi 21
Bergamo
Italy
Director NameColin Robert Craig Grant
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 September 1998)
RoleCompany Director
Correspondence AddressCraigellachie Golf Road
Ellon
Aberdeenshire
AB41 8UZ
Scotland
Director NameEnrico Bonatti
Date of BirthJuly 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed31 March 1996(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 April 1998)
RoleManager
Correspondence AddressCastillo De Miramar
Col Reforma Lomas
55pb
Director NameAmbrogio Loaldi
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed31 March 1996(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 May 1999)
RoleFinancial Manager
Correspondence AddressVia Clerici U168
Marcallo Con Casone
Milano
Lombardi
Italy

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2000Dissolved (1 page)
31 January 2000Return of final meeting in a members' voluntary winding up (3 pages)
15 June 1999Director resigned (1 page)
4 June 1999Appointment of a voluntary liquidator (1 page)
4 June 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 June 1999Declaration of solvency (3 pages)
4 June 1999Registered office changed on 04/06/99 from: watling street clifton rugby warwickshire CV23 0AJ (1 page)
4 May 1999Full accounts made up to 31 December 1998 (15 pages)
6 October 1998Director resigned (1 page)
18 August 1998Return made up to 09/08/98; no change of members (7 pages)
5 June 1998Full accounts made up to 31 December 1997 (15 pages)
26 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998Secretary resigned;director resigned (1 page)
30 September 1997Auditor's resignation (1 page)
27 August 1997Return made up to 09/08/97; full list of members
  • 363(287) ‐ Registered office changed on 27/08/97
(9 pages)
27 May 1997Full accounts made up to 31 December 1996 (19 pages)
10 September 1996Return made up to 09/08/96; no change of members (7 pages)
8 July 1996Full accounts made up to 31 December 1995 (19 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
8 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
8 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
8 September 1995£ nc 150000/275000 01/09/95 (1 page)
8 September 1995Memorandum and Articles of Association (50 pages)
17 August 1995Return made up to 09/08/95; no change of members (4 pages)
16 August 1995Company name changed delta freight services LIMITED\certificate issued on 17/08/95 (4 pages)
27 June 1995Director resigned;new director appointed (2 pages)
21 April 1995Full accounts made up to 31 December 1994 (9 pages)
7 April 1995Director resigned;new director appointed (2 pages)