logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Murray, Jonathan Conrad
    Director born in April 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Murray, Darren Clarke
    Director born in September 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Murray, Linda
    Teacher born in August 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ now
    OF - Director → CIF 0
  • 4
    Carr, Dominique Claire
    Teacher born in October 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ now
    OF - Director → CIF 0
  • 5
    Murray, John David
    Company Director born in September 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-09-22 ~ now
    OF - Director → CIF 0
    Mr John David Murray
    Born in September 1954
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Duncan, Sharon Jane
    Individual
    Officer
    icon of calendar 2012-03-14 ~ 2017-12-18
    OF - Secretary → CIF 0
  • 2
    Duncan, Margaret Mckechnie
    Company Manager born in January 1955
    Individual
    Officer
    icon of calendar 1993-12-10 ~ 1998-09-22
    OF - Director → CIF 0
  • 3
    Duncan, Gordon Graham
    Sales Manager born in July 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1993-12-10 ~ 2017-12-18
    OF - Director → CIF 0
    Duncan, Gordon Graham
    Sales Manager
    Individual (1 offspring)
    Officer
    icon of calendar 1993-12-10 ~ 2012-06-13
    OF - Secretary → CIF 0
    Mr Gordon Graham Duncan
    Born in July 1953
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    icon of address24 Great King Street, Edinburgh
    Corporate (5 offsprings)
    Officer
    1993-12-10 ~ 1993-12-10
    PE - Nominee Director → CIF 0
  • 5
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    icon of address24 Great King Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1993-12-10 ~ 1993-12-10
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

EURO HEALTHCARE SERVICES LIMITED

Standard Industrial Classification
46450 - Wholesale Of Perfume And Cosmetics
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
393,232 GBP2024-12-31
152,545 GBP2023-12-31
Cash at bank and in hand
6,066 GBP2023-12-31
Net Current Assets/Liabilities
-281,953 GBP2024-12-31
-14,721 GBP2023-12-31
Total Assets Less Current Liabilities
111,279 GBP2024-12-31
137,824 GBP2023-12-31
Creditors
Amounts falling due after one year
-50,195 GBP2024-12-31
-65,813 GBP2023-12-31
Net Assets/Liabilities
61,084 GBP2024-12-31
72,011 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Share premium
1 GBP2024-12-31
1 GBP2023-12-31
Retained earnings (accumulated losses)
61,082 GBP2024-12-31
72,009 GBP2023-12-31
Equity
61,084 GBP2024-12-31
72,011 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
119,928 GBP2024-12-31
119,928 GBP2023-12-31
Plant and equipment
329,178 GBP2024-12-31
90,800 GBP2023-12-31
Vehicles
19,862 GBP2024-12-31
5,474 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
468,968 GBP2024-12-31
216,202 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
67,948 GBP2024-12-31
62,288 GBP2023-12-31
Vehicles
5,995 GBP2024-12-31
1,369 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
75,736 GBP2024-12-31
63,657 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
5,660 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
1,793 GBP2024-01-01 ~ 2024-12-31
Vehicles
4,626 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
12,079 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,793 GBP2024-12-31
Property, Plant & Equipment
Land and buildings
51,980 GBP2024-12-31
57,640 GBP2023-12-31
Plant and equipment
327,385 GBP2024-12-31
90,800 GBP2023-12-31
Vehicles
13,867 GBP2024-12-31
4,105 GBP2023-12-31
Bank Overdrafts
Amounts falling due within one year
9,375 GBP2024-12-31
4,011 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
6,307 GBP2024-12-31
3,288 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
234,045 GBP2024-12-31
1,464 GBP2023-12-31
Other Creditors
Amounts falling due within one year
32,226 GBP2024-12-31
12,024 GBP2023-12-31
Bank Borrowings
Amounts falling due after one year
50,195 GBP2024-12-31
65,813 GBP2023-12-31

  • EURO HEALTHCARE SERVICES LIMITED
    Info
    Registered number SC147982
    icon of address107 Irish Street, Dumfries DG1 2NP
    Private Limited Company incorporated on 1993-12-10 (31 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.