- Company Overview for EM2020 REALISATIONS LIMITED (SC024081)
- Filing history for EM2020 REALISATIONS LIMITED (SC024081)
- People for EM2020 REALISATIONS LIMITED (SC024081)
- Charges for EM2020 REALISATIONS LIMITED (SC024081)
- Insolvency for EM2020 REALISATIONS LIMITED (SC024081)
- More for EM2020 REALISATIONS LIMITED (SC024081)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Nov 2022 | AM10(Scot) | Administrator's progress report | |
21 Oct 2022 | AM19(Scot) | Notice of extension of period of Administration | |
23 Sep 2022 | 2.32B(Scot) | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) | |
24 May 2022 | AM10(Scot) | Administrator's progress report | |
28 Jan 2022 | CH01 | Director's details changed for Mr Stephen Robert Simpson on 28 January 2022 | |
28 Jan 2022 | CH01 | Director's details changed for Mr Mark Lee Hebditch on 28 January 2022 | |
06 Jan 2022 | PSC02 | Notification of Banbury Street Six Limited as a person with significant control on 19 November 2021 | |
06 Jan 2022 | PSC07 | Cessation of Ewm (2011) Limited as a person with significant control on 19 November 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Lauren Sarah Day as a director on 1 December 2021 | |
26 Nov 2021 | AM10(Scot) | Administrator's progress report | |
04 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2021 | CONNOT | Change of name notice | |
01 Oct 2021 | PSC02 | Notification of Ewm (2011) Limited as a person with significant control on 2 June 2021 | |
01 Oct 2021 | PSC07 | Cessation of Ewm (Topco) Limited as a person with significant control on 2 June 2021 | |
07 Jun 2021 | AM10(Scot) | Administrator's progress report | |
20 May 2021 | AM10(Scot) | Administrator's progress report | |
07 Apr 2021 | AM02(Scot) | Statement of affairs AM02SOASCOT | |
23 Mar 2021 | AM19(Scot) | Notice of extension of period of Administration | |
13 Jan 2021 | AM06(Scot) | Approval of administrator’s proposals | |
08 Jan 2021 | AM03(Scot) | Notice of Administrator's proposal | |
16 Nov 2020 | AD01 | Registered office address changed from C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 16 November 2020 | |
12 Nov 2020 | AM01(Scot) | Appointment of an administrator | |
22 Oct 2020 | TM01 | Termination of appointment of David Oliver Houston as a director on 16 October 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Jason Mark Anderson as a director on 31 August 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates |