Advanced company searchLink opens in new window

EMIS REALISATIONS LIMITED

Company number SC091007

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2022 LIQ14(Scot) Final account prior to dissolution in CVL
02 Feb 2022 AD01 Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 2 February 2022
17 May 2021 AD01 Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021
07 Jul 2020 AD01 Registered office address changed from C/O Kpmg Llp 37 Albyn Place Aberdeen Aberdeenshire AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020
13 Aug 2018 2.20B(Scot) Administrator's progress report
06 Aug 2018 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
23 Mar 2018 2.20B(Scot) Administrator's progress report
20 Sep 2017 2.20B(Scot) Administrator's progress report
26 Apr 2017 2.22B(Scot) Notice of extension of period of Administration
27 Mar 2017 2.20B(Scot) Administrator's progress report
29 Sep 2016 2.16B(Scot) Statement of administrator's proposal
23 Sep 2016 2.15B(Scot) Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
16 Sep 2016 2.16BZ(Scot) Statement of administrator's deemed proposal
12 Sep 2016 AD01 Registered office address changed from 8-9 Claymore Drive, Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GD Scotland to C/O Kpmg Llp 37 Albyn Place Aberdeen Aberdeenshire Ab10 Ijb on 12 September 2016
08 Sep 2016 2.11B(Scot) Appointment of an administrator
19 Aug 2016 2.11B(Scot) Appointment of an administrator
18 Aug 2016 CERTNM Company name changed imes LTD.\certificate issued on 18/08/16
  • CONNOT ‐ Change of name notice
12 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-10
06 Jul 2016 TM01 Termination of appointment of William Robert Hutcheson as a director on 28 June 2016
21 Jun 2016 AD01 Registered office address changed from Greenhole Park Greenhole Place Aberdeen AB23 8EU to 8-9 Claymore Drive, Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GD on 21 June 2016
22 Dec 2015 MR01 Registration of charge SC0910070005, created on 16 December 2015
12 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 30,000
08 Apr 2015 AA Full accounts made up to 30 April 2014
03 Mar 2015 AP01 Appointment of Mr Roderick Ronald Buchan as a director on 1 February 2015