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)
19 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 30,000
31 Jul 2014 TM02 Termination of appointment of Scott Frank Davidson as a secretary on 31 January 2014
30 Jul 2014 AA Full accounts made up to 30 April 2013
10 May 2014 DISS40 Compulsory strike-off action has been discontinued
09 May 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 30,000
06 Nov 2013 CH03 Secretary's details changed for Scott Frank Davidson on 1 August 2013
05 Aug 2013 AD01 Registered office address changed from Campus 2 Kettock Lodge Balgownie Drive Bridge of Don Aberdeen AB22 8GU United Kingdom on 5 August 2013
16 Jul 2013 TM01 Termination of appointment of Frederick Chadwick as a director
12 Jun 2013 AA Full accounts made up to 30 April 2012
12 Jun 2013 AP03 Appointment of Scott Frank Davidson as a secretary
07 Mar 2013 TM02 Termination of appointment of Linda Kynoch as a secretary
31 Dec 2012 CH01 Director's details changed for Robin Edward Elliot Baxter on 1 December 2012
08 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
09 Feb 2012 AP03 Appointment of Linda Kynoch as a secretary
09 Feb 2012 TM02 Termination of appointment of Md Secretaries Limited as a secretary
02 Feb 2012 AA Full accounts made up to 30 April 2011
11 Jan 2012 AD01 Registered office address changed from C/O Mcgrigors Llp, Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD on 11 January 2012
04 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
02 Dec 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
12 Nov 2010 AA Full accounts made up to 30 April 2010
25 Aug 2010 TM01 Termination of appointment of Michael Fleming as a director
06 May 2010 AUD Auditor's resignation
11 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 4
12 Feb 2010 AP01 Appointment of Robin Edward Elliot Baxter as a director