- Company Overview for EMIS REALISATIONS LIMITED (SC091007)
- Filing history for EMIS REALISATIONS LIMITED (SC091007)
- People for EMIS REALISATIONS LIMITED (SC091007)
- Charges for EMIS REALISATIONS LIMITED (SC091007)
- Insolvency for EMIS REALISATIONS LIMITED (SC091007)
- More for EMIS REALISATIONS LIMITED (SC091007)
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
|
|
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
|
|
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 |