Advanced company searchLink opens in new window

EM FINANCIAL MANAGEMENT LIMITED

Company number SC239031

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)
09 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2016 4.17(Scot) Notice of final meeting of creditors
02 Jun 2016 MR04 Satisfaction of charge 1 in full
26 Apr 2016 AD01 Registered office address changed from 19/2 Kinnear Road Edinburgh EH3 5PG to 60 Constitution Street Edinburgh EH6 6RR on 26 April 2016
04 Mar 2016 CO4.2(Scot) Court order notice of winding up
04 Mar 2016 4.2(Scot) Notice of winding up order
19 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2015 CO4.2(Scot) Court order notice of winding up
19 Nov 2015 4.2(Scot) Notice of winding up order
03 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
08 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
13 Nov 2013 CH03 Secretary's details changed for Deborah Louise Gould on 14 September 2013
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
06 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
09 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
09 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Dec 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
17 Dec 2010 CH01 Director's details changed for Mr Yuill Seymour Irvine on 31 July 2010
17 Dec 2010 CH03 Secretary's details changed for Deborah Louise Gould on 31 July 2010
17 Dec 2010 AD01 Registered office address changed from 16 Mount Frost Drive Markinch Fife KY7 6JQ on 17 December 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009