Advanced company searchLink opens in new window

EM INVESTMENTS NO.3 LIMITED

Company number SC276020

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)
21 May 2012 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2012 4.26(Scot) Return of final meeting of voluntary winding up
08 Jun 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-31
08 Jun 2011 AD01 Registered office address changed from Tods Murray Llp, Edinburgh Quay 133, Fountainbridge Edinburgh Midlothian EH3 9AG on 8 June 2011
24 May 2011 SH19 Statement of capital on 24 May 2011
  • GBP 1
24 May 2011 SH20 Statement by Directors
24 May 2011 CAP-SS Solvency Statement dated 20/05/11
24 May 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2011 MISC Amending 288A form
30 Dec 2010 AA Full accounts made up to 31 December 2009
23 Dec 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
24 Sep 2010 AA01 Previous accounting period shortened from 13 March 2010 to 31 December 2009
26 Apr 2010 AA Full accounts made up to 13 March 2009
09 Apr 2010 AA01 Current accounting period shortened from 30 November 2009 to 13 March 2009
03 Feb 2010 AA Full accounts made up to 30 November 2008
23 Jan 2010 AA01 Current accounting period shortened from 30 April 2009 to 30 November 2008
04 Dec 2009 AP01 Appointment of Priyan Shah as a director
25 Nov 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Paul Andrew Benson on 1 October 2009
25 Nov 2009 CH01 Director's details changed for Richard Peter Stokes on 1 October 2009
25 Nov 2009 CH01 Director's details changed for Adam Julian Moses on 1 October 2009
24 Nov 2009 CH04 Secretary's details changed for Tm Company Services Limited on 1 October 2009
17 Nov 2009 TM01 Termination of appointment of John Austin as a director
29 Jul 2009 288a Director appointed paul andrew benson