Advanced company searchLink opens in new window

GT EMBLEM INVESTMENTS LIMITED

Company number SC288590

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)
23 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2021 DS01 Application to strike the company off the register
25 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
08 Feb 2021 CH04 Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021
28 Jan 2021 AA Full accounts made up to 30 June 2020
31 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
23 Mar 2020 AA Full accounts made up to 30 June 2019
29 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
04 Jul 2019 AP01 Appointment of Neil David Cocker as a director on 30 June 2019
04 Jul 2019 TM01 Termination of appointment of Martin Cooper as a director on 30 June 2019
03 Apr 2019 AA Full accounts made up to 30 June 2018
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
08 Mar 2018 AA Full accounts made up to 30 June 2017
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
15 May 2017 CH01 Director's details changed for Martin Cooper on 15 May 2017
31 Mar 2017 AA Full accounts made up to 30 June 2016
30 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
15 Apr 2016 AA Full accounts made up to 30 June 2015
25 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
27 Mar 2015 AA Full accounts made up to 30 June 2014
10 Oct 2014 AD01 Registered office address changed from Miller House 2 Lochside View Edinburgh Park, Edinburgh Midlothian EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014
10 Oct 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
08 Oct 2014 CERTNM Company name changed miller emblem investments LIMITED\certificate issued on 08/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-03
29 Sep 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 June 2014