Advanced company searchLink opens in new window

EMRO CONSTRUCTION LIMITED

Company number SC297314

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)
01 May 2012 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2012 4.17(Scot) Notice of final meeting of creditors
21 Jun 2011 CO4.2(Scot) Court order notice of winding up
21 Jun 2011 4.2(Scot) Notice of winding up order
21 Jun 2011 AD01 Registered office address changed from Caledonia House Evanton Drive Thornliebank Industrial Estate Glasgow G46 8JT on 21 June 2011
28 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2010 SOAS(A) Voluntary strike-off action has been suspended
18 May 2010 DS01 Application to strike the company off the register
14 Apr 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1
14 Apr 2010 CH01 Director's details changed for Brendan Joseph Shields on 17 February 2010
14 Apr 2010 CH04 Secretary's details changed for F & D Company Services Limited on 17 February 2010
30 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
28 Apr 2009 363a Return made up to 17/02/09; full list of members
15 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
11 Apr 2008 363s Return made up to 17/02/08; full list of members
  • 363(287) ‐ Registered office changed on 11/04/08
11 Feb 2008 288b Secretary resigned
11 Feb 2008 288a New secretary appointed
18 Jan 2008 287 Registered office changed on 18/01/08 from: office 192 98 woodlands road glasgow G3 6HB
20 Dec 2007 AA Total exemption full accounts made up to 31 March 2007
20 Mar 2007 363a Return made up to 17/02/07; full list of members
17 Jan 2007 287 Registered office changed on 17/01/07 from: 11 bellairs place blantyre glasgow south lanarkshire G72 9JD
13 Sep 2006 287 Registered office changed on 13/09/06 from: radleigh house 1 golf road, clarkston glasgow G76 7HU
03 Mar 2006 288a New director appointed
03 Mar 2006 288a New secretary appointed
03 Mar 2006 225 Accounting reference date extended from 28/02/07 to 31/03/07