Company NameEmriclands (Investments) Limited
Company StatusDissolved
Company NumberSC150702
CategoryPrivate Limited Company
Incorporation Date5 May 1994(29 years, 12 months ago)
Dissolution Date2 April 2024 (3 weeks, 2 days ago)
Previous NameBridging Loans Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Levitus
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2022(28 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Bath Street
1st Floor Right
Glasgow
G2 2BX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Joseph Cummings
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 12, Flat 11, Kirklee Gate
Glasgow
G12 0SZ
Scotland
Director NameMiriam Leigh Cummings
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 12, Flat 11, Kirklee Gate
Glasgow
G12 0SZ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Joseph Cummings
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 12, Flat 11, Kirklee Gate
Glasgow
G12 0SZ
Scotland
Director NameSusan Levitus
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2022(28 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Bath Street
1st Floor Right
Glasgow
G2 2BX
Scotland

Contact

Telephone0141 3323072
Telephone regionGlasgow

Location

Registered AddressD M McNaught & Co
3rd Floor, 166 Buchanan Street
Glasgow
G1 2LS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

98 at £1Bridging Loans LTD
98.00%
Ordinary
1 at £1Miss Laura Cummings
1.00%
Ordinary
1 at £1Susan Cummings
1.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

6 June 1994Delivered on: 15 June 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
8 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
9 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
9 May 2018Change of details for Bridging Loans Limited as a person with significant control on 27 November 2017 (2 pages)
31 August 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
31 August 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 May 2009Return made up to 05/05/09; full list of members (4 pages)
19 May 2009Return made up to 05/05/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 June 2008Return made up to 05/05/08; full list of members (4 pages)
5 June 2008Return made up to 05/05/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 August 2007Company name changed bridging loans LIMITED\certificate issued on 22/08/07 (2 pages)
22 August 2007Company name changed bridging loans LIMITED\certificate issued on 22/08/07 (2 pages)
4 June 2007Return made up to 05/05/07; full list of members (3 pages)
4 June 2007Return made up to 05/05/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 May 2006Return made up to 05/05/06; full list of members (3 pages)
3 May 2006Return made up to 05/05/06; full list of members (3 pages)
30 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2005Return made up to 15/04/05; no change of members (2 pages)
1 June 2005Return made up to 15/04/05; no change of members (2 pages)
24 August 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 August 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 May 2004Return made up to 05/05/04; full list of members (7 pages)
10 May 2004Return made up to 05/05/04; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 May 2003Return made up to 05/05/03; full list of members (7 pages)
8 May 2003Return made up to 05/05/03; full list of members (7 pages)
18 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
10 May 2002Return made up to 05/05/02; full list of members (7 pages)
10 May 2002Return made up to 05/05/02; full list of members (7 pages)
25 October 2001Total exemption small company accounts made up to 31 July 2001 (2 pages)
25 October 2001Total exemption small company accounts made up to 31 July 2001 (2 pages)
14 May 2001Return made up to 05/05/01; full list of members (6 pages)
14 May 2001Return made up to 05/05/01; full list of members (6 pages)
26 March 2001Secretary's particulars changed;director's particulars changed (1 page)
26 March 2001Secretary's particulars changed;director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
11 October 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
11 October 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
16 May 2000Return made up to 05/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
(6 pages)
16 May 2000Return made up to 05/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
(6 pages)
2 November 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
2 November 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
5 May 1999Return made up to 05/05/99; no change of members (4 pages)
5 May 1999Return made up to 05/05/99; no change of members (4 pages)
24 September 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
24 September 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
5 May 1998Return made up to 05/05/98; no change of members (4 pages)
5 May 1998Return made up to 05/05/98; no change of members (4 pages)
25 November 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
25 November 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
13 May 1997Return made up to 05/05/97; full list of members (6 pages)
13 May 1997Return made up to 05/05/97; full list of members (6 pages)
6 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
6 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
3 September 1996Accounting reference date shortened from 20/08/96 to 31/07/96 (1 page)
3 September 1996Accounting reference date shortened from 20/08/96 to 31/07/96 (1 page)
30 April 1996Return made up to 05/05/96; no change of members (4 pages)
30 April 1996Return made up to 05/05/96; no change of members (4 pages)
16 January 1996Full accounts made up to 20 August 1995 (8 pages)
16 January 1996Full accounts made up to 20 August 1995 (8 pages)
12 May 1995Return made up to 05/05/95; full list of members (6 pages)
12 May 1995Return made up to 05/05/95; full list of members (6 pages)
5 May 1994Incorporation (16 pages)
5 May 1994Incorporation (16 pages)