Glasgow
G41 1HJ
Scotland
Director Name | Mrs Sarah Suzanne Reinhold |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2003(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 29 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Secretary Name | Mrs Sarah Suzanne Reinhold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2003(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 29 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Secretary Name | Mr Alexander Munro Carduff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 47 Moorfoot Way Bearsden Glasgow East Dunbartonshire G61 4RL Scotland |
Director Name | Mr Alexander Munro Carduff |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 47 Moorfoot Way Bearsden Glasgow East Dunbartonshire G61 4RL Scotland |
Director Name | Ian Geoffrey Wiles |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | 7 Hoylake Park Bothwell Glasgow Lanarkshire G71 8UX Scotland |
Director Name | Mr Liam Philip Wright |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.emreco.co.uk |
---|
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £58,606 |
Current Liabilities | £1,368 |
Latest Accounts | 24 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
29 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2021 | Application to strike the company off the register (3 pages) |
2 November 2020 | Total exemption full accounts made up to 24 March 2020 (8 pages) |
2 November 2020 | Termination of appointment of Liam Philip Wright as a director on 1 February 2020 (1 page) |
27 October 2020 | Statement of capital on 27 October 2020
|
21 October 2020 | Statement by Directors (1 page) |
21 October 2020 | Solvency Statement dated 01/03/20 (1 page) |
21 October 2020 | Resolutions
|
20 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 24 March 2019 (7 pages) |
16 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 24 March 2018 (7 pages) |
13 December 2018 | Appointment of Mr Liam Wright as a director on 13 December 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
22 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2017 | Change of details for Emreco Holdings Ltd as a person with significant control on 5 May 2017 (2 pages) |
17 November 2017 | Change of details for Mr Richard Charles Reinhold as a person with significant control on 5 May 2017 (2 pages) |
17 November 2017 | Secretary's details changed for Mrs Sarah Suzanne Reinhold on 5 May 2017 (1 page) |
17 November 2017 | Secretary's details changed for Mrs Sarah Suzanne Reinhold on 5 May 2017 (1 page) |
17 November 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
17 November 2017 | Change of details for Mr Richard Charles Reinhold as a person with significant control on 5 May 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
17 November 2017 | Change of details for Emreco Holdings Ltd as a person with significant control on 5 May 2017 (2 pages) |
5 May 2017 | Registered office address changed from 69 Springkell Avenue Glasgow G41 4NU to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from 69 Springkell Avenue Glasgow G41 4NU to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 5 May 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
3 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
1 September 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
25 March 2014 | Director's details changed for Richard Charles Reinhold on 24 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Richard Charles Reinhold on 24 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Richard Charles Reinhold on 24 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mrs Sarah Suzanne Reinhold on 24 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mrs Sarah Suzanne Reinhold on 24 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Richard Charles Reinhold on 24 March 2014 (2 pages) |
5 September 2013 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
5 September 2013 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
15 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
5 June 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
5 June 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
2 April 2013 | Previous accounting period shortened from 31 August 2013 to 24 March 2013 (1 page) |
2 April 2013 | Previous accounting period shortened from 31 August 2013 to 24 March 2013 (1 page) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Secretary's details changed for Mrs Sarah Suzanne Reinhold on 13 August 2012 (2 pages) |
13 August 2012 | Secretary's details changed for Mrs Sarah Suzanne Reinhold on 13 August 2012 (2 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
19 August 2008 | Director's change of particulars / richard reinhold / 16/08/2001 (1 page) |
19 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
19 August 2008 | Director's change of particulars / richard reinhold / 16/08/2001 (1 page) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
22 September 2006 | Director's particulars changed (1 page) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
8 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
8 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
26 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
26 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
21 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 August 2003 | Secretary resigned;director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Secretary resigned;director resigned (1 page) |
21 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
23 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
23 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
23 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
18 September 2002 | Amending 882 250901 49998 allot (2 pages) |
18 September 2002 | Amending 882 250901 49998 allot (2 pages) |
13 February 2002 | Ad 25/01/02--------- £ si 10000@1=10000 £ ic 80000/90000 (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Ad 25/01/02--------- £ si 10000@1=10000 £ ic 80000/90000 (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
16 October 2001 | Memorandum and Articles of Association (14 pages) |
16 October 2001 | Nc inc already adjusted 25/09/01 (1 page) |
16 October 2001 | Memorandum and Articles of Association (14 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Ad 25/09/01--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
16 October 2001 | Nc inc already adjusted 25/09/01 (1 page) |
16 October 2001 | Resolutions
|
16 October 2001 | Ad 25/09/01--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: 8 newton terrace glasgow G3 7PJ (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 8 newton terrace glasgow G3 7PJ (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
17 August 2001 | Nc inc already adjusted 16/08/01 (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Nc inc already adjusted 16/08/01 (1 page) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
17 August 2001 | Resolutions
|
17 August 2001 | Resolutions
|
10 August 2001 | Incorporation (16 pages) |
10 August 2001 | Incorporation (16 pages) |