Company NameEmmock Homes Limited
DirectorFrancesco Jozef Esposito
Company StatusActive
Company NumberSC224069
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Francesco Jozef Esposito
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Lorne Street
Dundee
Tayside
DD2 3HE
Scotland
Secretary NameMr Francesco Jozef Esposito
NationalityBritish
StatusCurrent
Appointed09 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdwyn House Murroes
Broughty Ferry
Dundee
DD5 3PB
Scotland
Director NameJames Michael Marr
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address68 Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NW
Scotland
Director NameJoseph Edward Stark
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleBuilder
Correspondence AddressThe Bungalow
Arnwood
Angus
DD4 0QU
Scotland
Director NameKaren Marr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2007)
RolePublican
Correspondence Address21 Ballinard Gardens
Broughty Ferry
Dundee
Tayside
DD5 1BZ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address61 Lorne Street
Dundee
Tayside
DD2 3HE
Scotland
ConstituencyDundee West
WardLochee
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Jeanette Cohan
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,549
Current Liabilities£163,853

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 4 weeks from now)

Charges

16 November 2005Delivered on: 24 November 2005
Satisfied on: 13 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site adjacent to rossie park drive, inchture.
Fully Satisfied
16 November 2005Delivered on: 24 November 2005
Satisfied on: 13 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24.33 square metres to south of rossie park drive, inchture.
Fully Satisfied
19 October 2005Delivered on: 22 October 2005
Satisfied on: 13 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at former arnwood service station, forfar road, tealing, by dundee.
Fully Satisfied
18 October 2005Delivered on: 21 October 2005
Satisfied on: 13 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 168 long lane, broughty ferry, dundee.
Fully Satisfied
17 October 2005Delivered on: 21 October 2005
Satisfied on: 13 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot at milton cottages, finavon, forfar.
Fully Satisfied
13 October 2005Delivered on: 17 October 2005
Satisfied on: 13 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at quarryknowe crescent, inchture, perthshire.
Fully Satisfied
3 January 2003Delivered on: 20 January 2003
Satisfied on: 13 November 2014
Persons entitled: Mary Jane Fleming Christie and Gavin Christie

Classification: Standard security
Secured details: £35,000.
Particulars: Areas of ground at burnhead farm, auchterhouse, dundee.
Fully Satisfied
26 March 2002Delivered on: 12 April 2002
Satisfied on: 30 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
6 March 2002Delivered on: 12 March 2002
Satisfied on: 13 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground with factory premises erected thereon known as shaftesbury road in the city of dundee.
Fully Satisfied

Filing History

9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
14 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
11 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
12 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
16 October 2017Confirmation statement made on 9 October 2017 with updates (3 pages)
16 October 2017Confirmation statement made on 9 October 2017 with updates (3 pages)
26 September 2017Director's details changed for Mr Francesco Jozef Esposito on 1 August 2017 (2 pages)
26 September 2017Change of details for Mr Francesco Jozef Esposito as a person with significant control on 1 August 2017 (2 pages)
26 September 2017Secretary's details changed for Mr Francesco Jozef Esposito on 1 August 2017 (1 page)
26 September 2017Change of details for Mr Francesco Jozef Esposito as a person with significant control on 1 August 2017 (2 pages)
26 September 2017Director's details changed for Mr Francesco Jozef Esposito on 1 August 2017 (2 pages)
26 September 2017Secretary's details changed for Mr Francesco Jozef Esposito on 1 August 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
23 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 November 2014Satisfaction of charge 4 in full (4 pages)
13 November 2014Satisfaction of charge 3 in full (4 pages)
13 November 2014Satisfaction of charge 8 in full (4 pages)
13 November 2014Satisfaction of charge 7 in full (4 pages)
13 November 2014Satisfaction of charge 6 in full (4 pages)
13 November 2014Satisfaction of charge 3 in full (4 pages)
13 November 2014Satisfaction of charge 1 in full (4 pages)
13 November 2014Satisfaction of charge 5 in full (4 pages)
13 November 2014Satisfaction of charge 1 in full (4 pages)
13 November 2014Satisfaction of charge 4 in full (4 pages)
13 November 2014Satisfaction of charge 9 in full (4 pages)
13 November 2014Satisfaction of charge 6 in full (4 pages)
13 November 2014Satisfaction of charge 7 in full (4 pages)
13 November 2014Satisfaction of charge 5 in full (4 pages)
13 November 2014Satisfaction of charge 8 in full (4 pages)
13 November 2014Satisfaction of charge 9 in full (4 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
30 October 2014Satisfaction of charge 2 in full (4 pages)
30 October 2014Satisfaction of charge 2 in full (4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Francesco Jozef Esposito on 9 October 2009 (2 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Francesco Jozef Esposito on 9 October 2009 (2 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Francesco Jozef Esposito on 9 October 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 November 2008Return made up to 09/10/08; full list of members (3 pages)
6 November 2008Return made up to 09/10/08; full list of members (3 pages)
12 August 2008Appointment terminate, director joseph edward stark logged form (1 page)
12 August 2008Appointment terminate, director joseph edward stark logged form (1 page)
27 June 2008Appointment terminated director joseph stark (1 page)
27 June 2008Appointment terminated director joseph stark (1 page)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 November 2007Return made up to 09/10/07; full list of members (3 pages)
15 November 2007Return made up to 09/10/07; full list of members (3 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
30 May 2007Registered office changed on 30/05/07 from: 41 north lindsay street dundee angus DD1 1PW (1 page)
30 May 2007Registered office changed on 30/05/07 from: 41 north lindsay street dundee angus DD1 1PW (1 page)
21 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 October 2006Return made up to 09/10/06; full list of members (3 pages)
27 October 2006Return made up to 09/10/06; full list of members (3 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 November 2005Partic of mort/charge * (3 pages)
24 November 2005Partic of mort/charge * (3 pages)
24 November 2005Partic of mort/charge * (3 pages)
24 November 2005Partic of mort/charge * (3 pages)
9 November 2005Return made up to 09/10/05; full list of members (3 pages)
9 November 2005Return made up to 09/10/05; full list of members (3 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
22 October 2005Partic of mort/charge * (3 pages)
22 October 2005Partic of mort/charge * (3 pages)
21 October 2005Partic of mort/charge * (3 pages)
21 October 2005Partic of mort/charge * (3 pages)
21 October 2005Partic of mort/charge * (3 pages)
21 October 2005Partic of mort/charge * (3 pages)
17 October 2005Partic of mort/charge * (3 pages)
17 October 2005Partic of mort/charge * (3 pages)
14 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 December 2004Registered office changed on 22/12/04 from: 11-19 reform street dundee DD1 1SG (1 page)
22 December 2004Registered office changed on 22/12/04 from: 11-19 reform street dundee DD1 1SG (1 page)
14 October 2004Return made up to 09/10/04; full list of members (7 pages)
14 October 2004Return made up to 09/10/04; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
2 October 2003Return made up to 09/10/03; full list of members (7 pages)
2 October 2003Return made up to 09/10/03; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 January 2003Partic of mort/charge * (5 pages)
20 January 2003Partic of mort/charge * (5 pages)
31 October 2002Return made up to 09/10/02; full list of members (7 pages)
31 October 2002Return made up to 09/10/02; full list of members (7 pages)
21 October 2002Ad 09/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 2002Ad 09/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
19 June 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
12 April 2002Partic of mort/charge * (5 pages)
12 April 2002Partic of mort/charge * (5 pages)
12 March 2002Partic of mort/charge * (6 pages)
12 March 2002Partic of mort/charge * (6 pages)
19 October 2001New secretary appointed;new director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001New secretary appointed;new director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Secretary resigned (1 page)
9 October 2001Incorporation (14 pages)
9 October 2001Incorporation (14 pages)