Company NameEmkay Fire Detection Ltd.
Company StatusDissolved
Company NumberSC229045
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date13 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas John Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Skylands Rise
County View
Hamilton
ML3 8TS
Scotland
Secretary NameLynn Flynn
NationalityBritish
StatusClosed
Appointed12 March 2002(same day as company formation)
RoleManager
Correspondence Address55 Skylands Rise
County View
Hamilton
ML3 8TS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Net Worth£36,301
Cash£33,347
Current Liabilities£240,486

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2017Final Gazette dissolved following liquidation (1 page)
13 February 2017Return of final meeting of voluntary winding up (6 pages)
30 June 2016Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 30 June 2016 (1 page)
10 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 2009Registered office address changed from 18 Carron Place Kelvin Industrial Estate East Kilbride, Glasgow South Lanarkshire G75 0YL on 10 December 2009 (1 page)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 12/03/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 May 2008Return made up to 12/03/08; no change of members (6 pages)
5 September 2007Return made up to 12/03/07; full list of members (6 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 September 2006Registered office changed on 11/09/06 from: 91 alexander street airdrie north lanarkshire ML6 0BD (1 page)
10 March 2006Registered office changed on 10/03/06 from: 24 station road muirhead glasgow lanarkshire G69 9EH (1 page)
10 March 2006Return made up to 12/03/06; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 March 2004Return made up to 12/03/04; full list of members (6 pages)
23 April 2003Ad 31/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 April 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 March 2003Return made up to 12/03/03; full list of members (6 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
12 March 2002Incorporation (16 pages)