Company NameEMC Direct Limited
DirectorsAlastair John Macnaughton and Iain Campbell Somerside
Company StatusLiquidation
Company NumberSC229749
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2465Manufacture of prepared unrecorded media
SIC 26800Manufacture of magnetic and optical media

Directors

Director NameAlastair John Macnaughton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(same day as company formation)
RoleCd Rom Sales
Correspondence Address3 Fourth Gardens
Glasgow
G41 5NE
Scotland
Director NameIain Campbell Somerside
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(same day as company formation)
RoleCd Rom Sales
Correspondence Address5 Camstradden Drive West
Glasgow
G61 4AJ
Scotland
Secretary NameAlastair John Macnaughton
NationalityBritish
StatusCurrent
Appointed28 March 2002(same day as company formation)
RoleCd Rom Sales
Correspondence Address3 Fourth Gardens
Glasgow
G41 5NE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address78 Carlton Place
Glasgow
G5 9TH
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due28 January 2004 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Next Return Due11 April 2017 (overdue)

Filing History

28 August 2003Registered office changed on 28/08/03 from: alliance house 17 colquohoun avenue hillington industrial estate glasgow G52 4BN (1 page)
28 August 2003Registered office changed on 28/08/03 from: alliance house 17 colquohoun avenue hillington industrial estate glasgow G52 4BN (1 page)
28 July 2003Notice of winding up order (1 page)
28 July 2003Court order notice of winding up (1 page)
28 July 2003Court order notice of winding up (1 page)
28 July 2003Notice of winding up order (1 page)
1 May 2003Return made up to 28/03/03; full list of members (7 pages)
1 May 2003Return made up to 28/03/03; full list of members (7 pages)
9 April 2003Memorandum and Articles of Association (19 pages)
9 April 2003Ad 20/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 2003Ad 20/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2003Memorandum and Articles of Association (19 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2002Registered office changed on 09/05/02 from: 48 saint vincent street glasgow lanarkshire G2 5HS (1 page)
9 May 2002Registered office changed on 09/05/02 from: 48 saint vincent street glasgow lanarkshire G2 5HS (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
28 March 2002Incorporation (16 pages)
28 March 2002Incorporation (16 pages)