Company NameEmpositive Limited
DirectorChristopher Scoular
Company StatusActive
Company NumberSC230643
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Previous NameStop Icon Ltd.

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Scoular
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2002(same day as company formation)
RoleSystems Designer
Country of ResidenceScotland
Correspondence AddressMoncrieff House Moncrieff Street
Paisley
Renfrewshire
PA3 2BE
Scotland
Secretary NameJames Scoular
NationalityBritish
StatusCurrent
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMoncrieff House Moncrieff Street
Paisley
Renfrewshire
PA3 2BE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 8852813
Telephone regionGlasgow

Location

Registered AddressMoncrieff House
Moncrieff Street
Paisley
Renfrewshire
PA3 2BE
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Christopher Scoular
100.00%
Ordinary

Financials

Year2014
Net Worth£537
Cash£59
Current Liabilities£3,554

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 5 days from now)

Filing History

22 June 2020Micro company accounts made up to 30 April 2020 (5 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
23 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 30 April 2018 (7 pages)
26 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
18 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
8 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
6 May 2013Director's details changed for Christopher Scoular on 22 April 2013 (2 pages)
6 May 2013Secretary's details changed for James Scoular on 22 April 2013 (1 page)
6 May 2013Director's details changed for Christopher Scoular on 22 April 2013 (2 pages)
6 May 2013Secretary's details changed for James Scoular on 22 April 2013 (1 page)
24 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-25
(1 page)
10 December 2009Company name changed stop icon LTD.\certificate issued on 10/12/09
  • CONNOT ‐
(3 pages)
10 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-25
(1 page)
10 December 2009Company name changed stop icon LTD.\certificate issued on 10/12/09
  • CONNOT ‐
(3 pages)
29 April 2009Return made up to 22/04/09; full list of members (3 pages)
29 April 2009Return made up to 22/04/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 May 2008Registered office changed on 16/05/2008 from 5 merlinford drive renfrew renfrewshire PA4 8XP (1 page)
16 May 2008Return made up to 22/04/08; full list of members (3 pages)
16 May 2008Registered office changed on 16/05/2008 from 5 merlinford drive renfrew renfrewshire PA4 8XP (1 page)
16 May 2008Return made up to 22/04/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 May 2007Return made up to 22/04/07; full list of members (2 pages)
16 May 2007Return made up to 22/04/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 May 2006Return made up to 22/04/06; full list of members (2 pages)
10 May 2006Return made up to 22/04/06; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 May 2005Return made up to 22/04/05; full list of members (2 pages)
12 May 2005Return made up to 22/04/05; full list of members (2 pages)
16 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 June 2004Return made up to 22/04/04; full list of members (6 pages)
2 June 2004Return made up to 22/04/04; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 May 2003Return made up to 22/04/03; full list of members (6 pages)
12 May 2003Return made up to 22/04/03; full list of members (6 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
7 May 2002Registered office changed on 07/05/02 from: moncrieff house 10 moncrieff street paisley PA3 2BE (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Registered office changed on 07/05/02 from: moncrieff house 10 moncrieff street paisley PA3 2BE (1 page)
7 May 2002New director appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
22 April 2002Incorporation (16 pages)
22 April 2002Incorporation (16 pages)