Company NameEm Financial Management Limited
Company StatusDissolved
Company NumberSC239031
CategoryPrivate Limited Company
Incorporation Date1 November 2002(20 years, 7 months ago)
Dissolution Date9 November 2016 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Yuill Seymour Irvine
Date of BirthApril 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(same day as company formation)
RoleFinancial Consultancy
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
EH6 6RR
Scotland
Secretary NameMrs Deborah Louise Irvine
NationalityBritish
StatusClosed
Appointed30 November 2007(5 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 09 November 2016)
RoleCompany Director
Correspondence Address19/2 Kinnear Road
Edinburgh
EH3 5PG
Scotland
Secretary NameJulie Hewitson
NationalityBritish
StatusResigned
Appointed01 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Mount Frost Drive
Markinch
Fife
KY7 6JQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address60 Constitution Street
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£194,915
Current Liabilities£777,278

Accounts

Latest Accounts31 March 2015 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2016Final Gazette dissolved following liquidation (1 page)
9 November 2016Final Gazette dissolved following liquidation (1 page)
9 August 2016Notice of final meeting of creditors (2 pages)
9 August 2016Notice of final meeting of creditors (2 pages)
2 June 2016Satisfaction of charge 1 in full (1 page)
2 June 2016Satisfaction of charge 1 in full (1 page)
26 April 2016Registered office address changed from 19/2 Kinnear Road Edinburgh EH3 5PG to 60 Constitution Street Edinburgh EH6 6RR on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from 19/2 Kinnear Road Edinburgh EH3 5PG to 60 Constitution Street Edinburgh EH6 6RR on 26 April 2016 (2 pages)
4 March 2016Court order notice of winding up (1 page)
4 March 2016Notice of winding up order (1 page)
4 March 2016Court order notice of winding up (1 page)
4 March 2016Notice of winding up order (1 page)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2015Court order notice of winding up (1 page)
19 November 2015Notice of winding up order (1 page)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2015Court order notice of winding up (1 page)
19 November 2015Notice of winding up order (1 page)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Secretary's details changed for Deborah Louise Gould on 14 September 2013 (1 page)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Secretary's details changed for Deborah Louise Gould on 14 September 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
17 December 2010Secretary's details changed for Deborah Louise Gould on 31 July 2010 (1 page)
17 December 2010Registered office address changed from 16 Mount Frost Drive Markinch Fife KY7 6JQ on 17 December 2010 (1 page)
17 December 2010Director's details changed for Mr Yuill Seymour Irvine on 31 July 2010 (2 pages)
17 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
17 December 2010Director's details changed for Mr Yuill Seymour Irvine on 31 July 2010 (2 pages)
17 December 2010Secretary's details changed for Deborah Louise Gould on 31 July 2010 (1 page)
17 December 2010Registered office address changed from 16 Mount Frost Drive Markinch Fife KY7 6JQ on 17 December 2010 (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Mr Yuill Seymour Irvine on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Mr Yuill Seymour Irvine on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Mr Yuill Seymour Irvine on 1 November 2009 (2 pages)
18 June 2009Return made up to 01/11/08; full list of members (3 pages)
18 June 2009Return made up to 01/11/08; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007New secretary appointed (1 page)
30 November 2007Return made up to 01/11/07; full list of members (2 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007Return made up to 01/11/07; full list of members (2 pages)
30 November 2007Secretary resigned (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2006Return made up to 01/11/06; full list of members (6 pages)
30 November 2006Return made up to 01/11/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Return made up to 01/11/05; full list of members (6 pages)
11 January 2006Return made up to 01/11/05; full list of members (6 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Return made up to 01/11/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(6 pages)
12 January 2005Return made up to 01/11/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(6 pages)
8 June 2004Partic of mort/charge * (7 pages)
8 June 2004Partic of mort/charge * (7 pages)
13 November 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
13 November 2003Return made up to 01/11/03; full list of members (6 pages)
13 November 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
13 November 2003Return made up to 01/11/03; full list of members (6 pages)
29 January 2003Secretary's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
29 January 2003Secretary's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002Secretary resigned (1 page)
1 November 2002Incorporation (15 pages)
1 November 2002Incorporation (15 pages)