Albion Road
Edinburgh
EH7 5QY
Scotland
Director Name | Mr Angus Alastair McLeod |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2019(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 November 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 57 C/O Emms International Albion Road Edinburgh EH7 5QY Scotland |
Secretary Name | Mr Douglas Leonard Clarke |
---|---|
Status | Closed |
Appointed | 12 August 2019(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 November 2020) |
Role | Company Director |
Correspondence Address | 57 C/O Emms International Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Mr Robert Gibb Keltie Arnott |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 2007) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sealstrand Dalgety Bay Dunfermline Fife KY11 9NG Scotland |
Director Name | Dr Philip Hedley Brookes |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 April 2013) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 31 Jesmond Park West Newcastle Tyne & Wear NE7 7BU |
Director Name | Robert Howard Rawson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 2009) |
Role | Charity CEO |
Correspondence Address | 28 Lagrannoch Drive Callander Perthshire FK17 8DW Scotland |
Director Name | Mr James Michael Wells |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 April 2009(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 August 2019) |
Role | Charity CEO |
Country of Residence | Scotland |
Correspondence Address | 11 Rossness Drive Kinghorn Burntisland Fife KY3 9SE Scotland |
Secretary Name | Mr James Michael Wells |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 22 April 2009(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 August 2019) |
Role | Charity CEO |
Country of Residence | Scotland |
Correspondence Address | 11 Rossness Drive Kinghorn Burntisland Fife KY3 9SE Scotland |
Director Name | Mr Ian Houston Campbell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 August 2017) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Washington Lane Edinburgh EH11 2HA Scotland |
Director Name | Ms Elaine Motion |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 2019) |
Role | Chairman And Partner |
Country of Residence | Scotland |
Correspondence Address | 7 Washington Lane Edinburgh EH11 2HA Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 April 2009) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | emms.org |
---|---|
Email address | [email protected] |
Registered Address | 57 C/O Emms International Albion Road Edinburgh EH7 5QY Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
1 at £1 | Vindex LTD 50.00% Ordinary |
---|---|
1 at £1 | Vindex Services LTD 50.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
4 October 2017 | Appointment of Ms Elaine Motion as a director on 30 August 2017 (2 pages) |
4 October 2017 | Termination of appointment of Ian Houston Campbell as a director on 30 August 2017 (1 page) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
9 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
18 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
7 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Appointment of Mr Ian Houston Campbell as a director (2 pages) |
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Termination of appointment of Philip Brookes as a director (1 page) |
13 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mr James Michael Wells on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr James Michael Wells on 2 July 2010 (2 pages) |
17 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 July 2009 | Appointment terminated director robert rawson (1 page) |
29 July 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
29 July 2009 | Director appointed mr james michael wells (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 7 washington lane edinburgh EH11 2HA (1 page) |
29 July 2009 | Secretary appointed mr james michael wells (1 page) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
19 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
9 August 2007 | Return made up to 02/07/07; no change of members
|
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (2 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Secretary resigned (1 page) |
3 August 2006 | Return made up to 02/07/06; full list of members
|
12 July 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 151 st vincent street glasgow G2 5NJ (1 page) |
22 March 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
22 March 2006 | New director appointed (3 pages) |
22 March 2006 | New director appointed (4 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Resolutions
|
22 March 2006 | Director resigned (1 page) |
28 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
21 April 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
7 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
13 October 2003 | Company name changed m m & s (3006) LIMITED\certificate issued on 13/10/03 (2 pages) |
16 July 2003 | Incorporation (14 pages) |