Company NameGraham Emmerson Engineering Ltd.
DirectorGraham Emmerson
Company StatusLiquidation
Company NumberSC343678
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameGraham Emmerson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Highfield Crescent
Hartburn
Stockton On Tees
Cleveland
TS18 5HJ
Secretary NameKaren Emmerson
NationalityBritish
StatusCurrent
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Highfield Crescent
Hartburn
Stockton On Tees
Cleveland
TS18 5HJ
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Frp Advisory Trading Limited, Suite B 4th Floor
Meridian, Union Row
Aberdeen
AB10 1SA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

6 at £1Graham Emmerson
60.00%
Ordinary
4 at £1Karen Emmerson
40.00%
Ordinary

Financials

Year2014
Net Worth£140
Current Liabilities£88,256

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Next Accounts Due28 February 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 May 2017 (6 years, 11 months ago)
Next Return Due13 June 2018 (overdue)

Filing History

8 September 2017Registered office address changed from 49 Carden Place Aberdeen AB10 1UN Scotland to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 8 September 2017 (2 pages)
8 September 2017Notice of winding up order (1 page)
8 September 2017Court order notice of winding up (1 page)
23 June 2017Micro company accounts made up to 31 May 2017 (2 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10
(4 pages)
19 May 2016Registered office address changed from 24 Rubislaw Terrace Aberdeen AB10 1XE to 49 Carden Place Aberdeen AB10 1UN on 19 May 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(5 pages)
25 August 2015Register(s) moved to registered office address 24 Rubislaw Terrace Aberdeen AB10 1XE (1 page)
1 August 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10
(5 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 July 2010Registered office address changed from 24 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 2 July 2010 (2 pages)
2 July 2010Registered office address changed from 24 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 2 July 2010 (2 pages)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 June 2010Registered office address changed from Aurora House Blackness Road Altens Aberdeen AB12 3LH on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Aurora House Blackness Road Altens Aberdeen AB12 3LH on 1 June 2010 (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
27 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
5 June 2009Return made up to 30/05/09; full list of members (3 pages)
5 June 2009Location of register of members (1 page)
2 June 2009Director's change of particulars / graham emmerson / 01/01/2009 (1 page)
12 June 2008Secretary appointed karen emmerson (2 pages)
12 June 2008Registered office changed on 12/06/2008 from, rora house blackness road, altens, aberdeen, AB12 3LH (1 page)
12 June 2008Director appointed graham emmerson (2 pages)
12 June 2008Ad 30/05/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
6 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
6 June 2008Registered office changed on 06/06/2008 from, rora house blackness road, altens, aberdeen, AB42 2XA (1 page)
6 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
6 June 2008Appointment terminated secretary brian reid LTD. (1 page)
30 May 2008Incorporation (18 pages)