Company NameEEM Planning Ltd.
DirectorsEric Edward Milne and Kaye Joanne Milne
Company StatusActive
Company NumberSC366514
CategoryPrivate Limited Company
Incorporation Date8 October 2009(14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Eric Edward Milne
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(same day as company formation)
RoleProject Planning Engineer
Country of ResidenceScotland
Correspondence Address14 Berryhill Circle
Westhill
Aberdeenshire
AB32 6BE
Scotland
Director NameMrs Kaye Joanne Milne
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(same day as company formation)
RoleReceptionist
Country of ResidenceScotland
Correspondence Address14 Berryhill Circle
Westhill
Aberdeenshire
AB32 6BE
Scotland
Secretary NameMrs Kaye Joanne Milne
NationalityBritish
StatusCurrent
Appointed08 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address14 Berryhill Circle
Westhill
Aberdeenshire
AB32 6BE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 October 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address14 Berryhill Circle
Westhill
Aberdeenshire
AB32 6BE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

1 at £1Eric Milne
25.00%
Ordinary
1 at £1Eric Milne
25.00%
Ordinary A
1 at £1Kaye Joanne Milne
25.00%
Ordinary
1 at £1Kaye Joanne Milne
25.00%
Ordinary B

Financials

Year2014
Net Worth£107,806
Cash£126,092
Current Liabilities£33,863

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return8 October 2023 (6 months, 4 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

19 October 2023Confirmation statement made on 8 October 2023 with updates (4 pages)
24 July 2023Micro company accounts made up to 30 November 2022 (5 pages)
11 October 2022Confirmation statement made on 8 October 2022 with updates (5 pages)
8 April 2022Micro company accounts made up to 30 November 2021 (5 pages)
24 January 2022Cessation of Eric Edward Milne as a person with significant control on 12 January 2022 (1 page)
24 January 2022Change of details for Mrs Kaye Joanne Milne as a person with significant control on 12 January 2022 (2 pages)
13 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
7 June 2021Micro company accounts made up to 30 November 2020 (5 pages)
15 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
16 March 2020Micro company accounts made up to 30 November 2019 (5 pages)
23 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
23 August 2019Director's details changed for Mrs Kaye Joanne Milne on 3 August 2019 (2 pages)
23 August 2019Director's details changed for Mr Eric Edward Milne on 3 August 2019 (2 pages)
23 August 2019Registered office address changed from 5 Skene View Westhill Aberdeenshire AB32 6AW to 14 Berryhill Circle Westhill Aberdeenshire AB32 6BE on 23 August 2019 (1 page)
23 August 2019Change of details for Mrs Kaye Joanne Milne as a person with significant control on 3 August 2019 (2 pages)
23 August 2019Change of details for Mr Eric Edward Milne as a person with significant control on 3 August 2019 (2 pages)
23 August 2019Secretary's details changed for Mrs Kaye Joanne Milne on 3 August 2019 (1 page)
2 April 2019Micro company accounts made up to 30 November 2018 (5 pages)
11 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
20 April 2018Micro company accounts made up to 30 November 2017 (5 pages)
19 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
19 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
17 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
17 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4
(6 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4
(6 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 4
(6 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 4
(6 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 4
(6 pages)
17 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
25 October 2013Director's details changed for Mr Eric Edward Milne on 11 October 2013 (2 pages)
25 October 2013Director's details changed for Mr Eric Edward Milne on 11 October 2013 (2 pages)
25 October 2013Secretary's details changed for Mrs Kaye Joanne Milne on 11 October 2013 (2 pages)
25 October 2013Director's details changed for Mrs Kaye Joanne Milne on 11 October 2013 (2 pages)
25 October 2013Director's details changed for Mrs Kaye Joanne Milne on 11 October 2013 (2 pages)
25 October 2013Registered office address changed from 26 Monymusk Terrace Aberdeen AB15 8NX on 25 October 2013 (1 page)
25 October 2013Secretary's details changed for Mrs Kaye Joanne Milne on 11 October 2013 (2 pages)
25 October 2013Registered office address changed from 26 Monymusk Terrace Aberdeen AB15 8NX on 25 October 2013 (1 page)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4
(6 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4
(6 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4
(6 pages)
12 February 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
12 February 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
4 June 2012Secretary's details changed for Miss Kaye Joanne Pratt on 5 May 2012 (1 page)
4 June 2012Director's details changed for Miss Kaye Joanne Pratt on 5 May 2012 (2 pages)
4 June 2012Secretary's details changed for Miss Kaye Joanne Pratt on 5 May 2012 (1 page)
4 June 2012Director's details changed for Miss Kaye Joanne Pratt on 5 May 2012 (2 pages)
4 June 2012Secretary's details changed for Miss Kaye Joanne Pratt on 5 May 2012 (1 page)
4 June 2012Director's details changed for Miss Kaye Joanne Pratt on 5 May 2012 (2 pages)
16 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 4
(3 pages)
8 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 4
(3 pages)
8 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 4
(3 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
5 August 2011Director's details changed for Eric Edward Milne on 1 August 2011 (3 pages)
5 August 2011Secretary's details changed for Kaye Joanne Pratt on 1 August 2011 (2 pages)
5 August 2011Director's details changed for Kaye Joanne Pratt on 1 August 2011 (3 pages)
5 August 2011Registered office address changed from Lower Woodend Cottage Monymusk Aberdeenshire AB51 7JB United Kingdom on 5 August 2011 (1 page)
5 August 2011Director's details changed for Eric Edward Milne on 1 August 2011 (3 pages)
5 August 2011Director's details changed for Kaye Joanne Pratt on 1 August 2011 (3 pages)
5 August 2011Registered office address changed from Lower Woodend Cottage Monymusk Aberdeenshire AB51 7JB United Kingdom on 5 August 2011 (1 page)
5 August 2011Director's details changed for Kaye Joanne Pratt on 1 August 2011 (3 pages)
5 August 2011Registered office address changed from Lower Woodend Cottage Monymusk Aberdeenshire AB51 7JB United Kingdom on 5 August 2011 (1 page)
5 August 2011Secretary's details changed for Kaye Joanne Pratt on 1 August 2011 (2 pages)
5 August 2011Secretary's details changed for Kaye Joanne Pratt on 1 August 2011 (2 pages)
5 August 2011Director's details changed for Eric Edward Milne on 1 August 2011 (3 pages)
23 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 November 2009Appointment of Kaye Joanne Pratt as a secretary (3 pages)
25 November 2009Appointment of Kaye Joanne Pratt as a director (3 pages)
25 November 2009Appointment of Eric Edward Milne as a director (3 pages)
25 November 2009Appointment of Kaye Joanne Pratt as a secretary (3 pages)
25 November 2009Appointment of Eric Edward Milne as a director (3 pages)
25 November 2009Appointment of Kaye Joanne Pratt as a director (3 pages)
9 November 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 2
(4 pages)
9 November 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 2
(4 pages)
9 November 2009Current accounting period extended from 31 October 2010 to 30 November 2010 (2 pages)
9 November 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 2
(4 pages)
9 November 2009Current accounting period extended from 31 October 2010 to 30 November 2010 (2 pages)
16 October 2009Termination of appointment of Stephen George Mabbott as a director (2 pages)
16 October 2009Termination of appointment of Stephen George Mabbott as a director (2 pages)
16 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 October 2009Incorporation (22 pages)
8 October 2009Incorporation (22 pages)