Company NameEmobix Limited
DirectorsJoseph Heenan and Yukiko Heenan
Company StatusActive
Company NumberSC371276
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Joseph Heenan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Clarity Accounting (Scotland) Ltd 20-23 Woodsi
Glasgow
G3 7QL
Scotland
Director NameMs Yukiko Heenan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityJapanese
StatusCurrent
Appointed06 December 2023(13 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressC/O Clarity Accounting (Scotland) Ltd 20-23 Woodsi
Glasgow
G3 7QL
Scotland
Director NameMr Peter Kenneth McLaughlin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-23 Woodside Place
Glasgow
G3 7QL
Scotland
Director NameMr Simon Chisolm
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(1 week, 2 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Lawson Glade
Adambrae
Livingston
EH54 9JT
Scotland
Director NameMrs Valerie Anne Wishart
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(5 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3/6, 29 29 St Vincent Place
Glasgow
G1 2DT
Scotland

Contact

Websitewww.emobix.co.uk/
Email address[email protected]
Telephone0141 2218449
Telephone regionGlasgow

Location

Registered AddressC/O Clarity Accounting (Scotland) Ltd
20-23 Woodside Place
Glasgow
G3 7QL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

250 at £0.01Elaine Mclaughlin
25.00%
Ordinary
250 at £0.01Joseph Heenan
25.00%
Ordinary
250 at £0.01Peter Mclaughlin
25.00%
Ordinary
250 at £0.01Yukiko Heenan
25.00%
Ordinary

Financials

Year2014
Net Worth£209,351
Cash£134,396
Current Liabilities£7,522

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

19 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
14 July 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
23 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
24 June 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
23 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (7 pages)
19 July 2018Registered office address changed from Suite 5/5 29 st. Vincent Place Glasgow G1 2DT to Suite 3/6, 29 29 st Vincent Place Glasgow G1 2DT on 19 July 2018 (1 page)
19 July 2018Withdrawal of a person with significant control statement on 19 July 2018 (2 pages)
25 January 2018Notification of Joseph Heenan as a person with significant control on 6 April 2016 (2 pages)
25 January 2018Notification of Peter Mclaughlin as a person with significant control on 6 April 2016 (2 pages)
25 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
15 September 2017Micro company accounts made up to 31 January 2017 (7 pages)
15 September 2017Micro company accounts made up to 31 January 2017 (7 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10
(5 pages)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 April 2015Appointment of Mrs Valerie Anne Wishart as a director on 9 April 2015 (2 pages)
29 April 2015Appointment of Mrs Valerie Anne Wishart as a director on 9 April 2015 (2 pages)
29 April 2015Appointment of Mrs Valerie Anne Wishart as a director on 9 April 2015 (2 pages)
5 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
(3 pages)
5 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10
(3 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10
(3 pages)
9 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
15 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 April 2012Director's details changed for Mr Joseph Heenan on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Mr Joseph Heenan on 16 April 2012 (2 pages)
1 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
15 April 2011Registered office address changed from Flat 5/11, 52 St. Enoch Square Glasgow G1 4AA Scotland on 15 April 2011 (1 page)
15 April 2011Registered office address changed from Flat 5/11, 52 St. Enoch Square Glasgow G1 4AA Scotland on 15 April 2011 (1 page)
29 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
26 May 2010Director's details changed for Mr Peter Mclaughlin on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Joseph Heenan on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Joseph Heenan on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Peter Mclaughlin on 16 April 2010 (2 pages)
16 April 2010Registered office address changed from 24 Lawson Glade Adambrae Livingston EH54 9JT Scotland on 16 April 2010 (1 page)
16 April 2010Registered office address changed from 24 Lawson Glade Adambrae Livingston EH54 9JT Scotland on 16 April 2010 (1 page)
25 February 2010Termination of appointment of Simon Chisolm as a director (1 page)
25 February 2010Termination of appointment of Simon Chisolm as a director (1 page)
15 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 January 2010Appointment of Mr Simon Chisolm as a director (2 pages)
28 January 2010Appointment of Mr Simon Chisolm as a director (2 pages)
18 January 2010Incorporation (25 pages)
18 January 2010Incorporation (25 pages)