Glasgow
G3 7QL
Scotland
Director Name | Ms Yukiko Heenan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 06 December 2023(13 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | C/O Clarity Accounting (Scotland) Ltd 20-23 Woodsi Glasgow G3 7QL Scotland |
Director Name | Mr Peter Kenneth McLaughlin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-23 Woodside Place Glasgow G3 7QL Scotland |
Director Name | Mr Simon Chisolm |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(1 week, 2 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 19 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Lawson Glade Adambrae Livingston EH54 9JT Scotland |
Director Name | Mrs Valerie Anne Wishart |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 3/6, 29 29 St Vincent Place Glasgow G1 2DT Scotland |
Website | www.emobix.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 2218449 |
Telephone region | Glasgow |
Registered Address | C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
250 at £0.01 | Elaine Mclaughlin 25.00% Ordinary |
---|---|
250 at £0.01 | Joseph Heenan 25.00% Ordinary |
250 at £0.01 | Peter Mclaughlin 25.00% Ordinary |
250 at £0.01 | Yukiko Heenan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £209,351 |
Cash | £134,396 |
Current Liabilities | £7,522 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
19 January 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
---|---|
14 July 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
23 January 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
24 June 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
23 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
19 July 2018 | Registered 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 2018 | Withdrawal of a person with significant control statement on 19 July 2018 (2 pages) |
25 January 2018 | Notification of Joseph Heenan as a person with significant control on 6 April 2016 (2 pages) |
25 January 2018 | Notification of Peter Mclaughlin as a person with significant control on 6 April 2016 (2 pages) |
25 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
15 September 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
15 September 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 April 2015 | Appointment of Mrs Valerie Anne Wishart as a director on 9 April 2015 (2 pages) |
29 April 2015 | Appointment of Mrs Valerie Anne Wishart as a director on 9 April 2015 (2 pages) |
29 April 2015 | Appointment of Mrs Valerie Anne Wishart as a director on 9 April 2015 (2 pages) |
5 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
9 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 April 2012 | Director's details changed for Mr Joseph Heenan on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr Joseph Heenan on 16 April 2012 (2 pages) |
1 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
15 April 2011 | Registered office address changed from Flat 5/11, 52 St. Enoch Square Glasgow G1 4AA Scotland on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from Flat 5/11, 52 St. Enoch Square Glasgow G1 4AA Scotland on 15 April 2011 (1 page) |
29 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
26 May 2010 | Director's details changed for Mr Peter Mclaughlin on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Joseph Heenan on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Joseph Heenan on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Peter Mclaughlin on 16 April 2010 (2 pages) |
16 April 2010 | Registered office address changed from 24 Lawson Glade Adambrae Livingston EH54 9JT Scotland on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from 24 Lawson Glade Adambrae Livingston EH54 9JT Scotland on 16 April 2010 (1 page) |
25 February 2010 | Termination of appointment of Simon Chisolm as a director (1 page) |
25 February 2010 | Termination of appointment of Simon Chisolm as a director (1 page) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
28 January 2010 | Appointment of Mr Simon Chisolm as a director (2 pages) |
28 January 2010 | Appointment of Mr Simon Chisolm as a director (2 pages) |
18 January 2010 | Incorporation (25 pages) |
18 January 2010 | Incorporation (25 pages) |