Company NameCraig Emslie Engineering Ltd
DirectorCraig Josef Emslie
Company StatusActive
Company NumberSC425260
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Craig Josef Emslie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressHamewith Main Street
Garmond
Turriff
AB53 5TQ
Scotland
Secretary NameMrs Lee Morag Emslie
StatusCurrent
Appointed16 March 2015(2 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressHamewith Main Street
Garmond
Turriff
AB53 5TQ
Scotland

Location

Registered AddressHamewith Main Street
Garmond
Turriff
Aberdeenshire
AB53 5TQ
Scotland
ConstituencyBanff and Buchan
WardTurriff and District

Shareholders

75 at £1Craig Josef Emslie
75.00%
Ordinary
25 at £1Lee Emslie
25.00%
Ordinary

Financials

Year2014
Net Worth£37,057
Current Liabilities£46,414

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

3 July 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 July 2022Confirmation statement made on 30 May 2022 with updates (4 pages)
11 January 2022Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL Scotland to Hamewith Main Street Garmond Turriff Aberdeenshire AB53 5TQ on 11 January 2022 (1 page)
25 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 June 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
7 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Director's details changed for Mr Craig Josef Emslie on 15 August 2016 (2 pages)
15 August 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
(6 pages)
15 August 2016Secretary's details changed for Mrs Lee Morag Emslie on 15 August 2016 (1 page)
15 August 2016Director's details changed for Mr Craig Josef Emslie on 15 August 2016 (2 pages)
15 August 2016Secretary's details changed for Mrs Lee Morag Emslie on 15 August 2016 (1 page)
15 August 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
(6 pages)
25 November 2015Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB210PS to 7 Queens Terrace Aberdeen AB10 1XL on 25 November 2015 (1 page)
25 November 2015Registered office address changed from , R & a House Woodburn Road, Blackburn, Aberdeen, AB210PS to 7 Queens Terrace Aberdeen AB10 1XL on 25 November 2015 (1 page)
25 November 2015Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB210PS to 7 Queens Terrace Aberdeen AB10 1XL on 25 November 2015 (1 page)
19 August 2015Micro company accounts made up to 31 March 2015 (6 pages)
19 August 2015Micro company accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
18 March 2015Appointment of Mrs Lee Morag Emslie as a secretary on 16 March 2015 (2 pages)
18 March 2015Appointment of Mrs Lee Morag Emslie as a secretary on 16 March 2015 (2 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
3 July 2014Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland on 3 July 2014 (1 page)
3 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Registered office address changed from , Q Court 3 Quality Street, Edinburgh, EH4 5BP, Scotland on 3 July 2014 (1 page)
3 July 2014Registered office address changed from R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland on 3 July 2014 (1 page)
3 July 2014Registered office address changed from R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland on 3 July 2014 (1 page)
3 July 2014Registered office address changed from R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland on 3 July 2014 (1 page)
3 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Registered office address changed from , R & a House Blackburn Business Park, Woodburn Road, Blackburn, Aberdeen, AB21 0PS, Scotland on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland on 3 July 2014 (1 page)
4 March 2014Registered office address changed from C/O 130 Constitution Street Edinburgh EH6 6AJ United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from C/O 130 Constitution Street Edinburgh EH6 6AJ United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from C/O 130 Constitution Street Edinburgh EH6 6AJ United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from , C/O 130 Constitution Street, Edinburgh, EH6 6AJ, United Kingdom on 4 March 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
3 September 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
3 September 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
3 September 2012Director's details changed for Mr Craig Josef Emslie on 29 August 2012 (2 pages)
3 September 2012Director's details changed for Mr Craig Josef Emslie on 29 August 2012 (2 pages)
30 May 2012Incorporation (21 pages)
30 May 2012Incorporation (21 pages)