Edinburgh
EH3 9GL
Scotland
Director Name | Mr Paul Richard Sneddon |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Peter Urpeth |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Website | www.emergents.co.uk/ |
---|
Registered Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,763 |
Cash | £27,466 |
Current Liabilities | £16,703 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2018 | Application to strike the company off the register (3 pages) |
26 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
30 November 2017 | Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
30 November 2017 | Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
13 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (11 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (11 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Annual return made up to 28 May 2016 no member list (4 pages) |
7 September 2016 | Annual return made up to 28 May 2016 no member list (4 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (12 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (12 pages) |
25 June 2015 | Annual return made up to 28 May 2015 no member list (3 pages) |
25 June 2015 | Annual return made up to 28 May 2015 no member list (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 June 2014 | Annual return made up to 28 May 2014 no member list (3 pages) |
23 June 2014 | Annual return made up to 28 May 2014 no member list (3 pages) |
28 May 2013 | Incorporation of a Community Interest Company (44 pages) |
28 May 2013 | Incorporation of a Community Interest Company (44 pages) |