Company NameEML Music Limited
DirectorStewart Douglas
Company StatusActive - Proposal to Strike off
Company NumberSC455244
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Director

Director NameMr Stewart Douglas
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland

Contact

Websiteemlmusic.co.uk
Email address[email protected]
Telephone01388 227293
Telephone regionBishop Auckland / Stanhope

Location

Registered Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Stewart Douglas
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,086
Cash£1,990

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return24 July 2020 (3 years, 8 months ago)
Next Return Due7 August 2021 (overdue)

Filing History

5 August 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
25 November 2020Compulsory strike-off action has been discontinued (1 page)
24 November 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
11 May 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
20 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 31 July 2018 (7 pages)
6 December 2018Director's details changed for Mr Stewart Douglas on 6 December 2018 (2 pages)
6 December 2018Change of details for Mr Stewart Douglas as a person with significant control on 6 December 2018 (2 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (7 pages)
30 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 July 2017Registered office address changed from 38/7 Montrose Terrace Edinburgh EH7 5DL Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 7 July 2017 (1 page)
7 July 2017Registered office address changed from 38/7 Montrose Terrace Edinburgh EH7 5DL Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 7 July 2017 (1 page)
7 July 2017Director's details changed for Mr Stewart Douglas on 7 July 2017 (2 pages)
7 July 2017Director's details changed for Mr Stewart Douglas on 7 July 2017 (2 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
7 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
9 June 2016Director's details changed for Mr Stewart Douglas on 11 May 2016 (2 pages)
9 June 2016Director's details changed for Mr Stewart Douglas on 11 May 2016 (2 pages)
1 June 2016Registered office address changed from 1B/13 Grassmarket Edinburgh EH1 2HY to 38/7 Montrose Terrace Edinburgh EH7 5DL on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 1B/13 Grassmarket Edinburgh EH1 2HY to 38/7 Montrose Terrace Edinburgh EH7 5DL on 1 June 2016 (1 page)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Registered office address changed from Office 06, Argyle House 37 Castle Terrace Edinburgh EH1 2EL to 1B/13 Grassmarket Edinburgh EH1 2HY on 17 August 2015 (1 page)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Registered office address changed from Office 06, Argyle House 37 Castle Terrace Edinburgh EH1 2EL to 1B/13 Grassmarket Edinburgh EH1 2HY on 17 August 2015 (1 page)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 October 2014Registered office address changed from 9 Swanfield Edinburgh EH6 5RX to Office 06, Argyle House 37 Castle Terrace Edinburgh EH1 2EL on 28 October 2014 (2 pages)
28 October 2014Registered office address changed from 9 Swanfield Edinburgh EH6 5RX to Office 06, Argyle House 37 Castle Terrace Edinburgh EH1 2EL on 28 October 2014 (2 pages)
21 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
24 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)