Glasgow
G2 5RG
Scotland
Director Name | Mr Bryan Harold Donaghey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(6 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, Saint Vincent Plaza 319 St. Vincent Str Glasgow G2 5RG Scotland |
Director Name | Mr Michael Robert William Sloan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Mr Andrew Chong Buan Lim Tan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Chairman |
Country of Residence | Philippines |
Correspondence Address | 7th Floor 1880 Eastwood Avenue, 188 E. Rodriguez A Bagumbayan, Quezon City Philippines |
Director Name | Mrs Katherine Lim Tan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | 7th Floor 1880 Eastwood Avenue, 188 E. Rodriguez A Bagumbayan, Quezon City Philippines |
Director Name | Ms Valerie May McMurtrie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 September 2018) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, Saint Vincent Plaza 319 St. Vincent Str Glasgow G2 5RG Scotland |
Registered Address | 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
142m at £1 | Emperador Holdings (Gb) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138,314 |
Cash | £11,613 |
Current Liabilities | £866 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
29 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
20 May 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
19 March 2020 | Resolutions
|
19 March 2020 | Solvency Statement dated 12/03/20 (2 pages) |
19 March 2020 | Statement of capital on 19 March 2020
|
19 March 2020 | Statement by Directors (2 pages) |
13 January 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
26 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
20 September 2019 | Statement of capital on 20 September 2019
|
17 September 2019 | Statement by Directors (1 page) |
17 September 2019 | Solvency Statement dated 05/09/19 (1 page) |
17 September 2019 | Resolutions
|
6 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
27 September 2018 | Appointment of Mr Michael Robert William Sloan as a director on 19 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Valerie May Mcmurtrie as a director on 19 September 2018 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
14 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
4 December 2017 | Director's details changed for Ms Valerie May Mcmurtrie on 1 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Winston Sy Co on 1 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Ms Valerie May Mcmurtrie on 1 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Winston Sy Co on 1 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Bryan Harold Donaghey on 1 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Bryan Harold Donaghey on 1 December 2017 (2 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
22 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
3 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
5 February 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
5 February 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Katherine Lim Tan as a director on 1 December 2014 (1 page) |
19 January 2015 | Appointment of Ms Valerie May Mcmurtrie as a director on 1 December 2014 (2 pages) |
19 January 2015 | Termination of appointment of Andrew Chong Buan Lim Tan as a director on 1 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Andrew Chong Buan Lim Tan as a director on 1 December 2014 (1 page) |
19 January 2015 | Appointment of Mr Bryan Harold Donaghey as a director on 1 December 2014 (2 pages) |
19 January 2015 | Termination of appointment of Andrew Chong Buan Lim Tan as a director on 1 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Katherine Lim Tan as a director on 1 December 2014 (1 page) |
19 January 2015 | Appointment of Ms Valerie May Mcmurtrie as a director on 1 December 2014 (2 pages) |
19 January 2015 | Termination of appointment of Katherine Lim Tan as a director on 1 December 2014 (1 page) |
19 January 2015 | Appointment of Mr Bryan Harold Donaghey as a director on 1 December 2014 (2 pages) |
19 January 2015 | Appointment of Ms Valerie May Mcmurtrie as a director on 1 December 2014 (2 pages) |
19 January 2015 | Appointment of Mr Bryan Harold Donaghey as a director on 1 December 2014 (2 pages) |
18 August 2014 | Statement of capital following an allotment of shares on 13 August 2014
|
18 August 2014 | Statement of capital following an allotment of shares on 13 August 2014
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|