Company NameEmobix Group Ltd
Company StatusDissolved
Company NumberSC514109
CategoryPrivate Limited Company
Incorporation Date26 August 2015(8 years, 8 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Joseph Heenan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3/6, 29 St. Vincent Place
Glasgow
G1 2DT
Scotland
Director NameMr Peter Kenneth McLaughlin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3/6, 29 St. Vincent Place
Glasgow
G1 2DT
Scotland

Location

Registered AddressSuite 3/6, 29
St. Vincent Place
Glasgow
G1 2DT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
2 October 2019Application to strike the company off the register (1 page)
9 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
29 August 2018Director's details changed for Mr Joseph Heenan on 28 August 2018 (2 pages)
29 August 2018Notification of Joseph Heenan as a person with significant control on 28 August 2018 (2 pages)
29 August 2018Notification of Peter Mclaughlin as a person with significant control on 28 August 2018 (2 pages)
29 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
29 August 2018Director's details changed for Mr Peter Mclaughlin on 28 August 2018 (2 pages)
28 August 2018Withdrawal of a person with significant control statement on 28 August 2018 (2 pages)
19 July 2018Registered office address changed from Suite 5/5 29 st Vincent Place Glasgow G1 2DT Scotland to Suite 3/6, 29 st. Vincent Place Glasgow G1 2DT on 19 July 2018 (1 page)
10 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
6 September 2016Director's details changed for Mr Peter Mclaughlin on 31 August 2016 (2 pages)
6 September 2016Director's details changed for Mr Peter Mclaughlin on 31 August 2016 (2 pages)
26 August 2015Incorporation
Statement of capital on 2015-08-26
  • GBP 4
(29 pages)
26 August 2015Incorporation
Statement of capital on 2015-08-26
  • GBP 4
(29 pages)