Company NameEmporie Limited
Company StatusDissolved
Company NumberSC530550
CategoryPrivate Limited Company
Incorporation Date23 March 2016(8 years, 1 month ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Andrew Strang
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2018(2 years after company formation)
Appointment Duration5 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Bridge Street
Aberdeen
AB11 6JN
Scotland
Secretary NameShopcom Limited (Corporation)
StatusClosed
Appointed01 January 2018(1 year, 9 months after company formation)
Appointment Duration7 months, 4 weeks (closed 28 August 2018)
Correspondence Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
Director NameMr Mohammed Ali
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 91
Portland Street
Aberdeen
AB11 6LN
Scotland
Director NameMr Jordyn James Jones
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 27 March 2018)
RoleManagement
Country of ResidenceScotland
Correspondence Address52 Bridge Street
Aberdeen
AB11 6JN
Scotland
Secretary NameBubblybunny Limited (Corporation)
StatusResigned
Appointed01 March 2017(11 months, 1 week after company formation)
Appointment Duration10 months (resigned 31 December 2017)
Correspondence Address52 Bridge Street
Aberdeen
AB11 6JN
Scotland

Location

Registered Address52 Bridge Street
Aberdeen
AB11 6JN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
27 March 2018Termination of appointment of Jordyn James Jones as a director on 27 March 2018 (1 page)
27 March 2018Cessation of Jordyn James Jones as a person with significant control on 27 March 2018 (1 page)
27 March 2018Appointment of Mr Andrew Strang as a director on 26 March 2018 (2 pages)
27 March 2018Notification of Andrew Strang as a person with significant control on 26 March 2018 (2 pages)
20 January 2018Appointment of Shopcom Limited as a secretary on 1 January 2018 (2 pages)
20 January 2018Termination of appointment of Bubblybunny Limited as a secretary on 31 December 2017 (1 page)
20 January 2018Cessation of Bubblybunny as a person with significant control on 31 December 2017 (1 page)
19 January 2018Change of details for Mr Jay Jones as a person with significant control on 19 January 2018 (2 pages)
19 January 2018Director's details changed for Mr Jay Jones on 19 January 2018 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 November 2017Notification of Bubblybunny as a person with significant control on 1 March 2017 (1 page)
7 November 2017Notification of Bubblybunny as a person with significant control on 7 November 2017 (1 page)
7 November 2017Notification of Jay Jones as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Cessation of Mohammed Ali as a person with significant control on 1 March 2017 (1 page)
7 November 2017Notification of Jay Jones as a person with significant control on 1 March 2017 (2 pages)
7 November 2017Cessation of Mohammed Ali as a person with significant control on 7 November 2017 (1 page)
5 October 2017Appointment of Bubblybunny Limited as a secretary on 1 March 2017 (2 pages)
5 October 2017Appointment of Bubblybunny Limited as a secretary on 1 March 2017 (2 pages)
5 October 2017Termination of appointment of Mohammed Ali as a director on 2 March 2017 (1 page)
5 October 2017Appointment of Mr Jay Jones as a director on 1 March 2017 (2 pages)
5 October 2017Termination of appointment of Mohammed Ali as a director on 2 March 2017 (1 page)
5 October 2017Appointment of Mr Jay Jones as a director on 1 March 2017 (2 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2017Registered office address changed from 91 Portland Street Abeleven Aberdeen Scotland AB11 6LN Scotland to 52 Bridge Street Aberdeen AB11 6JN on 9 June 2017 (1 page)
9 June 2017Registered office address changed from 91 Portland Street Abeleven Aberdeen Scotland AB11 6LN Scotland to 52 Bridge Street Aberdeen AB11 6JN on 9 June 2017 (1 page)
8 June 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)