Company NameEMC (GBR) Limited
DirectorChristina Ogilvie
Company StatusActive - Proposal to Strike off
Company NumberSC554706
CategoryPrivate Limited Company
Incorporation Date16 January 2017(7 years, 3 months ago)
Previous NamesTCC (Scotland) Limited and Empire Car & Van Hire Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameChristina Ogilvie
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(6 years, 10 months after company formation)
Appointment Duration5 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address2 Woodneuk Street
Chapelhall
Airdrie
ML6 8RP
Scotland
Director NameMr Amjad Mohammed
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(same day as company formation)
RoleInvestor
Country of ResidenceScotland
Correspondence Address25 Brent Avenue
Glasgow
G46 8JU
Scotland
Director NameMr Amjad Mohammed
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address333 Nitshill Road
Glasgow
G53 7BL
Scotland

Location

Registered Address2 Woodneuk Street
Chapelhall
Airdrie
ML6 8RP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Filing History

8 December 2023Termination of appointment of Amjad Mohammed as a director on 1 December 2023 (1 page)
8 December 2023Appointment of Christina Ogilvie as a director on 1 December 2023 (2 pages)
8 December 2023Cessation of Amjad Mohammed as a person with significant control on 1 December 2023 (1 page)
8 December 2023Notification of Christina Ogilvie as a person with significant control on 1 December 2023 (2 pages)
8 December 2023Compulsory strike-off action has been suspended (1 page)
20 November 2023Registered office address changed from 248 Seaward Street Glasgow G41 1NG Scotland to 333 Nitshill Road Glasgow G53 7BL on 20 November 2023 (1 page)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
24 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
22 August 2023Compulsory strike-off action has been discontinued (1 page)
20 August 2023Confirmation statement made on 30 August 2022 with no updates (3 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
18 January 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
13 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
13 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 October 2020Company name changed empire car & van hire LTD\certificate issued on 23/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-22
(3 pages)
2 October 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
10 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-09
(3 pages)
31 January 2020Registered office address changed from 25 Brent Avenue Glasgow G46 8JU Scotland to 248 Seaward Street Glasgow G41 1NG on 31 January 2020 (1 page)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (3 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 March 2017Termination of appointment of Amjad Mohammed as a director on 1 March 2017 (1 page)
10 March 2017Termination of appointment of Amjad Mohammed as a director on 1 March 2017 (1 page)
10 March 2017Appointment of Mr Amjad Mohammed as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Mr Amjad Mohammed as a director on 1 March 2017 (2 pages)
16 January 2017Incorporation
Statement of capital on 2017-01-16
  • GBP 100
(29 pages)
16 January 2017Current accounting period shortened from 31 January 2018 to 31 March 2017 (1 page)
16 January 2017Incorporation
Statement of capital on 2017-01-16
  • GBP 100
(29 pages)
16 January 2017Current accounting period shortened from 31 January 2018 to 31 March 2017 (1 page)