Advanced company searchLink opens in new window

EMAC RECYCLING LIMITED

Company number SC224338

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
02 May 2018 MR04 Satisfaction of charge 1 in full
06 Nov 2017 TM01 Termination of appointment of John Paul Johnston as a director on 1 October 2017
06 Nov 2017 AP01 Appointment of Mr Robert John Guice as a director on 1 October 2017
01 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
02 May 2017 TM01 Termination of appointment of Paul James Kinley as a director on 31 January 2017
18 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Feb 2017 AD01 Registered office address changed from 2B New Mill Road Kilmarnock Ayrshire KA1 3JF to Avanti Scotland Alva Alva Clackmannanshire FK12 5NZ on 13 February 2017
07 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
22 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
13 Oct 2015 AA Full accounts made up to 31 December 2014
25 Aug 2015 AA01 Previous accounting period extended from 29 November 2014 to 31 December 2014
10 Dec 2014 AP01 Appointment of Mr John Paul Johnston as a director on 5 December 2014
09 Dec 2014 TM01 Termination of appointment of John Fredrick Clesen as a director on 5 December 2014
25 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
14 Aug 2014 AA Total exemption small company accounts made up to 29 November 2013
30 Jan 2014 AP01 Appointment of Mr John Frederick Clesen as a director
30 Jan 2014 AP01 Appointment of Mr Paul James Kinley as a director
30 Jan 2014 AD01 Registered office address changed from C/O Macdonald Henderson Limited Standard Buildings 94 Hope Street Glasgow G2 6PH on 30 January 2014
30 Jan 2014 AA01 Previous accounting period shortened from 28 February 2014 to 29 November 2013
10 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ 25/11/2013