- Company Overview for EMAC ENGINEERING LIMITED (SC264703)
- Filing history for EMAC ENGINEERING LIMITED (SC264703)
- People for EMAC ENGINEERING LIMITED (SC264703)
- Charges for EMAC ENGINEERING LIMITED (SC264703)
- More for EMAC ENGINEERING LIMITED (SC264703)
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) |
---|---|---|---|
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
28 Mar 2014 | AD01 | Registered office address changed from C/O Macdonald Henderson 4Th Floor, Standard Buildings 94 Hope Street Glasgow G2 6PH on 28 March 2014 | |
22 Nov 2013 | AD01 | Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 22 November 2013 | |
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
25 Mar 2013 | TM02 | Termination of appointment of Janice Stewart as a secretary | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2011 | |
07 Jun 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 October 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
29 Mar 2012 | CH01 | Director's details changed for Alan Smart on 12 October 2011 | |
29 Mar 2012 | CH01 | Director's details changed for Mr Alexander John Lowe on 12 October 2011 | |
29 Mar 2012 | CH01 | Director's details changed for Stuart Galbraith on 12 October 2011 | |
11 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 23 September 2011
|
|
11 Oct 2011 | AP01 | Appointment of Mr Alexander John Lowe as a director | |
11 Oct 2011 | AP01 | Appointment of Alan Smart as a director | |
11 Oct 2011 | AP01 | Appointment of Stuart Galbraith as a director | |
11 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
25 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
17 Mar 2011 | AD01 | Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD on 17 March 2011 | |
17 Nov 2010 | CERTNM |
Company name changed orkney exports LIMITED\certificate issued on 17/11/10
|
|
17 Nov 2010 | RESOLUTIONS |
Resolutions
|