Advanced company searchLink opens in new window

EMAC ENGINEERING LIMITED

Company number SC264703

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)
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
  • GBP 20,000
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
  • GBP 20,000.00
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • CONNOT ‐
17 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-12