Advanced company searchLink opens in new window

EMS CONTRACTS LIMITED

Company number SC268870

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 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2020 DS01 Application to strike the company off the register
22 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2018 AA Micro company accounts made up to 31 March 2018
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Oct 2017 AD01 Registered office address changed from Media House , Dunnswood Road Wardpark South Cumbernauld Glasgow G67 3EN to 59 Main Street Cumbernauld Glasgow G67 2RT on 13 October 2017
30 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with no updates
30 Jun 2017 PSC01 Notification of Frederick Hamilton as a person with significant control on 8 June 2017
28 Dec 2016 AA Micro company accounts made up to 31 March 2016
03 Aug 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Sep 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013