Advanced company searchLink opens in new window

EMERALD DEVELOPMENTS (SCOTLAND) LIMITED

Company number SC302410

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)
24 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
16 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
13 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
27 May 2015 CH03 Secretary's details changed for Mr. Gerrard John O'farrell on 1 June 2014
23 Apr 2015 AD01 Registered office address changed from C/O Derek O Farrell Unit 1 Block 7 Muirhead Park Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PB to 20/3 Bruntsfield Avenue Edinburgh EH10 4EW on 23 April 2015
07 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
27 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
30 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
22 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
09 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
10 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
06 Sep 2011 CH01 Director's details changed for Mr Derek Joseph O'farrell on 30 July 2011
06 Sep 2011 AD01 Registered office address changed from Sybrig House Ridge Way Dalgety Bay KY11 9JN on 6 September 2011
14 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
29 Jun 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Mr Derek Joseph O'farrell on 20 January 2010
03 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
30 Jul 2009 363a Return made up to 16/05/09; full list of members