Advanced company searchLink opens in new window

EMBRION LTD

Company number SC398904

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
23 Jul 2019 AA Micro company accounts made up to 31 May 2019
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2019 DS01 Application to strike the company off the register
08 Oct 2018 AA Micro company accounts made up to 31 May 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 May 2017
13 Jun 2017 CS01 Confirmation statement made on 5 May 2017 with updates
13 Jun 2017 AD01 Registered office address changed from Westpoint House Pavilion 2, Prospect Park Prospect Road, Arnhall Business Park Westhill, Aberdeen AB32 6FJ to The Steeding Seggie Cross Insch Aberdeenshire AB52 6NR on 13 June 2017
01 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
10 Oct 2016 AP01 Appointment of Mr Peter Leyden as a director on 10 October 2016
10 Oct 2016 TM01 Termination of appointment of James Norman Mcgovern as a director on 10 October 2016
20 Jul 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
17 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
18 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
29 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
09 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
15 Jul 2013 AA Total exemption small company accounts made up to 31 May 2013
12 Jul 2013 SH01 Statement of capital following an allotment of shares on 27 July 2011
  • GBP 100.00
25 Jun 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
14 Feb 2013 AD01 Registered office address changed from , 111 Gallowgate, Gallowgate, Aberdeen, AB25 1BU, Scotland on 14 February 2013
05 Nov 2012 TM01 Termination of appointment of Craig Birse-Archbold as a director
10 Oct 2012 AD01 Registered office address changed from , Unit 11 Montrose Business Centre, Broomfield Industrial Estate Broomfield Road, Montrose, Angus, DD10 8SY, United Kingdom on 10 October 2012
03 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012