- Company Overview for ELMBANK LTD (SC443325)
- Filing history for ELMBANK LTD (SC443325)
- People for ELMBANK LTD (SC443325)
- More for ELMBANK LTD (SC443325)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ to 10 Craigmillar Park Edinburgh EH16 5NE on 16 July 2015 | |
01 Apr 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 30 September 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | TM01 | Termination of appointment of James Tullis as a director | |
21 Nov 2013 | AP01 | Appointment of Mr Robbie Jamieson as a director | |
21 Feb 2013 | NEWINC |
Incorporation
|