Advanced company searchLink opens in new window

EMTELLE HOLDINGS LIMITED

Company number SC490007

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)
27 Nov 2024 TM01 Termination of appointment of John Campbell as a director on 30 June 2024
04 Nov 2024 CS01 Confirmation statement made on 28 October 2024 with no updates
24 Sep 2024 AA Full accounts made up to 31 December 2023
07 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
13 Oct 2023 AA Full accounts made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
26 Sep 2022 AA Full accounts made up to 31 December 2021
20 Apr 2022 PSC08 Notification of a person with significant control statement
20 Apr 2022 PSC07 Cessation of Anthony Rogers as a person with significant control on 6 April 2016
20 Apr 2022 PSC07 Cessation of Emtelle Holdings Bv as a person with significant control on 6 April 2016
06 Jan 2022 MR01 Registration of charge SC4900070002, created on 20 December 2021
06 Jan 2022 MR01 Registration of charge SC4900070003, created on 20 December 2021
16 Dec 2021 AP01 Appointment of Kerry Anderson as a director on 1 December 2021
10 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
10 Nov 2021 CH01 Director's details changed for Mr Anthony Rodgers on 10 November 2021
30 Sep 2021 AA Full accounts made up to 31 December 2020
31 Aug 2021 AP01 Appointment of John Campbell as a director on 1 August 2021
06 Jan 2021 AD03 Register(s) moved to registered inspection location 1 George Square Glasgow G2 1AL
06 Jan 2021 AD02 Register inspection address has been changed to 1 George Square Glasgow G2 1AL
06 Jan 2021 CS01 Confirmation statement made on 28 October 2020 with no updates
02 Dec 2020 AA Full accounts made up to 31 December 2019
30 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-01
23 Nov 2020 AP04 Appointment of Dentons Secretaries Limited as a secretary on 30 September 2020
23 Nov 2020 TM02 Termination of appointment of Wm Brown (Registrars) Limited as a secretary on 30 September 2020
07 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates