- Company Overview for THE HOUSE OF EMSLIE LTD (SC577928)
- Filing history for THE HOUSE OF EMSLIE LTD (SC577928)
- People for THE HOUSE OF EMSLIE LTD (SC577928)
- Registers for THE HOUSE OF EMSLIE LTD (SC577928)
- More for THE HOUSE OF EMSLIE LTD (SC577928)
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) |
---|---|---|---|
20 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2023 | DS01 | Application to strike the company off the register | |
21 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2023 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2022 | PSC04 | Change of details for Trevor Samuel Emslie as a person with significant control on 28 March 2022 | |
03 Oct 2022 | CH01 | Director's details changed for Trevor Samuel Emslie on 28 March 2022 | |
03 Oct 2022 | PSC04 | Change of details for Trevor Samuel Emslie as a person with significant control on 28 March 2022 | |
03 Oct 2022 | CH01 | Director's details changed for Trevor Samuel Emslie on 28 March 2022 | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
19 Nov 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
23 Oct 2018 | AP01 | Appointment of Ms Norma Ann Bibby as a director on 3 September 2018 | |
10 Oct 2017 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE | |
10 Oct 2017 | AD02 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE | |
04 Oct 2017 | AA01 | Current accounting period extended from 31 October 2018 to 31 March 2019 | |
04 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-04
|