Advanced company searchLink opens in new window

THE HOUSE OF EMSLIE LTD

Company number SC577928

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)
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
  • GBP 50