CATALYST EMS LIMITED: Filings
Overview
| Company Name | CATALYST EMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC368545 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CATALYST EMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 16, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Graeme Craig on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Nov 16, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Units 2&3 Inchcape Place Perth Perthshire PH1 3DU* on Nov 19, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Nov 16, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Nov 16, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Henry Taylor as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Henry Taylor as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Nov 16, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Richard Ellison as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 4 Caley Cottages Caledonian Road Peebles EH45 9DW United Kingdom* on Aug 27, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Henry Keith Taylor as a secretary | 3 pages | AP03 | ||||||||||
Current accounting period shortened from Nov 30, 2010 to Mar 31, 2010 | 2 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Nov 16, 2009
| 4 pages | SH01 | ||||||||||
Appointment of Graeme Craig as a director | 3 pages | AP01 | ||||||||||
Appointment of Henry Keith Taylor as a director | 3 pages | AP01 | ||||||||||
Appointment of Richard James Ellison as a director | 3 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0