EMAC DELTA LIMITED: Filings
Overview
Company Name | EMAC DELTA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC391424 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for EMAC DELTA 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 | ||||||||||
Statement of capital on Mar 29, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Paul Johnston as a director on Oct 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert John Guice as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul James Kinley as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Registered office address changed from 2B New Mill Road Kilmarnock Ayrshire KA1 3JF to Avanti Scotland Alva Alva Clackmannanshire FK12 5NZ on Feb 13, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 12, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Previous accounting period extended from Nov 29, 2014 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 12, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr John Paul Johnston as a director on Dec 05, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Fredrick Clesen as a director on Dec 05, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Nov 29, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jan 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr John Frederick Clesen as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul James Kinley as a director | 2 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