EMAC DELTA LIMITED: Filings

  • Overview

    Company NameEMAC DELTA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC391424
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for EMAC DELTA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Mar 29, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 12, 2018 with no updates

    3 pagesCS01

    Termination of appointment of John Paul Johnston as a director on Oct 01, 2017

    1 pagesTM01

    Appointment of Mr Robert John Guice as a director on Oct 01, 2017

    2 pagesAP01

    Termination of appointment of Paul James Kinley as a director on Jan 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 12, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jan 12, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2016

    Statement of capital on Feb 19, 2016

    • Capital: GBP 101
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Previous accounting period extended from Nov 29, 2014 to Dec 31, 2014

    1 pagesAA01

    Annual return made up to Jan 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2015

    Statement of capital on Feb 13, 2015

    • Capital: GBP 101
    SH01

    Appointment of Mr John Paul Johnston as a director on Dec 05, 2014

    2 pagesAP01

    Termination of appointment of John Fredrick Clesen as a director on Dec 05, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Nov 29, 2013

    7 pagesAA

    Annual return made up to Jan 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 101
    SH01

    Appointment of Mr John Frederick Clesen as a director

    2 pagesAP01

    Appointment of Mr Paul James Kinley as a director

    2 pagesAP01

    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