EXPENSE REDUCTION MANAGEMENT SCOTLAND LIMITED

Company Documents

DateDescription
05/03/195 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

10/12/1810 December 2018 APPLICATION FOR STRIKING-OFF

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/10/151 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/146 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/133 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1215 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS MAYER / 11/10/2011

View Document

11/10/1111 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY DORIS MAYER / 11/10/2011

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM SUITE 7 CITIBASE 1 ST COLME STREET EDINBURGH LOTHIAN EH3 6AA

View Document

17/11/1017 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 CURREXT FROM 30/09/2009 TO 31/03/2010

View Document

10/12/0910 December 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS MAYER / 20/04/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS MAYER / 20/04/2009

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MARY DORIS MAYER

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 21/09/07; CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: ABBEY BUSINESS CENTRE 80-83 PRINCES STREET EDINBURGH LOTHIAN EH2 2ER

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 80-83 PRINCES STREET EDINBURGH EH2 2ER

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company