EMA ARCHITECTURE + DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Notification of Ema Architecture + Design Holdings Limited as a person with significant control on 2024-01-15

View Document

19/01/2419 January 2024 Cessation of Ewan Campbell Mcintyre as a person with significant control on 2024-01-15

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

03/11/233 November 2023 Change of details for Mr Ewan Campbell Mcintyre as a person with significant control on 2019-01-31

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/10/2325 October 2023 Second filing of Confirmation Statement dated 2022-10-05

View Document

25/10/2325 October 2023 Second filing of Confirmation Statement dated 2021-10-05

View Document

25/10/2325 October 2023 Second filing of Confirmation Statement dated 2017-10-05

View Document

14/09/2314 September 2023 Director's details changed for Mr Philip Alexander Cross on 2023-09-14

View Document

08/07/238 July 2023 Satisfaction of charge SC2567690002 in full

View Document

20/06/2320 June 2023 Director's details changed for Mr James Baird Fraser on 2023-06-20

View Document

14/02/2314 February 2023 Satisfaction of charge SC2567690004 in full

View Document

14/02/2314 February 2023 Satisfaction of charge SC2567690003 in full

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

01/02/231 February 2023 Cancellation of shares. Statement of capital on 2023-01-31

View Document

01/02/231 February 2023 Purchase of own shares.

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

23/09/2223 September 2022 Memorandum and Articles of Association

View Document

23/09/2223 September 2022 Change of share class name or designation

View Document

23/09/2223 September 2022 Particulars of variation of rights attached to shares

View Document

15/09/2215 September 2022 Second filing of Confirmation Statement dated 2019-10-05

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Satisfaction of charge SC2567690001 in full

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

07/10/197 October 2019 Confirmation statement made on 2019-10-05 with updates

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR JAMES BAIRD FRASER

View Document

14/02/1914 February 2019 ADOPT ARTICLES 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

08/08/188 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2567690004

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2567690003

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2567690002

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 Confirmation statement made on 2017-10-05 with updates

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

03/04/173 April 2017 06/03/17 STATEMENT OF CAPITAL GBP 2300

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2567690001

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/11/153 November 2015 DIRECTOR APPOINTED KENNETH ROSS

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY GRAINNE MCINTYRE

View Document

07/10/157 October 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/10/157 October 2015 05/10/15 STATEMENT OF CAPITAL GBP 2100.00

View Document

06/10/156 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM THE STABLES, 38 BAILEYFIELD ROAD EDINBURGH LOTHIAN EH15 1NA

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/11/1411 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/10/1225 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/10/1124 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/10/1015 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN CAMPBELL MCINTYRE / 29/09/2010

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAINNE MCINTYRE / 29/09/2010

View Document

30/10/0930 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/11/0827 November 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/01/085 January 2008 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/02/07

View Document

20/11/0720 November 2007 ACC. REF. DATE SHORTENED FROM 01/02/08 TO 31/01/08

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/02/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/02/05

View Document

18/10/0418 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 01/02/05

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 177/4 CRAIGMILLAR CASTLE AVENUE EDINBURGH EH16 4DN

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 177/4 CRAIGMILLAR CASTLE AVENUE EDINBURGH SCOTLAND EH16 4DN

View Document

29/09/0329 September 2003 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