EMAC ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/08/238 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/07/173 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/03/1615 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM C/O MACDONALD HENDERSON 4TH FLOOR, STANDARD BUILDINGS 94 HOPE STREET GLASGOW G2 6PH

View Document

28/03/1428 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM RSM TENON 48 ST. VINCENT STREET GLASGOW G2 5TS

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY JANICE STEWART

View Document

25/03/1325 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/06/127 June 2012 PREVEXT FROM 30/09/2011 TO 31/10/2011

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN LOWE / 12/10/2011

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SMART / 12/10/2011

View Document

29/03/1229 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART GALBRAITH / 12/10/2011

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR ALEXANDER JOHN LOWE

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED ALAN SMART

View Document

11/10/1111 October 2011 ADOPT ARTICLES 23/09/2011

View Document

11/10/1111 October 2011 23/09/11 STATEMENT OF CAPITAL GBP 20000.00

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED STUART GALBRAITH

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/06/111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/1125 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM TENON 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

17/11/1017 November 2010 COMPANY NAME CHANGED ORKNEY EXPORTS LIMITED CERTIFICATE ISSUED ON 17/11/10

View Document

17/11/1017 November 2010 CHANGE OF NAME 12/11/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JANICE RUTH STEWART / 09/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN STEWART / 09/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/03/0928 March 2009 RETURN MADE UP TO 10/03/09; NO CHANGE OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

13/12/0713 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/10/066 October 2006 COMPANY NAME CHANGED EMAC PLASTICS LIMITED CERTIFICATE ISSUED ON 06/10/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 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