EMC (GBR) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 5 Queensberry Avenue Hillington Park Glasgow G52 4NL on 2025-07-23 |
22/07/2522 July 2025 New | Registered office address changed from 5 Queensberry Avenue Hillington Park Glasgow G52 4NL Scotland to 272 Bath Street Glasgow G2 4JR on 2025-07-22 |
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
30/05/2530 May 2025 | Confirmation statement made on 2024-08-30 with updates |
08/05/258 May 2025 | Registered office address changed from 50 Queensberry Avenue Hillington Park Glasgow G52 4NL Scotland to 5 Queensberry Avenue Hillington Park Glasgow G52 4NL on 2025-05-08 |
08/05/258 May 2025 | Registered office address changed from 2 Woodneuk Street Chapelhall Airdrie ML6 8RP Scotland to 50 Queensberry Avenue Hillington Park Glasgow G52 4NL on 2025-05-08 |
19/03/2419 March 2024 | Change of details for Christina Ogilvie as a person with significant control on 2024-03-19 |
19/03/2419 March 2024 | Director's details changed for Christina Ogilvie on 2024-03-19 |
19/03/2419 March 2024 | Registered office address changed from 333 Nitshill Road Glasgow G53 7BL Scotland to 2 Woodneuk Street Chapelhall Airdrie ML6 8RP on 2024-03-19 |
08/12/238 December 2023 | Cessation of Amjad Mohammed as a person with significant control on 2023-12-01 |
08/12/238 December 2023 | Notification of Christina Ogilvie as a person with significant control on 2023-12-01 |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Appointment of Christina Ogilvie as a director on 2023-12-01 |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Termination of appointment of Amjad Mohammed as a director on 2023-12-01 |
20/11/2320 November 2023 | Registered office address changed from 248 Seaward Street Glasgow G41 1NG Scotland to 333 Nitshill Road Glasgow G53 7BL on 2023-11-20 |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
24/09/2324 September 2023 | Confirmation statement made on 2023-08-30 with no updates |
22/08/2322 August 2023 | Compulsory strike-off action has been discontinued |
22/08/2322 August 2023 | Compulsory strike-off action has been discontinued |
20/08/2320 August 2023 | Confirmation statement made on 2022-08-30 with no updates |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/10/2023 October 2020 | COMPANY NAME CHANGED EMPIRE CAR & VAN HIRE LTD CERTIFICATE ISSUED ON 23/10/20 |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | COMPANY NAME CHANGED TCC (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 10/03/20 |
31/01/2031 January 2020 | REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 25 BRENT AVENUE GLASGOW G46 8JU SCOTLAND |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
29/08/1929 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
28/08/1828 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
18/07/1718 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | DIRECTOR APPOINTED MR AMJAD MOHAMMED |
10/03/1710 March 2017 | APPOINTMENT TERMINATED, DIRECTOR AMJAD MOHAMMED |
16/01/1716 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/01/1716 January 2017 | CURRSHO FROM 31/01/2018 TO 31/03/2017 |
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