EMC (GBR) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 5 Queensberry Avenue Hillington Park Glasgow G52 4NL on 2025-07-23

View Document

22/07/2522 July 2025 NewRegistered office address changed from 5 Queensberry Avenue Hillington Park Glasgow G52 4NL Scotland to 272 Bath Street Glasgow G2 4JR on 2025-07-22

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

30/05/2530 May 2025 Confirmation statement made on 2024-08-30 with updates

View Document

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

View Document

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

View Document

19/03/2419 March 2024 Change of details for Christina Ogilvie as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Director's details changed for Christina Ogilvie on 2024-03-19

View Document

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

View Document

08/12/238 December 2023 Cessation of Amjad Mohammed as a person with significant control on 2023-12-01

View Document

08/12/238 December 2023 Notification of Christina Ogilvie as a person with significant control on 2023-12-01

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Appointment of Christina Ogilvie as a director on 2023-12-01

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Termination of appointment of Amjad Mohammed as a director on 2023-12-01

View Document

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

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

20/08/2320 August 2023 Confirmation statement made on 2022-08-30 with no updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 COMPANY NAME CHANGED EMPIRE CAR & VAN HIRE LTD CERTIFICATE ISSUED ON 23/10/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 COMPANY NAME CHANGED TCC (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 10/03/20

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 25 BRENT AVENUE GLASGOW G46 8JU SCOTLAND

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 DIRECTOR APPOINTED MR AMJAD MOHAMMED

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR AMJAD MOHAMMED

View Document

16/01/1716 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/1716 January 2017 CURRSHO FROM 31/01/2018 TO 31/03/2017

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