GRAHAM EMMERSON ENGINEERING LTD.

Company Documents

DateDescription
22/04/2422 April 2024 Registered office address changed from C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD to C/O Frp Advisory Trading Limited, Suite B 4th Floor Meridian, Union Row Aberdeen AB10 1SA on 2024-04-22

View Document

08/09/178 September 2017 NOTICE OF WINDING UP ORDER

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 49 CARDEN PLACE ABERDEEN AB10 1UN SCOTLAND

View Document

08/09/178 September 2017 COURT ORDER NOTICE OF WINDING UP

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 24 RUBISLAW TERRACE ABERDEEN AB10 1XE

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/08/1526 August 2015 DISS40 (DISS40(SOAD))

View Document

25/08/1525 August 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

25/08/1525 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

01/08/151 August 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/155 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

07/06/137 June 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 24 RUBISLAW TERRACE ABERDEEN AB10 1XE SCOTLAND

View Document

04/06/104 June 2010 FIRST GAZETTE

View Document

02/06/102 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM AURORA HOUSE BLACKNESS ROAD ALTENS ABERDEEN AB12 3LH

View Document

29/05/1029 May 2010 DISS40 (DISS40(SOAD))

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/06/095 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EMMERSON / 01/01/2009

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED GRAHAM EMMERSON

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM, RORA HOUSE BLACKNESS ROAD, ALTENS, ABERDEEN, AB12 3LH

View Document

12/06/0812 June 2008 SECRETARY APPOINTED KAREN EMMERSON

View Document

06/06/086 June 2008 ADOPT MEM AND ARTS 30/05/2008

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM, RORA HOUSE BLACKNESS ROAD, ALTENS, ABERDEEN, AB42 2XA

View Document

30/05/0830 May 2008 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