EMAC ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 08/08/238 August 2023 | Total exemption full accounts made up to 2022-10-31 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 14/07/2114 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/07/2028 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 03/07/173 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 15/03/1615 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 16/03/1516 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
| 16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 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 |
| 28/03/1428 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
| 22/11/1322 November 2013 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM RSM TENON 48 ST. VINCENT STREET GLASGOW G2 5TS |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 25/03/1325 March 2013 | APPOINTMENT TERMINATED, SECRETARY JANICE STEWART |
| 25/03/1325 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 October 2011 |
| 07/06/127 June 2012 | PREVEXT FROM 30/09/2011 TO 31/10/2011 |
| 29/03/1229 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN LOWE / 12/10/2011 |
| 29/03/1229 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN SMART / 12/10/2011 |
| 29/03/1229 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
| 29/03/1229 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GALBRAITH / 12/10/2011 |
| 11/10/1111 October 2011 | DIRECTOR APPOINTED MR ALEXANDER JOHN LOWE |
| 11/10/1111 October 2011 | DIRECTOR APPOINTED ALAN SMART |
| 11/10/1111 October 2011 | ADOPT ARTICLES 23/09/2011 |
| 11/10/1111 October 2011 | 23/09/11 STATEMENT OF CAPITAL GBP 20000.00 |
| 11/10/1111 October 2011 | DIRECTOR APPOINTED STUART GALBRAITH |
| 29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 01/06/111 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 25/03/1125 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
| 17/03/1117 March 2011 | REGISTERED OFFICE CHANGED ON 17/03/2011 FROM TENON 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD |
| 17/11/1017 November 2010 | COMPANY NAME CHANGED ORKNEY EXPORTS LIMITED CERTIFICATE ISSUED ON 17/11/10 |
| 17/11/1017 November 2010 | CHANGE OF NAME 12/11/2010 |
| 01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 26/03/1026 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / JANICE RUTH STEWART / 09/03/2010 |
| 26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN STEWART / 09/03/2010 |
| 26/03/1026 March 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
| 06/08/096 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 28/03/0928 March 2009 | RETURN MADE UP TO 10/03/09; NO CHANGE OF MEMBERS |
| 20/01/0920 January 2009 | Annual accounts small company total exemption made up to 30 September 2007 |
| 29/05/0829 May 2008 | RETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS |
| 13/12/0713 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
| 13/12/0713 December 2007 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06 |
| 27/03/0727 March 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
| 14/02/0714 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
| 06/10/066 October 2006 | COMPANY NAME CHANGED EMAC PLASTICS LIMITED CERTIFICATE ISSUED ON 06/10/06 |
| 21/03/0621 March 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
| 05/09/055 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
| 20/04/0520 April 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
| 12/03/0412 March 2004 | SECRETARY RESIGNED |
| 10/03/0410 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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