EMG PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

01/08/251 August 2025 Amended accounts for a dormant company made up to 2024-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

27/05/2527 May 2025 Change of details for Mr Craig William Brown as a person with significant control on 2025-05-27

View Document

21/05/2521 May 2025 Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-21

View Document

21/05/2521 May 2025 Director's details changed for Mr Craig William Brown on 2025-05-21

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

22/08/2422 August 2024 Previous accounting period shortened from 2024-10-31 to 2024-07-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

20/08/2420 August 2024 Termination of appointment of Laura Thomson as a director on 2024-08-20

View Document

20/08/2420 August 2024 Appointment of Mr Craig William Brown as a director on 2024-08-20

View Document

20/08/2420 August 2024 Certificate of change of name

View Document

20/08/2420 August 2024 Notification of Craig William Brown as a person with significant control on 2024-08-20

View Document

20/08/2420 August 2024 Change of details for Mr Bobby Paton as a person with significant control on 2024-08-20

View Document

20/08/2420 August 2024 Cessation of Laura Thomson as a person with significant control on 2024-08-20

View Document

04/08/244 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

26/04/2426 April 2024 Change of details for Mr Bobby Paton as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2024-04-26

View Document

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

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

02/08/232 August 2023 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-08-02

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

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

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

29/03/2129 March 2021 REGISTERED OFFICE CHANGED ON 29/03/2021 FROM SUITE 3 & 4, ORBITAL HOUSE 3 REDWOOD CRESCENT EAST KILBRIDE G74 5PA SCOTLAND

View Document

29/03/2129 March 2021 Registered office address changed from , Suite 3 & 4, Orbital House 3 Redwood Crescent, East Kilbride, G74 5PA, Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2021-03-29

View Document

28/10/2028 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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