GRAHAM EMMERSON ENGINEERING LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
08/09/178 September 2017 | NOTICE OF WINDING UP ORDER |
08/09/178 September 2017 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 49 CARDEN PLACE ABERDEEN AB10 1UN SCOTLAND |
08/09/178 September 2017 | COURT ORDER NOTICE OF WINDING UP |
23/06/1723 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 24 RUBISLAW TERRACE ABERDEEN AB10 1XE |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/08/1526 August 2015 | DISS40 (DISS40(SOAD)) |
25/08/1525 August 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
25/08/1525 August 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
01/08/151 August 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/06/155 June 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/138 June 2013 | DISS40 (DISS40(SOAD)) |
07/06/137 June 2013 | FIRST GAZETTE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
30/05/1230 May 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/07/102 July 2010 | REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 24 RUBISLAW TERRACE ABERDEEN AB10 1XE SCOTLAND |
04/06/104 June 2010 | FIRST GAZETTE |
02/06/102 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
01/06/101 June 2010 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM AURORA HOUSE BLACKNESS ROAD ALTENS ABERDEEN AB12 3LH |
29/05/1029 May 2010 | DISS40 (DISS40(SOAD)) |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/10/0926 October 2009 | SAIL ADDRESS CREATED |
26/10/0926 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
05/06/095 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | LOCATION OF REGISTER OF MEMBERS |
02/06/092 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EMMERSON / 01/01/2009 |
12/06/0812 June 2008 | DIRECTOR APPOINTED GRAHAM EMMERSON |
12/06/0812 June 2008 | REGISTERED OFFICE CHANGED ON 12/06/2008 FROM, RORA HOUSE BLACKNESS ROAD, ALTENS, ABERDEEN, AB12 3LH |
12/06/0812 June 2008 | SECRETARY APPOINTED KAREN EMMERSON |
06/06/086 June 2008 | ADOPT MEM AND ARTS 30/05/2008 |
06/06/086 June 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
06/06/086 June 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. |
06/06/086 June 2008 | REGISTERED OFFICE CHANGED ON 06/06/2008 FROM, RORA HOUSE BLACKNESS ROAD, ALTENS, ABERDEEN, AB42 2XA |
30/05/0830 May 2008 | 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