This company is commonly known as Em Properties Limited. The company was founded 18 years ago and was given the registration number SC298424. The firm's registered office is in HAWICK. You can find them at 27 North Bridge Street, , Hawick, Borders. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | EM PROPERTIES LIMITED |
---|---|---|
Company Number | : | SC298424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2006 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 27 North Bridge Street, Hawick, Borders, Scotland, TD9 9BD |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 March Street, Peebles, United Kingdom, EH45 8ES | Director | 09 March 2006 | Active |
Glengara, Green Wood, North Circular Road, Limerick, Ireland, | Secretary | 09 March 2006 | Active |
Mr David John Poli | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 March Street, Peebles, United Kingdom, EH45 8ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-19 | Gazette | Gazette notice voluntary. | Download |
2022-04-11 | Dissolution | Dissolution application strike off company. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Officers | Termination secretary company with name termination date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-08 | Officers | Change person director company with change date. | Download |
2016-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-17 | Address | Change registered office address company with date old address new address. | Download |
2015-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.