This company is commonly known as Gt Emblem Investments Limited. The company was founded 18 years ago and was given the registration number SC288590. The firm's registered office is in EDINBURGH. You can find them at Po Box 17452 2 Lochside View, , Edinburgh, . This company's SIC code is 41100 - Development of building projects.
Name | : | GT EMBLEM INVESTMENTS LIMITED |
---|---|---|
Company Number | : | SC288590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2005 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Po Box 17452 2 Lochside View, Edinburgh, EH12 1LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD | Corporate Secretary | 29 August 2014 | Active |
5, Rossett Close, Northwich, Cheshire, United Kingdom, CW9 8WP | Director | 30 June 2019 | Active |
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH | Secretary | 09 August 2005 | Active |
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ET | Corporate Secretary | 08 August 2005 | Active |
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH | Director | 30 January 2012 | Active |
PO BOX 17452, 2 Lochside View, Edinburgh, United Kingdom, EH12 1LB | Director | 19 November 2010 | Active |
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH | Director | 21 November 2013 | Active |
Katiesdyke, New Fargie, Glenfarg, PH2 9QT | Director | 09 August 2005 | Active |
Flat 1f2, 9 Bruntsfield Place, Edinburgh, EH10 4ES | Director | 08 August 2005 | Active |
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH | Director | 30 January 2012 | Active |
2, Harlaw Bank, Balerno, Edinburgh, EH14 7HR | Director | 09 August 2005 | Active |
Galliford Try Corporate Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-23 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-07 | Gazette | Gazette notice voluntary. | Download |
2021-09-01 | Dissolution | Dissolution application strike off company. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Officers | Change corporate secretary company with change date. | Download |
2021-01-28 | Accounts | Accounts with accounts type full. | Download |
2020-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Accounts | Accounts with accounts type full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type full. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-15 | Officers | Change person director company with change date. | Download |
2017-03-31 | Accounts | Accounts with accounts type full. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-15 | Accounts | Accounts with accounts type full. | Download |
2015-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-27 | Accounts | Accounts with accounts type full. | Download |
2014-10-10 | Address | Change registered office address company with date old address new address. | Download |
2014-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-08 | Change of name | Certificate change of name company. | Download |
2014-09-29 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.