Advanced company searchLink opens in new window

EMF MANUFACTURING LIMITED

Company number SC370036

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
06 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with updates
22 Apr 2022 AA Unaudited abridged accounts made up to 31 December 2021
06 Jan 2022 SH08 Change of share class name or designation
24 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
24 Dec 2021 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 20
14 Sep 2021 AAMD Amended accounts made up to 31 December 2020
12 Aug 2021 AA Audited abridged accounts made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
06 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 2
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
05 Jun 2020 AA Accounts for a small company made up to 31 December 2019
01 Apr 2020 AP03 Appointment of Mr Hayden Kenneth Mcfadden as a secretary on 1 April 2020
01 Apr 2020 AD01 Registered office address changed from 2 Coates Crescent Coates Crescent Edinburgh EH3 7AL to 2 Dunlop Square Deans Industrial Estate Livingston EH54 8SB on 1 April 2020
01 Apr 2020 CH01 Director's details changed for Mr Hayden Kenneth Mcfadden on 1 April 2020
01 Apr 2020 PSC01 Notification of David John Arthur Civil as a person with significant control on 31 March 2020
01 Apr 2020 PSC01 Notification of Hayden Kenneth Mcfadden as a person with significant control on 31 March 2020
01 Apr 2020 TM01 Termination of appointment of Robert Iain Macdonald as a director on 31 March 2020
01 Apr 2020 TM02 Termination of appointment of Robert Iain Macdonald as a secretary on 31 March 2020
01 Apr 2020 PSC07 Cessation of Grant Westfield Ltd as a person with significant control on 31 March 2020
16 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
03 Jul 2019 AA Accounts for a small company made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
31 Aug 2018 AA Accounts for a small company made up to 31 December 2017