About

Registered Number: SC340037
Date of Incorporation: 25/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 4 Lothian Street, Dalkeith, Midlothian, EH22 1DS,

 

E H M Enterprises Ltd was registered on 25 March 2008 and are based in Midlothian, it's status is listed as "Active". There are 2 directors listed as Newton, John, Lord, Hance, Marie for the company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, John, Lord 20 September 2011 - 1
Secretary Name Appointed Resigned Total Appointments
HANCE, Marie 25 March 2008 30 November 2015 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AD01 - Change of registered office address 09 April 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 25 March 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 31 March 2017
AD01 - Change of registered office address 31 March 2017
AA - Annual Accounts 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
CH01 - Change of particulars for director 14 December 2016
CH01 - Change of particulars for director 14 December 2016
AR01 - Annual Return 27 March 2016
AA - Annual Accounts 23 December 2015
TM02 - Termination of appointment of secretary 11 December 2015
CH01 - Change of particulars for director 27 October 2015
AR01 - Annual Return 31 March 2015
AD01 - Change of registered office address 06 February 2015
AA - Annual Accounts 31 December 2014
CH01 - Change of particulars for director 30 October 2014
CH01 - Change of particulars for director 30 October 2014
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 22 April 2014
CH01 - Change of particulars for director 22 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 02 July 2013
AP01 - Appointment of director 24 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 08 August 2011
AD01 - Change of registered office address 08 August 2011
DISS40 - Notice of striking-off action discontinued 02 August 2011
GAZ1 - First notification of strike-off action in London Gazette 29 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 17 April 2009
NEWINC - New incorporation documents 25 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.