About

Registered Number: SC175152
Date of Incorporation: 06/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 10 months ago)
Registered Address: 10 Lord President Road, North Berwick, East Lothian, EH39 4RW,

 

Having been setup in 1997, E.M. Chips Ltd have registered office in North Berwick, East Lothian. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
CS01 - N/A 10 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 15 March 2017
AA - Annual Accounts 08 March 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 14 March 2016
AD01 - Change of registered office address 29 May 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH03 - Change of particulars for secretary 01 July 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 12 May 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 08 December 2004
287 - Change in situation or address of Registered Office 08 December 2004
287 - Change in situation or address of Registered Office 15 November 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 25 April 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 21 May 2001
287 - Change in situation or address of Registered Office 02 March 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 08 May 1999
287 - Change in situation or address of Registered Office 25 September 1998
AA - Annual Accounts 11 August 1998
363b - Annual Return 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
225 - Change of Accounting Reference Date 22 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
NEWINC - New incorporation documents 06 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.