About

Registered Number: SC256769
Date of Incorporation: 29/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 42 Charlotte Square, Edinburgh, EH2 4HQ

 

Ema Architecture + Design Ltd was founded on 29 September 2003 and are based in Edinburgh, it has a status of "Active". The current directors of the business are listed as Ross, Kenneth, Mcintyre, Grainne at Companies House. Currently we aren't aware of the number of employees at the Ema Architecture + Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Kenneth 05 October 2015 - 1
Secretary Name Appointed Resigned Total Appointments
MCINTYRE, Grainne 01 February 2004 05 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 07 October 2019
AP01 - Appointment of director 05 July 2019
RESOLUTIONS - N/A 14 February 2019
SH08 - Notice of name or other designation of class of shares 14 February 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 08 August 2018
MR01 - N/A 04 May 2018
MR01 - N/A 02 May 2018
MR01 - N/A 25 April 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 10 October 2017
SH01 - Return of Allotment of shares 03 April 2017
MR01 - N/A 15 December 2016
AA - Annual Accounts 31 October 2016
CS01 - N/A 05 October 2016
CS01 - N/A 28 September 2016
AP01 - Appointment of director 03 November 2015
AA - Annual Accounts 26 October 2015
RESOLUTIONS - N/A 07 October 2015
TM02 - Termination of appointment of secretary 07 October 2015
SH01 - Return of Allotment of shares 07 October 2015
AR01 - Annual Return 06 October 2015
AD01 - Change of registered office address 07 September 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 18 October 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 17 November 2008
363s - Annual Return 05 January 2008
AA - Annual Accounts 22 November 2007
225 - Change of Accounting Reference Date 20 November 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 05 October 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 18 October 2004
225 - Change of Accounting Reference Date 17 August 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
287 - Change in situation or address of Registered Office 15 December 2003
287 - Change in situation or address of Registered Office 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
NEWINC - New incorporation documents 29 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2018 Outstanding

N/A

A registered charge 24 April 2018 Outstanding

N/A

A registered charge 23 April 2018 Outstanding

N/A

A registered charge 07 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.