About

Registered Number: SC159038
Date of Incorporation: 05/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Dalfling Farm, Blairdaff, Inverurie, AB51 5LA,

 

Having been setup in 1995, Emma Clanfield Design Ltd has its registered office in Inverurie, it has a status of "Active". Currently we aren't aware of the number of employees at the Emma Clanfield Design Ltd. The current directors of Emma Clanfield Design Ltd are Hudson, John Barrie, Clanfield, Emma Louise, Hudson, Jennifer Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLANFIELD, Emma Louise 09 January 2008 - 1
HUDSON, Jennifer Ann 05 July 1995 09 January 2008 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, John Barrie 05 July 1995 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 08 July 2019
PSC09 - N/A 11 February 2019
AA - Annual Accounts 16 October 2018
PSC08 - N/A 07 July 2018
CS01 - N/A 07 July 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 30 May 2017
AD01 - Change of registered office address 29 September 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 23 April 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
CERTNM - Change of name certificate 11 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 06 July 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 13 July 1998
AA - Annual Accounts 11 September 1997
363s - Annual Return 09 July 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 26 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
287 - Change in situation or address of Registered Office 10 July 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
NEWINC - New incorporation documents 05 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.