About

Registered Number: SC224069
Date of Incorporation: 09/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 61 Lorne Street, Dundee, Tayside, DD2 3HE

 

Emmock Homes Ltd was founded on 09 October 2001 and has its registered office in Tayside, it has a status of "Active". We don't know the number of employees at the business. This company has one director listed as Stark, Joseph Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARK, Joseph Edward 09 October 2001 08 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 14 June 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 16 October 2017
CH01 - Change of particulars for director 26 September 2017
CH03 - Change of particulars for secretary 26 September 2017
PSC04 - N/A 26 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 23 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 19 April 2015
MR04 - N/A 13 November 2014
MR04 - N/A 13 November 2014
MR04 - N/A 13 November 2014
MR04 - N/A 13 November 2014
MR04 - N/A 13 November 2014
MR04 - N/A 13 November 2014
MR04 - N/A 13 November 2014
MR04 - N/A 13 November 2014
AR01 - Annual Return 31 October 2014
MR04 - N/A 30 October 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 06 November 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 15 November 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
287 - Change in situation or address of Registered Office 30 May 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 24 May 2006
410(Scot) - N/A 24 November 2005
410(Scot) - N/A 24 November 2005
363a - Annual Return 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
410(Scot) - N/A 22 October 2005
410(Scot) - N/A 21 October 2005
410(Scot) - N/A 21 October 2005
410(Scot) - N/A 17 October 2005
AA - Annual Accounts 14 March 2005
287 - Change in situation or address of Registered Office 22 December 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 28 July 2004
288b - Notice of resignation of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 03 July 2003
410(Scot) - N/A 20 January 2003
363s - Annual Return 31 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
225 - Change of Accounting Reference Date 19 June 2002
410(Scot) - N/A 12 April 2002
410(Scot) - N/A 12 March 2002
288b - Notice of resignation of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
NEWINC - New incorporation documents 09 October 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 16 November 2005 Fully Satisfied

N/A

Standard security 16 November 2005 Fully Satisfied

N/A

Standard security 19 October 2005 Fully Satisfied

N/A

Standard security 18 October 2005 Fully Satisfied

N/A

Standard security 17 October 2005 Fully Satisfied

N/A

Standard security 13 October 2005 Fully Satisfied

N/A

Standard security 03 January 2003 Fully Satisfied

N/A

Bond & floating charge 26 March 2002 Fully Satisfied

N/A

Standard security 06 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.