Founded in 2002, Emn Plant Ltd have registered office in Shetland. We do not know the number of employees at this organisation. Nicolson, Ellis Frank William, Nicolson, Joann Margaret, Mouat, Karen Angela are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOUAT, Karen Angela | 13 March 2002 | 29 March 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICOLSON, Ellis Frank William | 22 December 2009 | - | 1 |
NICOLSON, Joann Margaret | 29 March 2006 | 22 December 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 March 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 21 December 2018 | |
AD01 - Change of registered office address | 15 June 2018 | |
CS01 - N/A | 13 March 2018 | |
PSC08 - N/A | 10 March 2018 | |
PSC09 - N/A | 10 March 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 22 March 2017 | |
CH01 - Change of particulars for director | 22 March 2017 | |
AA - Annual Accounts | 05 January 2017 | |
TM01 - Termination of appointment of director | 02 December 2016 | |
AR01 - Annual Return | 13 March 2016 | |
CH01 - Change of particulars for director | 13 March 2016 | |
CH01 - Change of particulars for director | 13 March 2016 | |
CH03 - Change of particulars for secretary | 13 March 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 08 December 2014 | |
AR01 - Annual Return | 13 March 2014 | |
CH01 - Change of particulars for director | 13 March 2014 | |
MR04 - N/A | 25 January 2014 | |
MR04 - N/A | 25 January 2014 | |
MR01 - N/A | 04 January 2014 | |
AA - Annual Accounts | 27 August 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 02 November 2012 | |
SH01 - Return of Allotment of shares | 17 April 2012 | |
RESOLUTIONS - N/A | 27 March 2012 | |
SH08 - Notice of name or other designation of class of shares | 27 March 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AA - Annual Accounts | 08 November 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 27 October 2011 | |
AR01 - Annual Return | 14 March 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AA - Annual Accounts | 27 January 2010 | |
AP01 - Appointment of director | 23 December 2009 | |
AP03 - Appointment of secretary | 23 December 2009 | |
AP01 - Appointment of director | 23 December 2009 | |
TM02 - Termination of appointment of secretary | 23 December 2009 | |
AP01 - Appointment of director | 23 December 2009 | |
410(Scot) - N/A | 19 August 2009 | |
363a - Annual Return | 13 March 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 03 April 2008 | |
AA - Annual Accounts | 30 December 2007 | |
CERTNM - Change of name certificate | 09 August 2007 | |
363a - Annual Return | 30 March 2007 | |
287 - Change in situation or address of Registered Office | 30 March 2007 | |
AA - Annual Accounts | 24 October 2006 | |
288a - Notice of appointment of directors or secretaries | 24 April 2006 | |
288b - Notice of resignation of directors or secretaries | 18 April 2006 | |
363a - Annual Return | 03 April 2006 | |
AA - Annual Accounts | 19 January 2006 | |
363s - Annual Return | 29 June 2005 | |
AA - Annual Accounts | 30 January 2005 | |
363s - Annual Return | 29 March 2004 | |
AA - Annual Accounts | 12 January 2004 | |
RESOLUTIONS - N/A | 07 October 2003 | |
CERTNM - Change of name certificate | 06 October 2003 | |
363s - Annual Return | 11 June 2003 | |
RESOLUTIONS - N/A | 19 March 2002 | |
RESOLUTIONS - N/A | 19 March 2002 | |
RESOLUTIONS - N/A | 19 March 2002 | |
288a - Notice of appointment of directors or secretaries | 19 March 2002 | |
288a - Notice of appointment of directors or secretaries | 19 March 2002 | |
288a - Notice of appointment of directors or secretaries | 19 March 2002 | |
288b - Notice of resignation of directors or secretaries | 19 March 2002 | |
288b - Notice of resignation of directors or secretaries | 19 March 2002 | |
NEWINC - New incorporation documents | 13 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 December 2013 | Outstanding |
N/A |
Floating charge | 11 October 2011 | Fully Satisfied |
N/A |
Floating charge | 10 August 2009 | Fully Satisfied |
N/A |