About

Registered Number: SC336178
Date of Incorporation: 15/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 10 Malcolm Street, Motherwell, Lanarkshire, ML1 3HY

 

Empire State Ltd was registered on 15 January 2008 and are based in Lanarkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. Jabbar, Mohammed Kashaf, Jabbar, Samina, Bashir, Abdul Jabbar are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JABBAR, Mohammed Kashaf 15 January 2008 - 1
JABBAR, Samina 12 March 2008 - 1
BASHIR, Abdul Jabbar 15 January 2008 17 November 2008 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 01 March 2012
AD01 - Change of registered office address 15 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 04 March 2011
DISS40 - Notice of striking-off action discontinued 26 February 2011
AA - Annual Accounts 23 February 2011
GAZ1 - First notification of strike-off action in London Gazette 04 February 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
410(Scot) - N/A 07 June 2008
410(Scot) - N/A 07 June 2008
410(Scot) - N/A 07 June 2008
410(Scot) - N/A 04 April 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

Description Date Status Charge by
Standard security 04 June 2008 Outstanding

N/A

Standard security 04 June 2008 Outstanding

N/A

Standard security 04 June 2008 Outstanding

N/A

Bond & floating charge 01 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.