About

Registered Number: SC144476
Date of Incorporation: 20/05/1993 (31 years ago)
Company Status: Active
Registered Address: Charnwood House, Milltimber, Aberdeen, Grampian, AB13 0AL

 

Energy Management Associates Ltd was registered on 20 May 1993 with its registered office in Aberdeen in Grampian. We do not know the number of employees at the business. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 July 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 17 July 2019
DISS40 - Notice of striking-off action discontinued 22 June 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 31 May 2018
DISS40 - Notice of striking-off action discontinued 16 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 06 June 2017
DISS40 - Notice of striking-off action discontinued 19 November 2016
AR01 - Annual Return 17 November 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
AA - Annual Accounts 06 July 2016
DISS40 - Notice of striking-off action discontinued 17 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
CH01 - Change of particulars for director 09 December 2015
CH03 - Change of particulars for secretary 09 December 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 26 February 2015
AA - Annual Accounts 08 July 2014
DISS40 - Notice of striking-off action discontinued 07 June 2014
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 04 June 2014
CH01 - Change of particulars for director 04 June 2014
GAZ1 - First notification of strike-off action in London Gazette 30 May 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 10 June 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 21 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 July 2011
SH01 - Return of Allotment of shares 04 July 2011
AR01 - Annual Return 22 June 2011
DISS40 - Notice of striking-off action discontinued 04 June 2011
AA - Annual Accounts 03 June 2011
GAZ1 - First notification of strike-off action in London Gazette 27 May 2011
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 07 April 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 30 June 2008
363s - Annual Return 10 July 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 02 April 2005
410(Scot) - N/A 06 January 2005
410(Scot) - N/A 17 December 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 06 June 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 31 March 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 30 March 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
363s - Annual Return 23 June 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 18 June 1997
287 - Change in situation or address of Registered Office 08 May 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 17 June 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 20 June 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 24 May 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
287 - Change in situation or address of Registered Office 27 April 1994
287 - Change in situation or address of Registered Office 28 September 1993
288 - N/A 26 May 1993
288 - N/A 26 May 1993
288 - N/A 26 May 1993
288 - N/A 26 May 1993
NEWINC - New incorporation documents 20 May 1993

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 December 2004 Outstanding

N/A

Bond & floating charge 07 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.