About

Registered Number: SC290584
Date of Incorporation: 21/09/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 2 months ago)
Registered Address: 12 The Beeches, Gullane, East Lothian, EH31 2DX

 

Expense Reduction Management Scotland Ltd was registered on 21 September 2005 with its registered office in Gullane in East Lothian, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYER, Mary Doris 18 April 2007 - 1
MAYER, Michael Douglas 05 October 2005 - 1
FLOCKHART, Gareth Neil 05 October 2005 31 August 2006 1
Secretary Name Appointed Resigned Total Appointments
MAYER, Mary 07 September 2006 31 August 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
DS01 - Striking off application by a company 10 December 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 19 July 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 11 October 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
AD01 - Change of registered office address 28 September 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 12 August 2010
AA01 - Change of accounting reference date 29 March 2010
AR01 - Annual Return 10 December 2009
AP01 - Appointment of director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 22 January 2008
288b - Notice of resignation of directors or secretaries 15 November 2007
363s - Annual Return 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
AA - Annual Accounts 27 June 2007
287 - Change in situation or address of Registered Office 12 January 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
363a - Annual Return 04 October 2006
287 - Change in situation or address of Registered Office 27 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
287 - Change in situation or address of Registered Office 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
NEWINC - New incorporation documents 21 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.