EMERALD FIELD CONTRACTING LIMITED

North Deeside Road North Deeside Road, Kincardineshire, AB31 5YR
StatusDISSOLVED
Company No.SC103582
CategoryPrivate Limited Company
Incorporated06 Feb 1987
Age37 years, 4 months, 10 days
JurisdictionScotland
Dissolution11 Mar 2011
Years13 years, 3 months, 5 days

SUMMARY

EMERALD FIELD CONTRACTING LIMITED is an dissolved private limited company with number SC103582. It was incorporated 37 years, 4 months, 10 days ago, on 06 February 1987 and it was dissolved 13 years, 3 months, 5 days ago, on 11 March 2011. The company address is North Deeside Road North Deeside Road, Kincardineshire, AB31 5YR.



Company Fillings

Gazette dissolved voluntary

Date: 11 Mar 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Nov 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/07; no change of members

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/01; full list of members

Documents

View document PDF

Liquidation voluntary arrangement notice completion scotland

Date: 11 Jan 2001

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4(Scot)

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 28/02/00 from: stell road centre stell road aberdeen AB11 5QR

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Miscellaneous

Date: 16 Mar 1999

Category: Miscellaneous

Type: MISC

Description: Vol arr recs/pays nil to 310199

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/98; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 19/03/98 from: crawpeel road altens aberdeen AB1 4LG

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Miscellaneous

Date: 12 Dec 1997

Category: Miscellaneous

Type: MISC

Description: Progress report vol arrangement

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 09 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/96; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Apr 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 1996

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Apr 1996

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Mortgage alter floating charge

Date: 16 Apr 1996

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 16 Apr 1996

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 16 Apr 1996

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 16 Apr 1996

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 16 Apr 1996

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 16 Apr 1996

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 16 Apr 1996

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 10 Apr 1996

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Apr 1996

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Miscellaneous

Date: 09 Jan 1996

Category: Miscellaneous

Type: MISC

Description: Progress report

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 30 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 31 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/94; full list of members

Documents

View document PDF

Legacy

Date: 31 May 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Mar 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 1994

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving creditors voluntary arrangement scotland

Date: 08 Feb 1994

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1(Scot)

Documents

View document PDF

Legacy

Date: 13 Jan 1994

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Jan 1994

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Jan 1994

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Jan 1994

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Jan 1994

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Jan 1994

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Jan 1994

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Jan 1994

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Jan 1994

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Oct 1993

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 26 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/93; full list of members

Documents

View document PDF

Legacy

Date: 26 May 1993

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/92; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 1992

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Jan 1992

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 1024

Documents

View document PDF

Mortgage alter floating charge

Date: 04 Dec 1991

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 04 Dec 1991

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 14441

Documents

View document PDF

Legacy

Date: 04 Dec 1991

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 14451

Documents

View document PDF

Legacy

Date: 04 Dec 1991

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 14449

Documents

View document PDF

Legacy

Date: 04 Dec 1991

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 14448

Documents

View document PDF

Legacy

Date: 25 Oct 1991

Category: Annual-return

Type: 363

Description: Return made up to 28/09/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 1991

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 9386

Documents

View document PDF

Legacy

Date: 19 Jun 1991

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 6802

Documents

View document PDF

Legacy

Date: 07 May 1991

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 5129

Documents

View document PDF

Legacy

Date: 01 May 1991

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 4951

Documents

View document PDF

Legacy

Date: 16 Apr 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 22 Feb 1991

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Feb 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Feb 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/09/89; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

BLACKLOCK CARPETS LIMITED

10 KINGSWELL AVENUE,NOTTINGHAM,NG5 6SY

Number:04579947
Status:ACTIVE
Category:Private Limited Company

EVO PAYMENTS INTERNATIONAL UK LTD

35 GREAT ST HELEN'S,LONDON,EC3A 6AP

Number:09221814
Status:ACTIVE
Category:Private Limited Company

HIJABEEZ LTD

28 CHURCH STREET,MANCHESTER,M30 0DF

Number:10398095
Status:ACTIVE
Category:Private Limited Company

LUTON TRADE CENTRE LIMITED

ONESIXSIX TACS ACCOUNTANTS,HARROW,HA1 1BH

Number:05489129
Status:ACTIVE
Category:Private Limited Company

PRO GRIND SERVICES LTD

12 REDDYSHORE BROW,LITTLEBOROUGH,OL15 9PF

Number:09349879
Status:ACTIVE
Category:Private Limited Company

Q O T W HOLDINGS LIMITED

PINKS BARN,FAIRFORD,GL7 4AR

Number:10482219
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source