EMPIRE HR GROUP LIMITED

117 Grandholm Drive 117 Grandholm Drive, Aberdeen, AB22 8AE, United Kingdom
StatusDISSOLVED
Company No.SC329185
CategoryPrivate Limited Company
Incorporated13 Aug 2007
Age16 years, 9 months, 23 days
JurisdictionScotland
Dissolution14 Sep 2021
Years2 years, 8 months, 21 days

SUMMARY

EMPIRE HR GROUP LIMITED is an dissolved private limited company with number SC329185. It was incorporated 16 years, 9 months, 23 days ago, on 13 August 2007 and it was dissolved 2 years, 8 months, 21 days ago, on 14 September 2021. The company address is 117 Grandholm Drive 117 Grandholm Drive, Aberdeen, AB22 8AE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Apr 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3291850003

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Resolution

Date: 17 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Magnus Paton Swanson

Termination date: 2019-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-02

Officer name: Donald John Mackinnon

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-02

Officer name: Mr Matthew James Allen

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Adams

Appointment date: 2019-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Peter Dacre

Appointment date: 2019-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Cook

Termination date: 2019-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-02

Officer name: Peter-Jon Chalmers

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Magnus Paton Swanson

Cessation date: 2019-12-02

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Dec 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 May 2019

Action Date: 28 May 2019

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2019-05-28

Documents

View document PDF

Resolution

Date: 28 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/05/19

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2018

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-10

Psc name: Law at Work (Holdings) Limited

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2018

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Magnus Paton Swanson

Change date: 2018-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-11

Psc name: Magnus Paton Swanson

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen John Cook

Cessation date: 2018-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter-Jon Chalmers

Cessation date: 2018-04-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-24

Officer name: Clp Secretaries Limited

Documents

View document PDF

Change account reference date company

Date: 02 May 2018

Category: Accounts

Type: AA01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murray Alexander Strachan

Termination date: 2018-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-11

Officer name: Mr Magnus Paton Swanson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald John Mackinnon

Appointment date: 2018-04-11

Documents

View document PDF

Resolution

Date: 18 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2018

Action Date: 11 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-11

Charge number: SC3291850003

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen John Cook

Notification date: 2017-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-13

Psc name: Peter-Jon Chalmers

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-19

Officer name: Stronachs Secretaries Limited

Documents

View document PDF

Termination secretary company

Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Sep 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-02-19

Officer name: Clp Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 May 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

New address: 117 Grandholm Drive Bridge of Don Aberdeen AB22 8AE

Old address: 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW

Change date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Capital return purchase own shares

Date: 06 May 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 23 Apr 2015

Action Date: 17 Apr 2015

Category: Capital

Type: SH06

Capital : 970,384 GBP

Date: 2015-04-17

Documents

View document PDF

Resolution

Date: 23 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Fraser Sutherland

Termination date: 2015-04-17

Documents

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Change account reference date company current extended

Date: 09 Dec 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Resolution

Date: 12 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Fraser Sutherland

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Bentley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Legacy

Date: 27 Sep 2010

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Legacy

Date: 21 Aug 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter-Jon Chalmers

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 31 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter-Jon Chalmers

Change date: 2010-05-01

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Mcwilliam

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Murray Strachan

Change date: 2009-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 13 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-13

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed stronachs secretaries LIMITED

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary stronachs

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/08 to 31/12/08

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mountwest 773 LIMITED\certificate issued on 06/12/07

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 14 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/10/07--------- £ si 83333@1=83333 £ ic 1027777/1111110

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/10/07--------- £ si 194444@1=194444 £ ic 833333/1027777

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/10/07--------- £ si 111111@1=111111 £ ic 722222/833333

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/10/07--------- £ si 46667@1=46667 £ ic 675555/722222

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/10/07--------- £ si 133333@1=133333 £ ic 542222/675555

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/10/07--------- £ si 133333@1=133333 £ ic 408889/542222

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/10/07--------- £ si 20000@1=20000 £ ic 388889/408889

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/10/07--------- £ si 124111@1=124111 £ ic 264778/388889

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/10/07--------- £ si 64778@1=64778 £ ic 200000/264778

Documents

View document PDF


Some Companies

A. P. BURT HOLDINGS LIMITED

20 BRICKFIELD ROAD,BIRMINGHAM,B25 8HE

Number:10783788
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EPPM23 LP

23 SAVILE ROW,LONDON,W1S 2ET

Number:LP015990
Status:ACTIVE
Category:Limited Partnership

HARRY HOLDING GARDEN DESIGN LTD

108 LOTHROP STREET,LONDON,W10 4JA

Number:11752407
Status:ACTIVE
Category:Private Limited Company

ICENI SEEDCORN FUND LLP

THE REGISTRY UNIVERSITY OF EAST ANGLIA,NORWICH,NR4 7TJ

Number:OC302827
Status:ACTIVE
Category:Limited Liability Partnership

OMEWORLDWIDE ENTERTAINMENT LIMITED

17 BALMAN HOUSE,LONDON,SE16 2AF

Number:11472410
Status:ACTIVE
Category:Private Limited Company

PLANNING FOR SOLUTIONS LTD

GOODMAN HOUSE,REIGATE,RH2 9BL

Number:09931992
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