EMRIL SHIPPING LIMITED

8 Church Street, Inverness, IV1 1EB, Scotland
StatusACTIVE
Company No.SC545375
CategoryPrivate Limited Company
Incorporated14 Sep 2016
Age7 years, 8 months, 16 days
JurisdictionScotland

SUMMARY

EMRIL SHIPPING LIMITED is an active private limited company with number SC545375. It was incorporated 7 years, 8 months, 16 days ago, on 14 September 2016. The company address is 8 Church Street, Inverness, IV1 1EB, Scotland.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Resolution

Date: 20 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yuval Binstoc

Change date: 2021-07-16

Documents

View document PDF

Change corporate director company with change date

Date: 17 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Oscus Sea Lines Ltd

Change date: 2021-07-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Oscus Sea Lines Ltd

Change date: 2021-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2021

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Miscellaneous

Date: 11 Jan 2021

Category: Miscellaneous

Type: MISC

Description: AD06 notice of opening of overseas branch register

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Oscus Sea Lines Ltd

Change date: 2020-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2019

Action Date: 14 Dec 2019

Category: Address

Type: AD01

Old address: 272 Bath St Glasgow G2 4JR United Kingdom

New address: 8 Church Street Inverness IV1 1EB

Change date: 2019-12-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-12-01

Officer name: Oscus Sea Lines Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-01

Psc name: Oscus Sea Lines Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-01

Officer name: Emril Holdings Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 06 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-12-01

Officer name: Oscus Sea Lines Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-01

Psc name: Emril Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

New address: 272 Bath St Glasgow G2 4JR

Old address: Mb Consultancy (Sc) Ltd 628 Crow Road Glasgow G13 1NN Scotland

Change date: 2019-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2019

Action Date: 18 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Emril Holdings Limited

Notification date: 2019-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yuval Binstoc

Cessation date: 2019-08-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Blyth

Termination date: 2019-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-28

Officer name: Roy Godwin Karugaba

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-28

Officer name: Dillard Uchenna Ezike

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-28

Officer name: Emril Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emril Holdings Limited

Cessation date: 2018-11-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Mary Blyth

Appointment date: 2018-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

New address: Mb Consultancy (Sc) Ltd 628 Crow Road Glasgow G13 1NN

Old address: 628 Crow Road Blyth Accountants Office 628 Crow Road Glasgow G13 1NN Scotland

Change date: 2018-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Blyth Accountants

Termination date: 2018-07-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2018

Action Date: 21 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-21

Officer name: Yuval Binstoc

Documents

View document PDF

Appoint corporate director company with name date

Date: 21 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-07-20

Officer name: Blyth Accountants

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2018

Action Date: 21 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-21

New address: 628 Crow Road Blyth Accountants Office 628 Crow Road Glasgow G13 1NN

Old address: 272 Bath Street Glasgow G2 4JR Scotland

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-20

Officer name: Mehmet Serdar Carhoglu

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dillard Uchenna Ezike

Appointment date: 2018-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mehmet Serdar Carhoglu

Appointment date: 2018-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-21

Officer name: Mr Roy Godwin Karugaba

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-19

Officer name: Mr Yuval Binstoc

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Emril Holdings Limited

Appointment date: 2018-03-19

Documents

View document PDF

Appoint corporate director company with name date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Emril Holdings Limited

Appointment date: 2018-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-28

Psc name: Emril Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Incorporation company

Date: 14 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAILEY GLAPWELL LTD

RICHMOND HOUSE,HURSTPIERPOINT,BN6 9RG

Number:09280818
Status:ACTIVE
Category:Private Limited Company

CPP HOLDINGS LIMITED

6 EAST PARADE,LEEDS,LS1 2AD

Number:01659493
Status:ACTIVE
Category:Private Limited Company

HOFFMAN & HALL LIMITED

EUROLINK BUSINESS CENTRE UNIT 50,LONDON,SW2 1BZ

Number:09003798
Status:ACTIVE
Category:Private Limited Company

JC LAW

GRESHAM HOUSE,LEEDS,LS1 2JG

Number:08073842
Status:ACTIVE
Category:Private Unlimited Company

MARTELLO PARK SERVICES LTD

ARMSTRONG GORDON & CO,PORTSTEWART,BT55

Number:NI049732
Status:ACTIVE
Category:Private Limited Company
Number:02970120
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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