EMF MANUFACTURING LIMITED
EDINBURGH BELSCO 1040 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7AL

Company number SC370036
Status Active
Incorporation Date 11 December 2009
Company Type Private Limited Company
Address 2 COATES CRESCENT, COATES CRESCENT, EDINBURGH, EH3 7AL
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 1 . The most likely internet sites of EMF MANUFACTURING LIMITED are www.emfmanufacturing.co.uk, and www.emf-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Emf Manufacturing Limited is a Private Limited Company. The company registration number is SC370036. Emf Manufacturing Limited has been working since 11 December 2009. The present status of the company is Active. The registered address of Emf Manufacturing Limited is 2 Coates Crescent Coates Crescent Edinburgh Eh3 7al. . MACDONALD, Robert Iain is a Secretary of the company. CIVIL, David John Arthur is a Director of the company. MACDONALD, Robert Iain is a Director of the company. PATCH, Nigel is a Director of the company. Director MACDONALD, Robert Iain has been resigned. Director MCKENZIE, Paul has been resigned. Director STURGEON, Edward Paterson has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
MACDONALD, Robert Iain
Appointed Date: 11 December 2009

Director
CIVIL, David John Arthur
Appointed Date: 27 January 2010
61 years old

Director
MACDONALD, Robert Iain
Appointed Date: 13 May 2013
71 years old

Director
PATCH, Nigel
Appointed Date: 27 January 2010
72 years old

Resigned Directors

Director
MACDONALD, Robert Iain
Resigned: 27 January 2010
Appointed Date: 11 December 2009
71 years old

Director
MCKENZIE, Paul
Resigned: 13 May 2013
Appointed Date: 27 January 2010
57 years old

Director
STURGEON, Edward Paterson
Resigned: 13 May 2013
Appointed Date: 27 January 2010
75 years old

Persons With Significant Control

Grant Westfield Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EMF MANUFACTURING LIMITED Events

19 Dec 2016
Confirmation statement made on 11 December 2016 with updates
01 Jun 2016
Accounts for a small company made up to 31 December 2015
16 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1

30 May 2015
Accounts for a small company made up to 31 December 2014
22 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1

...
... and 16 more events
03 Mar 2010
Appointment of Paul Mckenzie as a director
03 Mar 2010
Termination of appointment of Robert Macdonald as a director
03 Mar 2010
Company name changed belsco 1040 LIMITED\certificate issued on 03/03/10
  • CONNOT ‐

03 Mar 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-27

11 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)