EMMOCK HOMES LIMITED
TAYSIDE

Hellopages » Dundee City » Dundee City » DD2 3HE

Company number SC224069
Status Active
Incorporation Date 9 October 2001
Company Type Private Limited Company
Address 61 LORNE STREET, DUNDEE, TAYSIDE, DD2 3HE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100 . The most likely internet sites of EMMOCK HOMES LIMITED are www.emmockhomes.co.uk, and www.emmock-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Emmock Homes Limited is a Private Limited Company. The company registration number is SC224069. Emmock Homes Limited has been working since 09 October 2001. The present status of the company is Active. The registered address of Emmock Homes Limited is 61 Lorne Street Dundee Tayside Dd2 3he. The company`s financial liabilities are £60.26k. It is £0.76k against last year. The cash in hand is £14.55k. It is £14.43k against last year. And the total assets are £133.36k, which is £46.93k against last year. ESPOSITO, Francesco Jozef is a Secretary of the company. ESPOSITO, Francesco Jozef is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director MARR, James Michael has been resigned. Director MARR, Karen has been resigned. Director STARK, Joseph Edward has been resigned. The company operates in "Buying and selling of own real estate".


emmock homes Key Finiance

LIABILITIES £60.26k
+1%
CASH £14.55k
+12232%
TOTAL ASSETS £133.36k
+54%
All Financial Figures

Current Directors

Secretary
ESPOSITO, Francesco Jozef
Appointed Date: 09 October 2001

Director
ESPOSITO, Francesco Jozef
Appointed Date: 09 October 2001
70 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 09 October 2001
Appointed Date: 09 October 2001

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 09 October 2001
Appointed Date: 09 October 2001

Director
MARR, James Michael
Resigned: 26 September 2003
Appointed Date: 09 October 2001
65 years old

Director
MARR, Karen
Resigned: 31 May 2007
Appointed Date: 26 September 2003
61 years old

Director
STARK, Joseph Edward
Resigned: 08 April 2008
Appointed Date: 09 October 2001
70 years old

Persons With Significant Control

Mr Francesco Jozef Esposito
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

EMMOCK HOMES LIMITED Events

23 Oct 2016
Confirmation statement made on 9 October 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

19 Apr 2015
Total exemption small company accounts made up to 30 September 2014
13 Nov 2014
Satisfaction of charge 8 in full
...
... and 54 more events
19 Oct 2001
Director resigned
19 Oct 2001
New secretary appointed;new director appointed
19 Oct 2001
New director appointed
19 Oct 2001
New director appointed
09 Oct 2001
Incorporation

EMMOCK HOMES LIMITED Charges

16 November 2005
Standard security
Delivered: 24 November 2005
Status: Satisfied on 13 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Development site adjacent to rossie park drive, inchture.
16 November 2005
Standard security
Delivered: 24 November 2005
Status: Satisfied on 13 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24.33 square metres to south of rossie park drive, inchture.
19 October 2005
Standard security
Delivered: 22 October 2005
Status: Satisfied on 13 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Development site at former arnwood service station, forfar…
18 October 2005
Standard security
Delivered: 21 October 2005
Status: Satisfied on 13 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 168 long lane, broughty ferry, dundee.
17 October 2005
Standard security
Delivered: 21 October 2005
Status: Satisfied on 13 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot at milton cottages, finavon, forfar.
13 October 2005
Standard security
Delivered: 17 October 2005
Status: Satisfied on 13 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Development site at quarryknowe crescent, inchture…
3 January 2003
Standard security
Delivered: 20 January 2003
Status: Satisfied on 13 November 2014
Persons entitled: Mary Jane Fleming Christie and Gavin Christie
Description: Areas of ground at burnhead farm, auchterhouse, dundee.
26 March 2002
Bond & floating charge
Delivered: 12 April 2002
Status: Satisfied on 30 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
6 March 2002
Standard security
Delivered: 12 March 2002
Status: Satisfied on 13 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground with factory premises erected thereon known…