Company number SC459269
Status Liquidation
Incorporation Date 17 September 2013
Company Type Private Limited Company
Address FINLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, G1 2PP
Home Country United Kingdom
Nature of Business 47591 - Retail sale of musical instruments and scores
Phone, email, etc
Since the company registration sixteen events have happened. The last three records are Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 6 March 2017; Court order notice of winding up; Notice of winding up order. The most likely internet sites of E&M SALES LIMITED are www.emsales.co.uk, and www.e-m-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. The distance to to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E M Sales Limited is a Private Limited Company.
The company registration number is SC459269. E M Sales Limited has been working since 17 September 2013.
The present status of the company is Liquidation. The registered address of E M Sales Limited is Finlay House 10 14 West Nile Street Glasgow G1 2pp. . Director MCATEER, Thomas has been resigned. Director MCATEER, Thomas has been resigned. The company operates in "Retail sale of musical instruments and scores".
Resigned Directors
Director
MCATEER, Thomas
Resigned: 21 December 2015
Appointed Date: 21 January 2015
55 years old
Director
MCATEER, Thomas
Resigned: 20 January 2015
Appointed Date: 17 September 2013
55 years old
E&M SALES LIMITED Events
06 Mar 2017
Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 6 March 2017
06 Mar 2017
Court order notice of winding up
06 Mar 2017
Notice of winding up order
19 May 2016
Compulsory strike-off action has been suspended
03 May 2016
First Gazette notice for compulsory strike-off
...
... and 6 more events
04 Feb 2015
Appointment of Mr Thomas Mcateer as a director on 21 January 2015
23 Jan 2015
Termination of appointment of Thomas Mcateer as a director on 20 January 2015
22 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
03 Oct 2013
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
17 Sep 2013
Incorporation