Company Information for EMPLOIUS LTD
5 SOUTH CHARLOTTE STREET, EDINBURGH, EH2 4AN,
|
Company Registration Number
SC467491
Private Limited Company
Active |
Company Name | |
---|---|
EMPLOIUS LTD | |
Legal Registered Office | |
5 SOUTH CHARLOTTE STREET EDINBURGH EH2 4AN Other companies in EH3 | |
Company Number | SC467491 | |
---|---|---|
Company ID Number | SC467491 | |
Date formed | 2014-01-15 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 08:58:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM ROSS MACKAY |
||
PHYLLIS AMANDA MACKAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALERIE ANNE WISHART |
Director | ||
VALERIE ANNE WISHART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUCTORIUS LTD | Director | 2018-02-15 | CURRENT | 2014-06-10 | Active - Proposal to Strike off | |
UNITED LAWYERS LIMITED | Director | 2018-02-15 | CURRENT | 2014-09-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
REGISTERED OFFICE CHANGED ON 10/10/23 FROM 1/1 East Pilton Farm Place Edinburgh EH5 2QH Scotland | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/22 FROM 14/4 Caledonian Road Edinburgh Midlothian EH11 2DG Scotland | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/21 FROM 42 Charlotte Square Edinburgh EH2 4HQ Scotland | |
CH01 | Director's details changed for Mr Malcolm Ross Mackay on 2021-01-14 | |
PSC04 | Change of details for Mr Malcolm Ross Mackay as a person with significant control on 2021-01-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA MACKAY | |
AP01 | DIRECTOR APPOINTED MALCOLM ROSS MACKAY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
PSC04 | Change of details for Mr Malcolm Ross Mackay as a person with significant control on 2018-01-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS AMANDA MACKAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROSS MACKAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHYLLIS AMANDA MACKAY | |
AA01 | Previous accounting period extended from 31/01/18 TO 30/04/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE ANNE WISHART | |
LATEST SOC | 16/01/18 STATEMENT OF CAPITAL;GBP 117.11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PHYLLIS AMANDA MACKAY / 16/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROSS MACKAY / 16/01/2018 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 138.76 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
SH01 | 06/01/17 STATEMENT OF CAPITAL GBP 138.76 | |
SH01 | 07/11/16 STATEMENT OF CAPITAL GBP 135.38 | |
SH01 | 02/08/16 STATEMENT OF CAPITAL GBP 124.59 | |
RES11 | Resolutions passed:
| |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MALCOLM MACKAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE ANNE WISHART | |
CH01 | Director's details changed for Mrs Valerie Anne Wishart on 2016-09-08 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM C/O BEYOND THE NUMBERS LTD 29 DRUMSHEUGH GARDENS EDINBURGH EH3 7RN | |
AP01 | DIRECTOR APPOINTED MRS PHYLLIS AMANDA MACKAY | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 117.11 | |
AR01 | 15/01/15 FULL LIST | |
RES13 | RATIFICATIO0N OF PRIOR ACTS OF THE SOLE DIRECTOR 15/09/2014 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 15/09/14 STATEMENT OF CAPITAL GBP 117.11 | |
AP01 | DIRECTOR APPOINTED MR MALCOLM ROSS MACKAY | |
SH02 | SUB-DIVISION 28/05/14 | |
RES13 | DIVISION OF CURRENT SHARE CAPITAL 28/05/2014 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 29/05/14 STATEMENT OF CAPITAL GBP 113.33 | |
SH01 | 28/05/14 STATEMENT OF CAPITAL GBP 102.00 | |
SH01 | 27/05/14 STATEMENT OF CAPITAL GBP 101.00 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMPLOIUS LTD
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as EMPLOIUS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |