EMRES SCOTLAND LTD

Register to unlock more data on OkredoRegister

EMRES SCOTLAND LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC509822

Incorporation date

01/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Walker Street, Edinburgh EH3 7LACopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2015)
dot icon02/05/2025
Registered office address changed from Third Floor 2 Semple Street Edinburgh EH3 8BL to 8 Walker Street Edinburgh EH3 7LA on 2025-05-02
dot icon27/11/2023
Registered office address changed from 7a the Mall Livingston West Lothian EH54 5DZ Scotland to Third Floor 2 Semple Street Edinburgh EH3 8BL on 2023-11-27
dot icon21/11/2023
Court order in a winding-up (& Court Order attachment)
dot icon01/08/2023
Voluntary strike-off action has been suspended
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon05/07/2023
Application to strike the company off the register
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/02/2023
Appointment of Mr Muhammed Oztoprack as a director on 2023-02-01
dot icon06/02/2023
Notification of Muhammed Oztoprak as a person with significant control on 2023-02-01
dot icon06/02/2023
Director's details changed for Mr Muhammed Oztoprack on 2023-02-01
dot icon06/02/2023
Cessation of Salih Calis as a person with significant control on 2023-02-01
dot icon06/02/2023
Termination of appointment of Salih Calis as a director on 2023-02-01
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon01/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2020-07-31
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon02/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/11/2019
Total exemption full accounts made up to 2018-07-31
dot icon25/09/2019
Compulsory strike-off action has been discontinued
dot icon10/09/2019
First Gazette notice for compulsory strike-off
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-07-31
dot icon22/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon17/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon01/07/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£31,746.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
07/02/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.27K
-
0.00
31.75K
-
2022
0
2.92K
-
0.00
31.75K
-
2022
0
2.92K
-
0.00
31.75K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

2.92K £Descended-83.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.75K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calis, Salih
Director
01/07/2015 - 01/02/2023
7
Oztoprack, Muhammed
Director
01/02/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMRES SCOTLAND LTD

EMRES SCOTLAND LTD is an(a) Liquidation company incorporated on 01/07/2015 with the registered office located at 8 Walker Street, Edinburgh EH3 7LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EMRES SCOTLAND LTD?

toggle

EMRES SCOTLAND LTD is currently Liquidation. It was registered on 01/07/2015 .

Where is EMRES SCOTLAND LTD located?

toggle

EMRES SCOTLAND LTD is registered at 8 Walker Street, Edinburgh EH3 7LA.

What does EMRES SCOTLAND LTD do?

toggle

EMRES SCOTLAND LTD operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for EMRES SCOTLAND LTD?

toggle

The latest filing was on 02/05/2025: Registered office address changed from Third Floor 2 Semple Street Edinburgh EH3 8BL to 8 Walker Street Edinburgh EH3 7LA on 2025-05-02.