Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > E.M.M. CASPIAN LIMITED
Company Information for

E.M.M. CASPIAN LIMITED

KIRKHILL INDUSTRIAL, DYCE, ABERDEEN, AB21,
Company Registration Number
SC187314
Private Limited Company
Dissolved

Dissolved 2014-11-14

Company Overview

About E.m.m. Caspian Ltd
E.M.M. CASPIAN LIMITED was founded on 1998-07-02 and had its registered office in Kirkhill Industrial, Dyce. The company was dissolved on the 2014-11-14 and is no longer trading or active.

Key Data
Company Name
E.M.M. CASPIAN LIMITED
 
Legal Registered Office
KIRKHILL INDUSTRIAL, DYCE
ABERDEEN
 
Previous Names
LEDGE 401 LIMITED23/07/1998
Filing Information
Company Number SC187314
Date formed 1998-07-02
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-11-14
Type of accounts FULL
Last Datalog update: 2015-05-11 17:59:58
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of E.M.M. CASPIAN LIMITED

Current Directors
Officer Role Date Appointed
SIMON HOOD
Company Secretary 2010-09-14
SHYAM JODHAWAT
Director 2000-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SCUTT
Director 2001-04-15 2011-08-23
ALEXANDER CHARLES COBBAN
Director 1998-12-03 2011-03-31
CRAIG CARROL
Company Secretary 2006-04-01 2010-09-14
LEDINGHAM CHALMERS
Nominated Secretary 1998-07-02 2006-04-01
ROBERT BROMLEY NESSBITT FRIEND
Director 1998-12-03 1999-06-09
DURANO LIMITED
Nominated Director 1998-07-02 1998-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHYAM JODHAWAT EUROPEAN MANAGEMENT & MARINE CORPORATION LIMITED Director 2001-04-15 CURRENT 1996-02-22 Active
SHYAM JODHAWAT BRUNTON SHAW UK LIMITED Director 2000-09-07 CURRENT 2000-09-06 Active
SHYAM JODHAWAT USHA MARTIN INTERNATIONAL LIMITED Director 1999-08-11 CURRENT 1994-05-12 Active
SHYAM JODHAWAT USHA MARTIN UK LIMITED Director 1999-04-07 CURRENT 1998-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-07-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-16AR0102/07/14 FULL LIST
2014-07-09DS01APPLICATION FOR STRIKING-OFF
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-02AR0102/07/13 FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-13AR0102/07/12 FULL LIST
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCUTT
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCUTT / 11/07/2011
2011-07-11AR0102/07/11 FULL LIST
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCUTT / 11/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCUTT / 11/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHYAM JODHAWAT / 11/07/2011
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COBBAN
2010-09-14AP03SECRETARY APPOINTED MR SIMON HOOD
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCUTT / 14/09/2010
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY CRAIG CARROL
2010-08-20AR0102/07/10 FULL LIST
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-24363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2008-07-29363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-04-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-07-31363sRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-28363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-05-23288aNEW SECRETARY APPOINTED
2006-05-23288bSECRETARY RESIGNED
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2005-07-21363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-05-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-07-20363aRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-06-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-04288cDIRECTOR'S PARTICULARS CHANGED
2003-08-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-22363aRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-03-21AUDAUDITOR'S RESIGNATION
2003-01-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-21363aRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-03-19288cDIRECTOR'S PARTICULARS CHANGED
2001-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-27363aRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-06-26287REGISTERED OFFICE CHANGED ON 26/06/01 FROM: 1 GOLDEN SQUARE ABERDEEN AB10 1HA
2001-06-05288cSECRETARY'S PARTICULARS CHANGED
2001-05-24288aNEW DIRECTOR APPOINTED
2001-02-22AUDAUDITOR'S RESIGNATION
2001-01-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-20363aRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-07-04288aNEW DIRECTOR APPOINTED
2000-05-10410(Scot)PARTIC OF MORT/CHARGE *****
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-30288bDIRECTOR RESIGNED
1999-07-30363aRETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS
1999-02-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-02-05SRES01ALTER MEM AND ARTS 24/12/98
1999-01-25288bDIRECTOR RESIGNED
1999-01-25288aNEW DIRECTOR APPOINTED
1999-01-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to E.M.M. CASPIAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E.M.M. CASPIAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2000-05-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of E.M.M. CASPIAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.M.M. CASPIAN LIMITED
Trademarks
We have not found any records of E.M.M. CASPIAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.M.M. CASPIAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as E.M.M. CASPIAN LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where E.M.M. CASPIAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.M.M. CASPIAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E.M.M. CASPIAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.