Empire Hr Group Limited ABERDEEN


Empire Hr Group Limited was dissolved on 2021-09-14. Empire Hr Group was a private limited company that was situated at 117 Grandholm Drive, Bridge Of Don, Aberdeen, AB22 8AE, UNITED KINGDOM. The company (officially started on 2007-08-13) was run by 2 directors and 1 secretary.
Director Alexander D. who was appointed on 02 December 2019.
Director Mark A. who was appointed on 02 December 2019.
Among the secretaries, we can name: Matthew A. appointed on 02 December 2019.

The company was categorised as "other business support service activities not elsewhere classified" (82990). As stated in the official records, there was a name change on 2007-12-06 and their previous name was Mountwest 773. The latest confirmation statement was sent on 2021-07-08 and last time the statutory accounts were sent was on 31 May 2019. 2015-08-13 was the date of the most recent annual return.

Empire Hr Group Limited Address / Contact

Office Address 117 Grandholm Drive
Office Address2 Bridge Of Don
Town Aberdeen
Post code AB22 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC329185
Date of Incorporation Mon, 13th Aug 2007
Date of Dissolution Tue, 14th Sep 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Fri, 31st May 2019
Next confirmation statement due date Fri, 22nd Jul 2022
Last confirmation statement dated Thu, 8th Jul 2021

Company staff

Alexander D.

Position: Director

Appointed: 02 December 2019

Matthew A.

Position: Secretary

Appointed: 02 December 2019

Mark A.

Position: Director

Appointed: 02 December 2019

Magnus S.

Position: Director

Appointed: 11 April 2018

Resigned: 02 December 2019

Donald M.

Position: Director

Appointed: 11 April 2018

Resigned: 02 December 2019

Clp Secretaries Limited

Position: Corporate Secretary

Appointed: 19 February 2016

Resigned: 24 July 2018

David S.

Position: Director

Appointed: 28 February 2012

Resigned: 17 April 2015

Philip B.

Position: Director

Appointed: 26 October 2007

Resigned: 28 February 2012

Graham M.

Position: Director

Appointed: 26 October 2007

Resigned: 31 October 2009

Peter-Jon C.

Position: Director

Appointed: 26 October 2007

Resigned: 02 December 2019

Murray S.

Position: Director

Appointed: 26 October 2007

Resigned: 11 April 2018

Stephen C.

Position: Director

Appointed: 18 October 2007

Resigned: 02 December 2019

People with significant control

Law At Work (Holdings) Limited

Kintyre House West George Street, Glasgow, G2 2LW, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc426329
Notified on 10 August 2018
Nature of control: 75,01-100% shares

Magnus S.

Notified on 11 April 2018
Ceased on 2 December 2019
Nature of control: significiant influence or control

Peter-Jon C.

Notified on 13 July 2017
Ceased on 11 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Stephen C.

Notified on 13 July 2017
Ceased on 11 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mountwest 773 December 6, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st May 2019
filed on: 27th, December 2019
Free Download (6 pages)

Company search

Advertisements