EMTEC GROUP MANAGEMENT LTD

29 Brandon Street, Hamilton, ML3 6DA, South Lanarkshire
StatusACTIVE
Company No.SC476613
CategoryPrivate Limited Company
Incorporated01 May 2014
Age10 years, 29 days
JurisdictionScotland

SUMMARY

EMTEC GROUP MANAGEMENT LTD is an active private limited company with number SC476613. It was incorporated 10 years, 29 days ago, on 01 May 2014. The company address is 29 Brandon Street, Hamilton, ML3 6DA, South Lanarkshire.



Company Fillings

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2021

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fr. Sauter Ag

Notification date: 2021-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-20

Officer name: Joseph Gerard Workman

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Mccabe

Termination date: 2021-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-20

Officer name: Mr Werner Ottilinger

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mccabe

Termination date: 2021-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Clinch

Appointment date: 2021-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-20

Officer name: Mr Andrew Turner Mckenzie

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2018

Action Date: 17 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4766130002

Charge creation date: 2018-01-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2017

Action Date: 21 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-21

Charge number: SC4766130001

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Resolution

Date: 18 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Aug 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Address

Type: AD01

Old address: 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom

New address: 29 Brandon Street Hamilton South Lanarkshire ML3 6DA

Change date: 2014-12-09

Documents

View document PDF

Incorporation company

Date: 01 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUGSCOM LIMITED

FLAT 2,,WEMBLEY,HA9 9UR

Number:05883154
Status:ACTIVE
Category:Private Limited Company

HEALTH AND SAFETY IN NUMBERS LTD

MM ACCOUNTANTS MARITIME HOUSE BUSINESS CENTRE,BIRKENHEAD,CH43 5RE

Number:11259034
Status:ACTIVE
Category:Private Limited Company

K S K CONSTRUCTION LEICESTER LTD

45 KINGSWAY NORTH,LEICESTER,LE3 3BD

Number:09880307
Status:ACTIVE
Category:Private Limited Company

LECAW LIMITED

5 PROSPECT PLACE, MILLENNIUM WAY,DERBY,DE24 8HG

Number:09163551
Status:ACTIVE
Category:Private Limited Company

PROJECTS POWERHOUSE (UK) LTD

6 HILLSIDE,HARLOW,CM17 9BJ

Number:11721208
Status:ACTIVE
Category:Private Limited Company

THE JOINERY & FURNITURE COMPANY LTD

HAYES FARM,PULBOROUGH,RH20 2HL

Number:10572327
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source