UKBizDB.co.uk

EMTEC CORE & PROTECT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Emtec Core & Protect Limited. The company was founded 7 years ago and was given the registration number SC541868. The firm's registered office is in HAMILTON. You can find them at 29 Brandon Street, , Hamilton, Lanarkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:EMTEC CORE & PROTECT LIMITED
Company Number:SC541868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2016
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:29 Brandon Street, Hamilton, Lanarkshire, Scotland, ML3 6DA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ellismuir Way, Uddingston, Glasgow, Scotland, G71 5PW

Director20 December 2021Active
Ellismuir Way, Uddingston, Glasgow, Scotland, G71 5PW

Director20 December 2021Active
Ellismuir Way, Uddingston, Glasgow, Scotland, G71 5PW

Director20 December 2021Active
29, Brandon Street, Hamilton, Scotland, ML3 6DA

Director01 February 2023Active
29, Brandon Street, Hamilton, Scotland, ML3 6DA

Director03 August 2016Active
29, Brandon Street, Hamilton, Scotland, ML3 6DA

Director01 May 2021Active
29, Brandon Street, Hamilton, Scotland, ML3 6DA

Director03 August 2016Active
29, Brandon Street, Hamilton, Scotland, ML3 6DA

Director03 August 2016Active
29, Brandon Street, Hamilton, Scotland, ML3 6DA

Director03 August 2016Active
29, Brandon Street, Hamilton, Scotland, ML3 6DA

Director01 May 2021Active
29, Brandon Street, Hamilton, Scotland, ML3 6DA

Director01 May 2021Active
29, Brandon Street, Hamilton, Scotland, ML3 6DA

Director03 August 2016Active

People with Significant Control

Fr. Sauter Ag
Notified on:20 December 2021
Status:Active
Country of residence:Switzerland
Address:55, Im Surinam, Basel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Emtec Group Limited
Notified on:03 August 2016
Status:Active
Country of residence:Scotland
Address:29, Brandon Street, Hamilton, Scotland, ML3 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type small.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-09-09Accounts

Accounts with accounts type small.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type small.

Download
2022-01-26Capital

Capital name of class of shares.

Download
2022-01-10Incorporation

Memorandum articles.

Download
2022-01-10Resolution

Resolution.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Accounts

Change account reference date company current shortened.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.