This company is commonly known as Emtelle Uk Limited. The company was founded 41 years ago and was given the registration number SC079486. The firm's registered office is in ROXBURGHSHIRE. You can find them at Haughhead, Hawick, Roxburghshire, . This company's SIC code is 20160 - Manufacture of plastics in primary forms.
Name | : | EMTELLE UK LIMITED |
---|---|---|
Company Number | : | SC079486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Haughhead, Hawick, Roxburghshire, TD9 8LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 30 September 2020 | Active |
Allan House, Floor 4, 25 Bothwell Street, Glasgow, Scotland, G2 6NL | Director | 01 December 2021 | Active |
Allan House, Floor 4, 25 Bothwell Street, Glasgow, Scotland, G2 6NL | Director | 01 August 2021 | Active |
Allan House, Floor 4, 25 Bothwell Street, Glasgow, Scotland, G2 6NL | Director | 01 July 2019 | Active |
Allan House, Floor 4, 25 Bothwell Street, Glasgow, Scotland, G2 6NL | Director | 16 September 2014 | Active |
49 Queens Gardens, London, W2 3AA | Corporate Secretary | - | Active |
Braeholm Windyknowe Road, Galashiels, TD1 1RQ | Director | 20 May 1992 | Active |
15, St. Bryde's Way, Cardrona, Peebles, EH45 9LL | Director | 01 January 2008 | Active |
Credit Siusse Fides Trust Ltd, Bleicherweg 33 PO BOX 656, Zurich, Switzerland, 8027 | Director | 24 March 1994 | Active |
Kintyre, Doune Hill, Jedburgh, TD8 6LJ | Director | 12 January 2001 | Active |
15, St. Bryde's Way, Cardrona, EH45 9LL | Director | 01 February 2010 | Active |
Irisvej No.33, Herning, Denmark, | Director | 31 December 2013 | Active |
Spring Cottage, Monks Eleigh, Ipswich, IP7 7JG | Director | - | Active |
23 Broomlands, Kelso, TD5 7PR | Director | 12 January 2001 | Active |
43 Park Road, Malmesbury, SN16 0BX | Director | 20 July 2001 | Active |
Burnfield Galahill, Jedburgh, TD8 6QF | Director | 31 August 1991 | Active |
2f Via Cornetto, Valdagno (Vi), Italy, 36078 | Director | - | Active |
Via Cornetto 2g, 36078 Valdano, Vicenza, Italy, | Director | 04 July 1991 | Active |
23 Reres Road, Broughty Ferry, Dundee, DD5 2QA | Director | 31 August 1991 | Active |
100, West George Street, Glasgow, Scotland, G2 1PJ | Director | 24 November 2020 | Active |
35 Kensington Place, London, W8 7PR | Director | 01 March 1997 | Active |
27, Oatlands Terrace, Galashiels, TD1 3DB | Director | 01 February 2010 | Active |
Wal 28 Nl 5611 Gg, Eindhoven, Netherlands, | Director | - | Active |
12 Coppice Close, Melton, Woodbridge, IP12 1RX | Director | 01 January 2004 | Active |
Rock View, Leydens Road, Denholm, TD9 8NB | Director | 23 February 2006 | Active |
30, Leeburn View, Cardrona, Peebles, EH45 9LS | Director | 01 January 2008 | Active |
8, Shummard Close, Biddick Woods, Houghton Le Spring, England, DH4 7TP | Director | 27 November 2012 | Active |
Mr William George Rae | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | Haughhead, Roxburghshire, TD9 8LF |
Nature of control | : |
|
Emtelle Holdings Limited | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Haughhead, Hawick, Scotland, TD9 8LF |
Nature of control | : |
|
Mads Ambrosius Hogfeldt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | Danish |
Country of residence | : | Denmark |
Address | : | Irisvej No. 33, Herning, Denmark, |
Nature of control | : |
|
Kenn Byllemos | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | Danish |
Country of residence | : | Scotland |
Address | : | 15, St. Bryde's Way, Cardrona, Scotland, EH45 9LL |
Nature of control | : |
|
Emtelle Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Haughhead, Hawick, Scotland, TD9 8LF |
Nature of control | : |
|
Mr Anthony Rodgers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 11, Landsborough Court, Saltcoats, Scotland, KA21 6HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-07-06 | Officers | Change person director company with change date. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-06 | Officers | Change person director company with change date. | Download |
2023-07-06 | Officers | Change person director company with change date. | Download |
2023-07-06 | Officers | Change person director company with change date. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-16 | Officers | Change person director company with change date. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Address | Move registers to sail company with new address. | Download |
2021-01-06 | Address | Change sail address company with new address. | Download |
2020-12-02 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-23 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-23 | Officers | Termination secretary company with name termination date. | Download |
2020-11-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.