UKBizDB.co.uk

EMTELLE UK LIMITED

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

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.

Company Information

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:
  • 20160 - Manufacture of plastics in primary forms
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Haughhead, Hawick, Roxburghshire, TD9 8LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary30 September 2020Active
Allan House, Floor 4, 25 Bothwell Street, Glasgow, Scotland, G2 6NL

Director01 December 2021Active
Allan House, Floor 4, 25 Bothwell Street, Glasgow, Scotland, G2 6NL

Director01 August 2021Active
Allan House, Floor 4, 25 Bothwell Street, Glasgow, Scotland, G2 6NL

Director01 July 2019Active
Allan House, Floor 4, 25 Bothwell Street, Glasgow, Scotland, G2 6NL

Director16 September 2014Active
49 Queens Gardens, London, W2 3AA

Corporate Secretary-Active
Braeholm Windyknowe Road, Galashiels, TD1 1RQ

Director20 May 1992Active
15, St. Bryde's Way, Cardrona, Peebles, EH45 9LL

Director01 January 2008Active
Credit Siusse Fides Trust Ltd, Bleicherweg 33 PO BOX 656, Zurich, Switzerland, 8027

Director24 March 1994Active
Kintyre, Doune Hill, Jedburgh, TD8 6LJ

Director12 January 2001Active
15, St. Bryde's Way, Cardrona, EH45 9LL

Director01 February 2010Active
Irisvej No.33, Herning, Denmark,

Director31 December 2013Active
Spring Cottage, Monks Eleigh, Ipswich, IP7 7JG

Director-Active
23 Broomlands, Kelso, TD5 7PR

Director12 January 2001Active
43 Park Road, Malmesbury, SN16 0BX

Director20 July 2001Active
Burnfield Galahill, Jedburgh, TD8 6QF

Director31 August 1991Active
2f Via Cornetto, Valdagno (Vi), Italy, 36078

Director-Active
Via Cornetto 2g, 36078 Valdano, Vicenza, Italy,

Director04 July 1991Active
23 Reres Road, Broughty Ferry, Dundee, DD5 2QA

Director31 August 1991Active
100, West George Street, Glasgow, Scotland, G2 1PJ

Director24 November 2020Active
35 Kensington Place, London, W8 7PR

Director01 March 1997Active
27, Oatlands Terrace, Galashiels, TD1 3DB

Director01 February 2010Active
Wal 28 Nl 5611 Gg, Eindhoven, Netherlands,

Director-Active
12 Coppice Close, Melton, Woodbridge, IP12 1RX

Director01 January 2004Active
Rock View, Leydens Road, Denholm, TD9 8NB

Director23 February 2006Active
30, Leeburn View, Cardrona, Peebles, EH45 9LS

Director01 January 2008Active
8, Shummard Close, Biddick Woods, Houghton Le Spring, England, DH4 7TP

Director27 November 2012Active

People with Significant Control

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:
  • Right to appoint and remove directors
Emtelle Holdings Limited
Notified on:31 October 2018
Status:Active
Country of residence:Scotland
Address:Haughhead, Hawick, Scotland, TD9 8LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
Emtelle Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Haughhead, Hawick, Scotland, TD9 8LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-07-06Officers

Change person director company with change date.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Address

Move registers to sail company with new address.

Download
2021-01-06Address

Change sail address company with new address.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Appoint corporate secretary company with name date.

Download
2020-11-23Officers

Termination secretary company with name termination date.

Download
2020-11-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.