UKBizDB.co.uk

J-TEQ EMS HOLDINGS LIMITED

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

This company is commonly known as J-teq Ems Holdings Limited. The company was founded 9 years ago and was given the registration number SC482630. The firm's registered office is in DUNFERMLINE. You can find them at 1 George Square, Castle Brae, Dunfermline, Fife. This company's SIC code is 26120 - Manufacture of loaded electronic boards.

Company Information

Name:J-TEQ EMS HOLDINGS LIMITED
Company Number:SC482630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2014
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 26120 - Manufacture of loaded electronic boards

Office Address & Contact

Registered Address:1 George Square, Castle Brae, Dunfermline, Fife, Scotland, KY11 8QF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF

Secretary01 August 2014Active
1 George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF

Director21 July 2014Active
6, Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ

Director01 September 2014Active

People with Significant Control

J-Teq Ems Holdings Two Limited
Notified on:20 January 2021
Status:Active
Country of residence:Scotland
Address:1 George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Lister
Notified on:17 July 2019
Status:Active
Date of birth:July 1968
Nationality:British
Address:6, Bain Square, Livingston, EH54 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Douglas Shaw
Notified on:21 July 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:Scotland
Address:1 George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Lister
Notified on:21 July 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:6, Bain Square, Livingston, EH54 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-24Mortgage

Mortgage satisfy charge full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Mortgage

Mortgage satisfy charge full.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Change account reference date company current shortened.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Accounts

Change account reference date company current extended.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-02-20Officers

Change person director company with change date.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-10-30Officers

Change person secretary company with change date.

Download
2020-10-30Persons with significant control

Change to a person with significant control.

Download
2020-10-30Address

Change registered office address company with date old address new address.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Capital

Capital cancellation shares.

Download
2019-12-16Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.