About

Registered Number: SC189614
Date of Incorporation: 22/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Unit 17/18 James Watt Avenue, East Kilbride, Glasgow, G75 0QD,

 

E-max Systems Ltd was founded on 22 September 1998 with its registered office in Glasgow, it has a status of "Active". The organisation has 7 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAZZI, Emilio Guiseppe 22 September 1998 - 1
JOHNSTON, Robert 07 April 2014 - 1
KERR, Charles 11 May 1999 - 1
PRITCHARD, Jason 08 February 2019 - 1
BADAK, Zeynel 06 April 2015 18 September 2019 1
PRENTICE, James Graham 01 January 2004 22 September 2011 1
Secretary Name Appointed Resigned Total Appointments
FAZZI, Eleanor 22 September 1998 11 May 1999 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 16 September 2020
RESOLUTIONS - N/A 19 August 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 03 October 2019
TM01 - Termination of appointment of director 01 October 2019
AP01 - Appointment of director 08 February 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 27 September 2017
AD01 - Change of registered office address 11 September 2017
DISS40 - Notice of striking-off action discontinued 10 December 2016
AA - Annual Accounts 09 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 22 September 2015
AP01 - Appointment of director 01 May 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 14 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 28 November 2013
CH01 - Change of particulars for director 28 November 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 12 October 2012
TM01 - Termination of appointment of director 15 November 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 01 November 2010
AA - Annual Accounts 26 November 2009
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 31 October 2008
363a - Annual Return 28 April 2008
287 - Change in situation or address of Registered Office 28 April 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 28 November 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 25 October 2005
AA - Annual Accounts 29 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
363s - Annual Return 02 November 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 01 October 2002
AA - Annual Accounts 24 September 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 10 October 2001
363s - Annual Return 16 November 2000
410(Scot) - N/A 25 September 2000
AA - Annual Accounts 14 September 2000
363s - Annual Return 20 January 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1998
225 - Change of Accounting Reference Date 23 November 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
NEWINC - New incorporation documents 22 September 1998

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 19 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.