About

Registered Number: SC249072
Date of Incorporation: 08/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

 

Emtec Building Services Ltd was established in 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARCLAY, Stewart 24 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 18 December 2019
TM02 - Termination of appointment of secretary 01 October 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 05 February 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 19 December 2016
RESOLUTIONS - N/A 11 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 11 August 2016
SH08 - Notice of name or other designation of class of shares 11 August 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 05 December 2015
MR01 - N/A 19 January 2015
MR04 - N/A 30 December 2014
MR01 - N/A 24 December 2014
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 09 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 12 June 2013
CH01 - Change of particulars for director 12 June 2013
AA - Annual Accounts 04 February 2013
AP01 - Appointment of director 30 October 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 11 May 2004
410(Scot) - N/A 15 July 2003
287 - Change in situation or address of Registered Office 27 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
NEWINC - New incorporation documents 08 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2015 Outstanding

N/A

A registered charge 17 December 2014 Outstanding

N/A

Bond & floating charge 08 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.