About

Registered Number: SC303171
Date of Incorporation: 31/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

 

Emtec Property Services Ltd was founded on 31 May 2006 with its registered office in South Lanarkshire, it's status is listed as "Active". We do not know the number of employees at Emtec Property Services Ltd. The current directors of this business are listed as Hynd, Colin William, Mccabe, Annette at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HYND, Colin William 01 March 2010 16 September 2019 1
MCCABE, Annette 31 May 2006 01 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 18 December 2019
TM02 - Termination of appointment of secretary 24 September 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 03 January 2019
TM01 - Termination of appointment of director 25 September 2018
TM01 - Termination of appointment of director 20 March 2018
AP01 - Appointment of director 20 March 2018
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 09 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 09 August 2016
AA - Annual Accounts 02 February 2016
RP04 - N/A 28 January 2016
AR01 - Annual Return 05 December 2015
MR04 - N/A 27 January 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 30 June 2014
MR01 - N/A 18 February 2014
RESOLUTIONS - N/A 27 January 2014
SH10 - Notice of particulars of variation of rights attached to shares 27 January 2014
SH08 - Notice of name or other designation of class of shares 27 January 2014
CC04 - Statement of companies objects 27 January 2014
AA - Annual Accounts 13 January 2014
AP01 - Appointment of director 10 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AP03 - Appointment of secretary 01 March 2010
TM02 - Termination of appointment of secretary 01 March 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
363a - Annual Return 12 June 2007
NEWINC - New incorporation documents 31 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.