About

Registered Number: SC079486
Date of Incorporation: 12/07/1982 (41 years and 9 months ago)
Company Status: Active
Registered Address: Haughhead, Hawick, Roxburghshire, TD9 8LF

 

Founded in 1982, Emtelle Uk Ltd has its registered office in Roxburghshire, it has a status of "Active". Rae, William George, Byllemos, Kenn, Gajos, Bernard Marian, Humar, Sanjeev, Høgfeldt, Mads Ambrosius, Kelly, John Martin, Langdon, Raphe Alun, Mainetti, Giovanni Battista, Mcintosh, Alastair, Skyum, Jane, Stockton, David, Towers, Angus Alexander, Van Melsem Kocsis, Tibor Feine Tamas are the current directors of Emtelle Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAE, William George 01 July 2019 - 1
BYLLEMOS, Kenn 01 January 2008 18 February 2019 1
GAJOS, Bernard Marian 12 January 2001 31 December 2003 1
HUMAR, Sanjeev 01 February 2010 30 June 2011 1
HØGFELDT, Mads Ambrosius 31 December 2013 01 July 2019 1
KELLY, John Martin N/A 29 January 1993 1
LANGDON, Raphe Alun 20 July 2001 27 November 2012 1
MAINETTI, Giovanni Battista N/A 04 July 1991 1
MCINTOSH, Alastair 31 August 1991 01 March 1997 1
SKYUM, Jane 01 February 2010 28 March 2012 1
STOCKTON, David 01 January 2004 10 December 2010 1
TOWERS, Angus Alexander 23 February 2006 02 December 2009 1
VAN MELSEM KOCSIS, Tibor Feine Tamas 01 January 2008 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 25 September 2019
PSC02 - N/A 18 July 2019
PSC01 - N/A 05 July 2019
CS01 - N/A 05 July 2019
AP01 - Appointment of director 05 July 2019
PSC07 - N/A 04 July 2019
PSC07 - N/A 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
TM01 - Termination of appointment of director 01 March 2019
PSC07 - N/A 01 March 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 19 June 2018
RESOLUTIONS - N/A 15 May 2018
MA - Memorandum and Articles 15 May 2018
MR04 - N/A 25 January 2018
MR04 - N/A 25 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 13 December 2016
TM01 - Termination of appointment of director 10 October 2016
AR01 - Annual Return 19 July 2016
RESOLUTIONS - N/A 20 June 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 19 June 2015
MISC - Miscellaneous document 08 January 2015
AUD - Auditor's letter of resignation 24 December 2014
RESOLUTIONS - N/A 18 December 2014
MA - Memorandum and Articles 18 December 2014
AA - Annual Accounts 22 September 2014
AP01 - Appointment of director 22 September 2014
AR01 - Annual Return 30 June 2014
TM01 - Termination of appointment of director 13 February 2014
AP01 - Appointment of director 17 January 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 10 July 2013
AP01 - Appointment of director 05 December 2012
TM01 - Termination of appointment of director 29 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 13 July 2012
TM01 - Termination of appointment of director 25 April 2012
AA - Annual Accounts 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
AR01 - Annual Return 11 July 2011
TM01 - Termination of appointment of director 15 April 2011
TM01 - Termination of appointment of director 05 January 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 07 July 2010
AP01 - Appointment of director 16 February 2010
AP01 - Appointment of director 16 February 2010
AUD - Auditor's letter of resignation 11 February 2010
TM01 - Termination of appointment of director 20 January 2010
TM01 - Termination of appointment of director 29 December 2009
AA - Annual Accounts 21 November 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 03 September 2008
363s - Annual Return 15 July 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 12 April 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 17 March 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 25 June 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 29 August 2003
419a(Scot) - N/A 21 March 2003
419a(Scot) - N/A 21 March 2003
419a(Scot) - N/A 21 March 2003
419a(Scot) - N/A 20 September 2002
419a(Scot) - N/A 20 September 2002
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 07 May 2002
410(Scot) - N/A 12 November 2001
288c - Notice of change of directors or secretaries or in their particulars 04 October 2001
466(Scot) - N/A 27 September 2001
466(Scot) - N/A 27 September 2001
466(Scot) - N/A 27 September 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 13 June 2001
CERTNM - Change of name certificate 02 April 2001
288c - Notice of change of directors or secretaries or in their particulars 26 February 2001
AA - Annual Accounts 18 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 September 2000
466(Scot) - N/A 07 July 2000
466(Scot) - N/A 07 July 2000
466(Scot) - N/A 07 July 2000
363s - Annual Return 06 July 2000
410(Scot) - N/A 28 June 2000
410(Scot) - N/A 28 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2000
410(Scot) - N/A 16 December 1999
AA - Annual Accounts 27 October 1999
363s - Annual Return 21 June 1999
287 - Change in situation or address of Registered Office 18 January 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 22 June 1998
410(Scot) - N/A 24 December 1997
AA - Annual Accounts 03 October 1997
363s - Annual Return 26 June 1997
MEM/ARTS - N/A 15 April 1997
CERTNM - Change of name certificate 28 February 1997
RESOLUTIONS - N/A 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
123 - Notice of increase in nominal capital 27 February 1997
RESOLUTIONS - N/A 26 February 1997
288c - Notice of change of directors or secretaries or in their particulars 11 February 1997
AA - Annual Accounts 19 August 1996
363s - Annual Return 08 July 1996
410(Scot) - N/A 28 May 1996
410(Scot) - N/A 28 May 1996
288 - N/A 29 February 1996
AA - Annual Accounts 29 June 1995
363s - Annual Return 16 June 1995
288 - N/A 02 June 1995
288 - N/A 01 December 1994
419a(Scot) - N/A 15 November 1994
419a(Scot) - N/A 15 November 1994
410(Scot) - N/A 10 November 1994
410(Scot) - N/A 02 November 1994
410(Scot) - N/A 02 November 1994
419a(Scot) - N/A 24 June 1994
419a(Scot) - N/A 24 June 1994
AA - Annual Accounts 21 June 1994
363s - Annual Return 21 June 1994
363s - Annual Return 17 June 1993
AA - Annual Accounts 18 May 1993
288 - N/A 10 February 1993
363s - Annual Return 29 June 1992
AA - Annual Accounts 08 June 1992
288 - N/A 27 May 1992
288 - N/A 04 February 1992
288 - N/A 11 September 1991
288 - N/A 11 September 1991
288 - N/A 03 September 1991
363a - Annual Return 12 August 1991
AA - Annual Accounts 12 August 1991
466(Scot) - N/A 21 February 1991
466(Scot) - N/A 18 February 1991
410(Scot) - N/A 05 September 1990
466(Scot) - N/A 24 August 1990
410(Scot) - N/A 02 August 1990
363 - Annual Return 25 July 1990
AA - Annual Accounts 16 July 1990
363 - Annual Return 16 August 1989
AA - Annual Accounts 16 August 1989
288 - N/A 16 January 1989
363 - Annual Return 22 July 1988
AA - Annual Accounts 22 July 1988
AA - Annual Accounts 31 July 1987
363 - Annual Return 27 July 1987
363 - Annual Return 10 March 1987
288 - N/A 28 January 1987
AA - Annual Accounts 12 September 1986
CERTNM - Change of name certificate 13 December 1982
NEWINC - New incorporation documents 12 July 1982

Mortgages & Charges

Description Date Status Charge by
Standard security 01 November 2001 Fully Satisfied

N/A

Floating charge 09 June 2000 Fully Satisfied

N/A

Floating charge 09 June 2000 Fully Satisfied

N/A

Standard security 02 December 1999 Outstanding

N/A

Standard security 15 December 1997 Fully Satisfied

N/A

Legal mortgage 09 May 1996 Fully Satisfied

N/A

Legal mortgage 09 May 1996 Fully Satisfied

N/A

Standard security 02 November 1994 Fully Satisfied

N/A

Floating charge 28 October 1994 Outstanding

N/A

Fixed charge on book debts 28 October 1994 Outstanding

N/A

Standard security 20 August 1990 Fully Satisfied

N/A

Debenture & floating charge 30 July 1990 Fully Satisfied

N/A

Standard security 16 February 1983 Fully Satisfied

N/A

Bond & floating charge 26 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.