EMROS LIMITED

Register to unlock more data on OkredoRegister

EMROS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC340759

Incorporation date

03/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Glasgow Road, Paisley PA1 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2008)
dot icon11/02/2026
Registered office address changed from 51 Back Sneddon Street Paisley Renfrewshire PA3 2DD to 9 Glasgow Road Paisley PA1 3QS on 2026-02-11
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/09/2025
Change of details for Mrs Lynn Higgins as a person with significant control on 2025-09-12
dot icon15/09/2025
Change of details for Mr Stephen Higgins as a person with significant control on 2025-09-12
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon12/09/2025
Appointment of Emily Higgins as a director on 2025-09-12
dot icon12/09/2025
Appointment of Rosie Higgins as a director on 2025-09-12
dot icon24/06/2025
Appointment of Mrs Lynn Higgins as a director on 2025-06-24
dot icon15/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon14/01/2019
Satisfaction of charge SC3407590001 in full
dot icon20/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon19/04/2016
Secretary's details changed for Mrs Lynn Higgins on 2016-04-19
dot icon10/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon13/12/2013
Registration of charge 3407590001
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-11-18
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon05/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon14/04/2010
Director's details changed for Stephen Anthony Higgins on 2010-04-03
dot icon10/12/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/10/2009
Annual return made up to 2009-04-03 with full list of shareholders
dot icon19/05/2008
Registered office changed on 19/05/2008 from 292 st. Vincent street glasgow G2 5TQ
dot icon19/05/2008
Appointment terminated director lycidas nominees LIMITED
dot icon19/05/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon19/05/2008
Secretary appointed lynn higgins
dot icon19/05/2008
Appointment terminated secretary lycidas secretaries LIMITED
dot icon19/05/2008
Director appointed stephen anthony higgins
dot icon15/05/2008
Certificate of change of name
dot icon03/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+17.56 % *

* during past year

Cash in Bank

£31,695.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.47K
-
0.00
26.96K
-
2022
0
7.45K
-
0.00
31.70K
-
2022
0
7.45K
-
0.00
31.70K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.45K £Descended-78.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.70K £Ascended17.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Emily
Director
12/09/2025 - Present
1
Higgins, Lynn
Director
24/06/2025 - Present
3
Higgins, Rosie
Director
12/09/2025 - Present
-
Stephen Anthony Higgins
Director
19/05/2008 - Present
4
Higgins, Lynn
Secretary
19/05/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMROS LIMITED

EMROS LIMITED is an(a) Active company incorporated on 03/04/2008 with the registered office located at 9 Glasgow Road, Paisley PA1 3QS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EMROS LIMITED?

toggle

EMROS LIMITED is currently Active. It was registered on 03/04/2008 .

Where is EMROS LIMITED located?

toggle

EMROS LIMITED is registered at 9 Glasgow Road, Paisley PA1 3QS.

What does EMROS LIMITED do?

toggle

EMROS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EMROS LIMITED?

toggle

The latest filing was on 11/02/2026: Registered office address changed from 51 Back Sneddon Street Paisley Renfrewshire PA3 2DD to 9 Glasgow Road Paisley PA1 3QS on 2026-02-11.