EMTEC BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

EMTEC BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC249072

Incorporation date

08/05/2003

Size

Full

Contacts

Registered address

Registered address

29 Brandon Street, Hamilton, South Lanarkshire ML3 6DACopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2003)
dot icon10/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon07/05/2025
Full accounts made up to 2024-12-31
dot icon22/01/2025
Cessation of Fr. Sauter Ag as a person with significant control on 2021-12-20
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon12/06/2024
Full accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon09/06/2023
Full accounts made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon09/09/2022
Full accounts made up to 2021-12-31
dot icon24/02/2022
Full accounts made up to 2021-05-31
dot icon22/12/2021
Notification of Fr. Sauter Ag as a person with significant control on 2021-12-20
dot icon21/12/2021
Termination of appointment of Alan Mccabe as a director on 2021-12-20
dot icon21/12/2021
Termination of appointment of Joseph Gerard Workman as a director on 2021-12-20
dot icon21/12/2021
Termination of appointment of Mark Mccabe as a director on 2021-12-20
dot icon21/12/2021
Current accounting period shortened from 2022-05-31 to 2021-12-31
dot icon21/12/2021
Appointment of Mr Werner Ottilinger as a director on 2021-12-20
dot icon21/12/2021
Appointment of Mr Mark John Clinch as a director on 2021-12-20
dot icon21/12/2021
Appointment of Mr Andrew Turner Mckenzie as a director on 2021-12-20
dot icon06/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon04/11/2021
Satisfaction of charge SC2490720002 in full
dot icon23/03/2021
Full accounts made up to 2020-05-31
dot icon23/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon28/02/2020
Full accounts made up to 2019-05-31
dot icon18/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon01/10/2019
Termination of appointment of Mark Mccabe as a secretary on 2019-09-25
dot icon29/01/2019
Full accounts made up to 2018-05-31
dot icon03/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon05/02/2018
Full accounts made up to 2017-05-31
dot icon20/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon22/12/2016
Full accounts made up to 2016-05-31
dot icon19/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon11/08/2016
Particulars of variation of rights attached to shares
dot icon11/08/2016
Change of share class name or designation
dot icon11/08/2016
Resolutions
dot icon02/02/2016
Accounts for a medium company made up to 2015-05-31
dot icon05/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon19/01/2015
Registration of charge SC2490720003, created on 2015-01-14
dot icon30/12/2014
Satisfaction of charge 1 in full
dot icon24/12/2014
Registration of charge SC2490720002, created on 2014-12-17
dot icon19/12/2014
Accounts for a medium company made up to 2014-05-31
dot icon09/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon06/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon13/01/2014
Accounts for a medium company made up to 2013-05-31
dot icon12/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon12/06/2013
Director's details changed for Mr Joseph Gerard Workman on 2012-07-17
dot icon04/02/2013
Accounts for a medium company made up to 2012-05-31
dot icon30/10/2012
Appointment of Mr Stewart Barclay as a director
dot icon08/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon02/03/2012
Accounts for a medium company made up to 2011-05-31
dot icon10/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon25/02/2011
Accounts for a medium company made up to 2010-05-31
dot icon17/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon17/06/2010
Director's details changed for Mr Scott Paul Stevenson on 2010-05-08
dot icon17/06/2010
Director's details changed for Mr Alan Mccabe on 2010-05-08
dot icon17/06/2010
Secretary's details changed for Mr Mark Mccabe on 2010-05-08
dot icon17/06/2010
Director's details changed for Mr Joseph Gerard Workman on 2010-05-08
dot icon17/06/2010
Director's details changed for Mr Mark Mccabe on 2010-05-08
dot icon25/02/2010
Accounts for a medium company made up to 2009-05-31
dot icon26/05/2009
Return made up to 08/05/09; full list of members
dot icon22/05/2009
Director's change of particulars / joseph workman / 08/05/2009
dot icon02/12/2008
Accounts for a medium company made up to 2008-05-31
dot icon08/05/2008
Return made up to 08/05/08; full list of members
dot icon15/02/2008
Accounts for a small company made up to 2007-05-31
dot icon26/07/2007
Secretary's particulars changed;director's particulars changed
dot icon09/05/2007
Return made up to 08/05/07; full list of members
dot icon14/11/2006
Accounts for a small company made up to 2006-05-31
dot icon11/05/2006
Return made up to 08/05/06; full list of members
dot icon11/05/2006
Director's particulars changed
dot icon16/01/2006
New director appointed
dot icon20/07/2005
Accounts for a small company made up to 2005-05-31
dot icon12/05/2005
Return made up to 08/05/05; full list of members
dot icon02/07/2004
Accounts for a small company made up to 2004-05-31
dot icon11/05/2004
Return made up to 08/05/04; full list of members
dot icon15/07/2003
Partic of mort/charge *
dot icon27/06/2003
Registered office changed on 27/06/03 from: 19 hollandbush grove hamilton lanarkshire ML3 8AL
dot icon19/06/2003
Ad 08/05/03--------- £ si 49998@1=49998 £ ic 2/50000
dot icon12/05/2003
New secretary appointed;new director appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
Director resigned
dot icon12/05/2003
Secretary resigned
dot icon12/05/2003
New director appointed
dot icon08/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

269
2022
change arrow icon-75.73 % *

* during past year

Cash in Bank

£516,614.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
265
3.42M
-
0.00
2.13M
-
2022
269
2.60M
-
36.37M
516.61K
-
2022
269
2.60M
-
36.37M
516.61K
-

Employees

2022

Employees

269 Ascended2 % *

Net Assets(GBP)

2.60M £Descended-23.98 % *

Total Assets(GBP)

-

Turnover(GBP)

36.37M £Ascended- *

Cash in Bank(GBP)

516.61K £Descended-75.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

73
BEE HEALTH LIMITEDFieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TT
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

06653237

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

322
CREAMLINE DAIRIES LIMITEDCreamline Dairies, Mellors Road, Trafford Park, Manchester M17 1PB
Active

Category:

Liquid milk and cream production

Comp. code:

00396381

Reg. date:

21/06/1945

Turnover:

-

No. of employees:

256
CRUST & CRUMB BREADS LTD37 Main Street Derrylin, Enniskillen, Fermanagh BT92 9JZ
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI690918

Reg. date:

06/09/2022

Turnover:

-

No. of employees:

396
HATCH BROTHERS LIMITEDC/O GENESIS BAKERY, 31 Aughrim Road, Magherafelt BT45 6BB
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI640138

Reg. date:

10/08/2016

Turnover:

-

No. of employees:

263
HILL BISCUITS LIMITEDTudno Mill, Smith Street, Ashton-Under-Lyne, Lancashire OL7 0DB
Active

Category:

Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Comp. code:

00088544

Reg. date:

26/04/1906

Turnover:

-

No. of employees:

367

Description

copy info iconCopy

About EMTEC BUILDING SERVICES LIMITED

EMTEC BUILDING SERVICES LIMITED is an(a) Active company incorporated on 08/05/2003 with the registered office located at 29 Brandon Street, Hamilton, South Lanarkshire ML3 6DA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 269 according to last financial statements.

Frequently Asked Questions

What is the current status of EMTEC BUILDING SERVICES LIMITED?

toggle

EMTEC BUILDING SERVICES LIMITED is currently Active. It was registered on 08/05/2003 .

Where is EMTEC BUILDING SERVICES LIMITED located?

toggle

EMTEC BUILDING SERVICES LIMITED is registered at 29 Brandon Street, Hamilton, South Lanarkshire ML3 6DA.

What does EMTEC BUILDING SERVICES LIMITED do?

toggle

EMTEC BUILDING SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does EMTEC BUILDING SERVICES LIMITED have?

toggle

EMTEC BUILDING SERVICES LIMITED had 269 employees in 2022.

What is the latest filing for EMTEC BUILDING SERVICES LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-30 with no updates.