EMTEC CORE & PROTECT LIMITED

Register to unlock more data on OkredoRegister

EMTEC CORE & PROTECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC541868

Incorporation date

03/08/2016

Size

Small

Contacts

Registered address

Registered address

29 Brandon Street, Hamilton, Lanarkshire ML3 6DACopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2016)
dot icon19/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon24/06/2025
Second filing of Confirmation Statement dated 2023-08-02
dot icon24/04/2025
Accounts for a small company 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 icon08/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon03/06/2024
Accounts for a small company made up to 2023-12-31
dot icon18/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon09/06/2023
Accounts for a small company made up to 2022-12-31
dot icon07/02/2023
Termination of appointment of Stephen Duncan as a director on 2023-01-31
dot icon07/02/2023
Termination of appointment of Charlene Mcgarry as a director on 2023-01-31
dot icon07/02/2023
Termination of appointment of Jamie Whiteford as a director on 2023-01-31
dot icon07/02/2023
Appointment of Mr Martyn Robinson as a director on 2023-02-01
dot icon09/09/2022
Accounts for a small company made up to 2021-12-31
dot icon05/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon24/02/2022
Accounts for a small company made up to 2021-05-31
dot icon26/01/2022
Change of share class name or designation
dot icon10/01/2022
Memorandum and Articles of Association
dot icon10/01/2022
Resolutions
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 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
Termination of appointment of Alan Mccabe as a director on 2021-12-20
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 icon21/12/2021
Current accounting period shortened from 2022-05-31 to 2021-12-31
dot icon23/09/2021
Termination of appointment of Kyle Mackintosh as a director on 2021-09-22
dot icon05/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon04/06/2021
Appointment of Mr Jamie Whiteford as a director on 2021-05-01
dot icon04/06/2021
Appointment of Ms Charlene Mcgarry as a director on 2021-05-01
dot icon04/06/2021
Appointment of Mr Stephen Duncan as a director on 2021-05-01
dot icon23/03/2021
Accounts for a small company made up to 2020-05-31
dot icon03/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon28/02/2020
Accounts for a small company made up to 2019-05-31
dot icon19/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon30/01/2019
Accounts for a small company made up to 2018-05-31
dot icon08/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon05/02/2018
Accounts for a small company made up to 2017-05-31
dot icon14/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon30/06/2017
Statement of capital following an allotment of shares on 2016-08-18
dot icon16/06/2017
Particulars of variation of rights attached to shares
dot icon16/06/2017
Change of share class name or designation
dot icon16/06/2017
Resolutions
dot icon31/03/2017
Current accounting period shortened from 2017-08-31 to 2017-05-31
dot icon03/08/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

20
2022
change arrow icon+206.00 % *

* during past year

Cash in Bank

£173,749.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
26
2.66K
-
0.00
56.78K
-
2022
20
108.52K
-
0.00
173.75K
-
2022
20
108.52K
-
0.00
173.75K
-

Employees

2022

Employees

20 Descended-23 % *

Net Assets(GBP)

108.52K £Ascended3.99K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

173.75K £Ascended206.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Martyn
Director
01/02/2023 - Present
4
Stevenson, Scott Paul
Director
03/08/2016 - Present
26
Mckenzie, Andrew Turner
Director
20/12/2021 - Present
22
Clinch, Mark John
Director
20/12/2021 - Present
21
Duncan, Stephen
Director
01/05/2021 - 31/01/2023
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About EMTEC CORE & PROTECT LIMITED

EMTEC CORE & PROTECT LIMITED is an(a) Active company incorporated on 03/08/2016 with the registered office located at 29 Brandon Street, Hamilton, Lanarkshire ML3 6DA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of EMTEC CORE & PROTECT LIMITED?

toggle

EMTEC CORE & PROTECT LIMITED is currently Active. It was registered on 03/08/2016 .

Where is EMTEC CORE & PROTECT LIMITED located?

toggle

EMTEC CORE & PROTECT LIMITED is registered at 29 Brandon Street, Hamilton, Lanarkshire ML3 6DA.

What does EMTEC CORE & PROTECT LIMITED do?

toggle

EMTEC CORE & PROTECT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does EMTEC CORE & PROTECT LIMITED have?

toggle

EMTEC CORE & PROTECT LIMITED had 20 employees in 2022.

What is the latest filing for EMTEC CORE & PROTECT LIMITED?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-08-02 with no updates.