EMTEC GROUP LIMITED

Register to unlock more data on OkredoRegister

EMTEC GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC342923

Incorporation date

15/05/2008

Size

Group

Contacts

Registered address

Registered address

29 Brandon Street, Hamilton, South Lanarkshire ML3 6DACopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2008)
dot icon10/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon09/12/2025
Termination of appointment of Yvonne Heather Stevenson as a director on 2025-10-24
dot icon07/05/2025
Group of companies' 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 icon22/01/2025
Notification of a person with significant control statement
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon11/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon14/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon09/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/03/2022
Termination of appointment of Linda Mccabe as a director on 2022-03-04
dot icon08/03/2022
Termination of appointment of Annette Mccabe as a director on 2022-03-04
dot icon08/03/2022
Termination of appointment of Lisa Matfin as a director on 2022-03-04
dot icon24/02/2022
Group of companies' accounts made up to 2021-05-31
dot icon15/02/2022
Memorandum and Articles of Association
dot icon15/02/2022
Resolutions
dot icon14/02/2022
Statement of capital following an allotment of shares on 2021-12-20
dot icon14/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-01
dot icon10/01/2022
Memorandum and Articles of Association
dot icon10/01/2022
Resolutions
dot icon24/12/2021
Cessation of Mark Mccabe as a person with significant control on 2021-12-20
dot icon24/12/2021
Cessation of Scott Paul Stevenson as a person with significant control on 2021-12-20
dot icon24/12/2021
Cessation of Joseph Gerard Workman as a person with significant control on 2021-12-20
dot icon24/12/2021
Cessation of Alan Mccabe as a person with significant control on 2021-12-20
dot icon22/12/2021
Notification of Fr. Sauter Ag as a person with significant control on 2021-12-20
dot icon22/12/2021
Termination of appointment of Mark Mccabe as a director on 2021-12-20
dot icon22/12/2021
Termination of appointment of Alan Mccabe as a director on 2021-12-20
dot icon22/12/2021
Appointment of Mr Werner Ottilinger as a director on 2021-12-20
dot icon22/12/2021
Termination of appointment of Joseph Gerard Workman as a director on 2021-12-20
dot icon22/12/2021
Current accounting period shortened from 2022-05-31 to 2021-12-31
dot icon22/12/2021
Appointment of Mr Mark John Clinch as a director on 2021-12-20
dot icon22/12/2021
Appointment of Mr Andrew Turner Mckenzie as a director on 2021-12-20
dot icon14/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon03/12/2021
Change of share class name or designation
dot icon02/12/2021
Statement of capital following an allotment of shares on 2021-12-01
dot icon12/11/2021
Satisfaction of charge SC3429230001 in full
dot icon23/03/2021
Group of companies' accounts made up to 2020-05-31
dot icon23/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon07/12/2020
Appointment of Mrs Yvonne Heather Stevenson as a director on 2020-03-01
dot icon07/12/2020
Appointment of Ms Lisa Matfin as a director on 2020-03-01
dot icon07/12/2020
Appointment of Mrs Linda Mccabe as a director on 2020-03-01
dot icon07/12/2020
Appointment of Mrs Annette Mccabe as a director on 2020-03-01
dot icon28/02/2020
Group of companies' 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 Scott Paul Stevenson as a secretary on 2019-09-25
dot icon30/01/2019
Group of companies' 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
Group of companies' 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
Group of companies' accounts made up to 2016-05-31
dot icon20/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon09/08/2016
Particulars of variation of rights attached to shares
dot icon09/08/2016
Change of share class name or designation
dot icon09/08/2016
Resolutions
dot icon07/06/2016
Registration of charge SC3429230001, created on 2016-05-18
dot icon02/02/2016
Group of companies' accounts made up to 2015-05-31
dot icon05/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon09/01/2015
Group of companies' accounts made up to 2014-05-31
dot icon09/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon15/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon16/01/2014
Group of companies' accounts made up to 2013-05-31
dot icon12/06/2013
Annual return made up to 2013-05-15 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
Group of companies' accounts made up to 2012-05-31
dot icon27/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon02/03/2012
Group of companies' accounts made up to 2011-05-31
dot icon10/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon25/02/2011
Group of companies' accounts made up to 2010-05-31
dot icon17/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon17/06/2010
Secretary's details changed for Mr Scott Paul Stevenson on 2010-05-15
dot icon17/06/2010
Director's details changed for Mr Mark Mccabe on 2010-05-12
dot icon17/06/2010
Director's details changed for Mr Joseph Gerard Workman on 2010-05-12
dot icon17/06/2010
Director's details changed for Mr Alan Mccabe on 2010-05-15
dot icon17/06/2010
Director's details changed for Mr Scott Paul Stevenson on 2010-05-12
dot icon16/02/2010
Group of companies' accounts made up to 2009-05-31
dot icon26/05/2009
Return made up to 15/05/09; full list of members
dot icon04/12/2008
Particulars of contract relating to shares
dot icon04/12/2008
Ad 24/11/08\gbp si 249996@1=249996\gbp ic 4/250000\
dot icon04/12/2008
Resolutions
dot icon04/12/2008
Gbp nc 100000/1000000\24/11/08
dot icon15/05/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

598
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,854,057.00

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
Group
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
598
5.34M
-
0.00
2.85M
-
2021
598
5.34M
-
0.00
2.85M
-

Employees

2021

Employees

598 Ascended- *

Net Assets(GBP)

5.34M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.85M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Scott Paul
Director
15/05/2008 - Present
25
Mckenzie, Andrew Turner
Director
20/12/2021 - Present
22
Clinch, Mark John
Director
20/12/2021 - Present
21
Ottilinger, Werner
Director
20/12/2021 - Present
15
Stevenson, Yvonne Heather
Director
01/03/2020 - 24/10/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

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

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About EMTEC GROUP LIMITED

EMTEC GROUP LIMITED is an(a) Active company incorporated on 15/05/2008 with the registered office located at 29 Brandon Street, Hamilton, South Lanarkshire ML3 6DA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 598 according to last financial statements.

Frequently Asked Questions

What is the current status of EMTEC GROUP LIMITED?

toggle

EMTEC GROUP LIMITED is currently Active. It was registered on 15/05/2008 .

Where is EMTEC GROUP LIMITED located?

toggle

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

What does EMTEC GROUP LIMITED do?

toggle

EMTEC GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does EMTEC GROUP LIMITED have?

toggle

EMTEC GROUP LIMITED had 598 employees in 2021.

What is the latest filing for EMTEC GROUP LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-30 with updates.