EMAC ENGINEERING LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
EMAC ENGINEERING LIMITED is a Private Limited Company from GLASGOW and has the status: Active.
EMAC ENGINEERING LIMITED was incorporated 20 years ago on 10/03/2004 and has the registered number: SC264703. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
EMAC ENGINEERING LIMITED was incorporated 20 years ago on 10/03/2004 and has the registered number: SC264703. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
EMAC ENGINEERING LIMITED - GLASGOW
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
CONSILIUM ACCOUNTANCY GROUP LTD
169 WEST GEORGE STREET
GLASGOW
G2 2LB
This Company Originates in : United Kingdom
Previous trading names include:
ORKNEY EXPORTS LIMITED (until 17/11/2010)
ORKNEY EXPORTS LIMITED (until 17/11/2010)
EMAC PLASTICS LIMITED (until 06/10/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/03/2023 | 24/03/2024 |
Map
CONSILIUM ACCOUNTANCY GROUP LTD
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEVIN JOHN STEWART | Oct 1956 | British | Director | 2004-03-10 | CURRENT |
ALAN SMART | Dec 1966 | British | Director | 2010-11-10 | CURRENT |
MR ALEXANDER JOHN LOWE | Jan 1981 | British | Director | 2010-11-10 | CURRENT |
STUART GALBRAITH | Jan 1974 | British | Director | 2010-11-10 | CURRENT |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 2004-03-10 UNTIL 2004-03-10 | RESIGNED | ||
JANICE RUTH STEWART | Jan 1958 | British | Secretary | 2004-03-10 UNTIL 2012-10-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alexander John Lowe | 2016-04-06 | 1/1981 | Glasgow | Significant influence or control |
Mr Stuart Galbraith | 2016-04-06 | 1/1974 | Glasgow | Significant influence or control |
Mr Alan Smart | 2016-04-06 | 12/1966 | Glasgow | Significant influence or control |
Mr Kevin John Stewart | 2016-04-06 | 10/1956 | Glasgow | Significant influence or control |
Emac Engineering Holdings Limited | 2016-04-06 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EMAC_ENGINEERING_LIMITED - Accounts | 2023-08-09 | 31-10-2022 | £172,169 Cash £363,896 equity |
EMAC_ENGINEERING_LIMITED - Accounts | 2022-07-27 | 31-10-2021 | £100,192 Cash £361,490 equity |
EMAC_ENGINEERING_LIMITED - Accounts | 2021-07-15 | 31-10-2020 | £171,927 Cash £357,424 equity |
EMAC Engineering Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-29 | 31-10-2019 | £86,029 Cash £352,305 equity |
EMAC Engineering Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-01 | 31-10-2017 | £53,239 Cash £342,504 equity |
EMAC Engineering Limited - Abbreviated accounts 16.3 | 2017-07-04 | 31-10-2016 | £56,548 Cash £320,138 equity |
EMAC Engineering Limited - Abbreviated accounts 16.1 | 2016-06-02 | 31-10-2015 | £48,025 Cash £326,318 equity |
EMAC Engineering Limited - Limited company - abbreviated - 11.6 | 2015-03-17 | 31-10-2014 | £49,247 Cash £203,782 equity |
EMAC Engineering Limited - Limited company - abbreviated - 11.0.0 | 2014-08-01 | 31-10-2013 | £53,495 Cash £142,804 equity |