-
EMTEC BRANDING LIMITED - 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom
Company Information
- Company registration number
- SC484310
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 29 Brandon Street
- Hamilton
- South Lanarkshire
- ML3 6DA 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA UK
Management
- Managing Directors
- LEATHEM, John
- MCARTHUR, Robert Howden
- MCCABE, Alan
- MCCABE, Mark
- STEVENSON, Scott Paul
- WORKMAN, Joseph Gerard
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-13
- Age Of Company 2014-08-13 9 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- -
- Mr Alan Mccabe
- Mr Mark Mccabe
- Mr Joseph Gerard Workman
- Mr Scott Paul Stevenson
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- EMTEC SIGNS LTD
- Filing of Accounts
- Due Date: 2022-02-28
- Last Date: 2020-05-31
- Annual Return
- Due Date: 2021-12-14
- Last Date: 2020-11-30
-
EMTEC BRANDING LIMITED Company Description
- EMTEC BRANDING LIMITED is a ltd registered in United Kingdom with the Company reg no SC484310. Its current trading status is "live". It was registered 2014-08-13. It was previously called EMTEC SIGNS LTD. It has declared SIC or NACE codes as "43999". It has 6 directors It can be contacted at 29 Brandon Street .
Get EMTEC BRANDING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Emtec Branding Limited - 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom
- 2014-08-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EMTEC BRANDING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-small (2021-03-23) - AA
-
cessation-of-a-person-with-significant-control (2021-09-08) - PSC07
-
notification-of-a-person-with-significant-control (2021-09-08) - PSC01
-
dissolution-application-strike-off-company (2021-09-24) - DS01
-
gazette-notice-voluntary (2021-10-05) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2021-11-06) - SOAS(A)
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-12-23) - CS01
-
accounts-with-accounts-type-small (2020-02-28) - AA
-
termination-director-company-with-name-termination-date (2020-12-23) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-01-30) - AA
-
confirmation-statement-with-no-updates (2019-12-18) - CS01
-
confirmation-statement-with-no-updates (2019-01-03) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-02-05) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-10-03) - AP01
-
confirmation-statement-with-no-updates (2017-12-20) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-19) - CS01
-
change-account-reference-date-company-previous-shortened (2016-01-09) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-02-02) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-05) - AR01
-
resolution (2015-12-11) - RESOLUTIONS
-
certificate-change-of-name-company (2015-12-11) - CERTNM
keyboard_arrow_right 2014
-
incorporation-company (2014-08-13) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-09) - AR01