Emreco Holdings Limited GLASGOW


Founded in 1988, Emreco Holdings, classified under reg no. SC109851 is an active company. Currently registered at Caledonia House G41 1HJ, Glasgow the company has been in the business for thirty six years. Its financial year was closed on Sunday 24th March and its latest financial statement was filed on 24th March 2023.

At the moment there are 3 directors in the the firm, namely Emma W., Sarah R. and Richard R.. In addition one secretary - Sarah R. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alexander C. who worked with the the firm until 24 March 2014.

Emreco Holdings Limited Address / Contact

Office Address Caledonia House
Office Address2 89 Seaward Street
Town Glasgow
Post code G41 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC109851
Date of Incorporation Tue, 15th Mar 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 24th March
Company age 36 years old
Account next due date Tue, 24th Dec 2024 (209 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Emma W.

Position: Director

Appointed: 02 November 2020

Sarah R.

Position: Secretary

Appointed: 24 March 2014

Sarah R.

Position: Director

Appointed: 22 July 2009

Richard R.

Position: Director

Appointed: 13 July 1989

Ellis S.

Position: Director

Appointed: 22 July 2009

Resigned: 30 January 2020

Alexander C.

Position: Director

Appointed: 19 June 2009

Resigned: 24 March 2014

Ian W.

Position: Director

Appointed: 25 July 2002

Resigned: 31 December 2006

Ellis S.

Position: Director

Appointed: 25 July 2002

Resigned: 19 June 2009

Joseph M.

Position: Director

Appointed: 07 January 1991

Resigned: 30 September 1998

Norman M.

Position: Director

Appointed: 13 July 1989

Resigned: 31 October 1989

Bernard R.

Position: Director

Appointed: 13 July 1989

Resigned: 02 July 2002

Alexander C.

Position: Secretary

Appointed: 13 July 1989

Resigned: 24 March 2014

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Richard R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Cash Bank On Hand1 735 966458 2242 523 6302 018 1772 365 6312 370 1552 093 371192 424
Current Assets1 737 4822 961 6422 540 1712 115 1582 778 5722 928 7612 654 977930 641
Debtors1 5162 503 41816 54196 981412 941558 606561 606212 823
Net Assets Liabilities4 190 5895 139 387    4 582 0434 565 638
Other Debtors1 5162 500 00016 5411 263412 941525 606525 606175 926
Property Plant Equipment 7 6661 564 9191 532 7081 526 64719 61214 70911 032
Total Inventories       525 394
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 91645 63277 843116 59113 07517 97821 655
Additions Other Than Through Business Combinations Investment Property Fair Value Model 1 633 108     2 163 102
Amounts Owed By Group Undertakings   95 718    
Amounts Owed To Group Undertakings1 659 4802 041 5821 852 5251 435 50360088 064  
Creditors1 759 0962 284 4231 953 9071 609 819172 847473 73987 643307 230
Disposals Investment Property Fair Value Model 1 302 203      
Fixed Assets4 212 2034 550 7744 474 9193 792 7081 611 7161 714 6322 014 7094 174 134
Increase From Depreciation Charge For Year Property Plant Equipment 1 91632 21132 21138 7486 5384 9033 677
Investment Property1 302 2031 633 108   1 610 5512 000 0004 163 102
Investment Property Fair Value Model1 302 2031 633 108   1 610 5512 000 0004 163 102
Investments Fixed Assets2 910 0002 910 0002 910 0002 260 00085 06984 469  
Investments In Group Undertakings2 910 0002 910 0002 910 0002 260 00085 06984 469-84 469 
Net Current Assets Liabilities-21 614646 090586 264505 3392 605 7252 455 0222 567 334698 734
Other Creditors97 616104 58492 293174 316172 247379 90681 333307 230
Other Taxation Social Security Payable2 000150 6759 089  5 7376 31033 833
Property Plant Equipment Gross Cost 9 5821 610 5511 610 5511 643 23832 68732 687 
Provisions For Liabilities Balance Sheet Subtotal 57 477      
Total Additions Including From Business Combinations Property Plant Equipment 9 582  32 687   
Total Assets Less Current Liabilities4 190 5895 180 9315 061 1834 298 0474 217 4414 169 6544 582 0434 872 868
Average Number Employees During Period     333
Other Remaining Borrowings       400 000
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -110 054  
Trade Creditors Trade Payables     32  
Trade Debtors Trade Receivables     33 00036 00036 897

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 24th March 2023
filed on: 19th, June 2023
Free Download (11 pages)

Company search

Advertisements