Emc Building Services Ltd. GLASGOW


Emc Building Services started in year 2007 as Private Limited Company with registration number SC325739. The Emc Building Services company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Glasgow at 2/11 Parkland House. Postal code: G40 2QW.

There is a single director in the firm at the moment - Edward M., appointed on 19 June 2007. In addition, a secretary was appointed - Suzanne M., appointed on 19 June 2007. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Emc Building Services Ltd. Address / Contact

Office Address 2/11 Parkland House
Office Address2 47 Broad Street
Town Glasgow
Post code G40 2QW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC325739
Date of Incorporation Tue, 19th Jun 2007
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Suzanne M.

Position: Secretary

Appointed: 19 June 2007

Edward M.

Position: Director

Appointed: 19 June 2007

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 19 June 2007

Resigned: 19 June 2007

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 19 June 2007

Resigned: 19 June 2007

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 19 June 2007

Resigned: 19 June 2007

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Edward M. The abovementioned PSC and has 75,01-100% shares.

Edward M.

Notified on 1 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-192014-06-192015-06-182015-06-192016-06-192017-06-192018-06-192019-06-192020-06-19
Balance Sheet
Cash Bank On Hand    87 89918 01931 47573 870156 562
Current Assets16 00731 25023 37223 37287 95327 17443 92673 870174 947
Debtors11 31929 992850850549 15512 451 18 385
Net Assets Liabilities    72 67731 11925 91949 221129 412
Other Debtors    549 15512 451 18 385
Property Plant Equipment    20 32521 44018 26428 42632 154
Cash Bank In Hand4 6881 25822 52222 52287 899    
Intangible Fixed Assets8 0008 0008 0008 0008 000    
Net Assets Liabilities Including Pension Asset Liability11 83430 72614 47714 47772 677    
Tangible Fixed Assets1 95213 50619 35219 35220 325    
Reserves/Capital
Called Up Share Capital11111    
Profit Loss Account Reserve11 83330 72514 47614 47672 676    
Other
Accumulated Depreciation Impairment Property Plant Equipment    11 30615 81019 52123 97423 188
Additions Other Than Through Business Combinations Property Plant Equipment     5 61953519 60614 793
Average Number Employees During Period       55
Bank Overdrafts        30 000
Corporation Tax Payable    28 0824 81118 65024 926 
Creditors    31 50514 07938 72250 10165 931
Finance Lease Liabilities Present Value Total    11 33911 4165 25510 57819 460
Fixed Assets9 95221 50627 35227 35228 32529 44026 26436 42640 154
Increase From Depreciation Charge For Year Property Plant Equipment     4 5043 7116 2507 182
Intangible Assets    8 0008 0008 0008 0008 000
Intangible Assets Gross Cost    8 0008 0008 0008 0008 000
Net Current Assets Liabilities3 54714 4489 4289 42856 44813 0955 20423 769109 016
Other Creditors    7575622941 234254
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 7977 968
Other Disposals Property Plant Equipment       4 99111 851
Other Taxation Social Security Payable    1 4155 472   
Property Plant Equipment Gross Cost    31 63137 25037 78552 40055 342
Taxation Social Security Payable       26 16031 656
Total Assets Less Current Liabilities13 49935 95436 78036 78084 77342 53531 46860 195149 170
Trade Creditors Trade Payables    2 0083 23420 07223 9414 021
Capital Employed11 83430 72614 47714 47772 677    
Creditors Due After One Year1 6655 22822 30322 30312 096    
Creditors Due Within One Year12 46016 80213 94413 94431 505    
Intangible Fixed Assets Cost Or Valuation8 0008 000 8 000     
Number Shares Allotted 1 11    
Par Value Share 1 11    
Share Capital Allotted Called Up Paid11111    
Tangible Fixed Assets Additions 11 944 11 8515 199    
Tangible Fixed Assets Cost Or Valuation4 66116 605 26 43231 631    
Tangible Fixed Assets Depreciation2 7093 099 7 08011 306    
Tangible Fixed Assets Depreciation Charged In Period 390 3 9814 226    
Tangible Fixed Assets Disposals   2 024     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 2/11 Parkland House 47 Broad Street Glasgow G40 2QW Scotland on Fri, 16th Feb 2024 to Wright Business Centre 1 Lonmay Road Glasgow G33 4EL
filed on: 16th, February 2024
Free Download (1 page)

Company search