Emmaus Glasgow LANARKSHIRE


Founded in 1999, Emmaus Glasgow, classified under reg no. SC199214 is an active company. Currently registered at 101 Ellesmere Street, G22 5QT, Lanarkshire the company has been in the business for 25 years. Its financial year was closed on Sat, 29th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 7 directors in the the company, namely Paul M., Anthony F. and Clare D. and others. In addition one secretary - Francis M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Emmaus Glasgow Address / Contact

Office Address 101 Ellesmere Street,
Office Address2 Hamiltonhill, Glasgow
Town Lanarkshire
Post code G22 5QT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC199214
Date of Incorporation Tue, 24th Aug 1999
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 29th June
Company age 25 years old
Account next due date Fri, 29th Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Paul M.

Position: Director

Appointed: 21 July 2020

Anthony F.

Position: Director

Appointed: 21 July 2020

Francis M.

Position: Secretary

Appointed: 27 April 2017

Clare D.

Position: Director

Appointed: 30 November 2016

Michael M.

Position: Director

Appointed: 25 November 2015

Francis M.

Position: Director

Appointed: 25 November 2014

Francis M.

Position: Director

Appointed: 10 October 2013

Alexander M.

Position: Director

Appointed: 23 November 2012

Patricia M.

Position: Director

Appointed: 21 July 2020

Resigned: 01 February 2024

Paul F.

Position: Director

Appointed: 29 November 2017

Resigned: 27 January 2022

Raphael R.

Position: Secretary

Appointed: 05 May 2014

Resigned: 27 April 2017

Sarah M.

Position: Director

Appointed: 10 October 2013

Resigned: 28 November 2014

Raphael R.

Position: Director

Appointed: 23 November 2012

Resigned: 26 April 2018

Anne D.

Position: Director

Appointed: 23 November 2012

Resigned: 10 October 2013

Craig S.

Position: Director

Appointed: 23 November 2011

Resigned: 14 November 2014

Jean O.

Position: Secretary

Appointed: 23 November 2011

Resigned: 04 May 2015

Jean O.

Position: Director

Appointed: 19 October 2011

Resigned: 30 March 2015

Dermot L.

Position: Director

Appointed: 24 November 2010

Resigned: 30 November 2014

Maria N.

Position: Director

Appointed: 24 November 2010

Resigned: 29 November 2017

Ian B.

Position: Secretary

Appointed: 20 September 2010

Resigned: 12 December 2011

David M.

Position: Director

Appointed: 29 December 2009

Resigned: 23 March 2011

Ailsa M.

Position: Director

Appointed: 17 August 2009

Resigned: 10 November 2010

Elaine M.

Position: Director

Appointed: 08 June 2009

Resigned: 19 January 2011

Ian B.

Position: Director

Appointed: 24 November 2008

Resigned: 23 November 2011

Lynn J.

Position: Director

Appointed: 12 May 2008

Resigned: 19 January 2011

Douglas C.

Position: Director

Appointed: 25 February 2008

Resigned: 19 April 2010

Jean M.

Position: Director

Appointed: 14 January 2008

Resigned: 23 November 2011

Cartherine N.

Position: Director

Appointed: 05 June 2006

Resigned: 23 November 2009

Anne J.

Position: Director

Appointed: 04 June 2006

Resigned: 21 September 2009

Helen N.

Position: Director

Appointed: 07 February 2005

Resigned: 05 January 2007

Nicola H.

Position: Director

Appointed: 07 February 2005

Resigned: 06 March 2006

Walter H.

Position: Director

Appointed: 01 October 2004

Resigned: 25 February 2008

Fleming C.

Position: Director

Appointed: 15 September 2004

Resigned: 23 March 2009

Ian B.

Position: Director

Appointed: 29 March 2004

Resigned: 30 April 2007

John G.

Position: Director

Appointed: 20 October 2003

Resigned: 08 June 2009

Veronica R.

Position: Director

Appointed: 07 July 2003

Resigned: 05 December 2005

John M.

Position: Director

Appointed: 07 July 2003

Resigned: 29 November 2017

Rosaleen H.

Position: Director

Appointed: 14 April 2003

Resigned: 20 October 2003

Peter H.

Position: Director

Appointed: 14 April 2003

Resigned: 16 August 2010

Kenneth F.

Position: Director

Appointed: 13 January 2003

Resigned: 16 April 2010

William R.

Position: Director

Appointed: 13 January 2003

Resigned: 24 November 2008

William R.

Position: Secretary

Appointed: 13 January 2003

Resigned: 15 January 2003

Kenneth F.

Position: Secretary

Appointed: 14 October 2002

Resigned: 19 April 2010

Mary M.

Position: Director

Appointed: 14 October 2002

Resigned: 04 September 2006

James M.

Position: Director

Appointed: 13 May 2002

Resigned: 14 October 2002

Hugh B.

Position: Director

Appointed: 13 May 2002

Resigned: 20 October 2003

Margaret W.

Position: Director

Appointed: 13 May 2002

Resigned: 14 April 2003

Ernest H.

Position: Director

Appointed: 30 October 2000

Resigned: 02 September 2021

Walter H.

Position: Director

Appointed: 30 October 2000

Resigned: 14 October 2002

Thomas B.

Position: Director

Appointed: 30 October 2000

Resigned: 04 April 2001

Marion C.

Position: Director

Appointed: 30 October 2000

Resigned: 15 January 2002

William S.

Position: Director

Appointed: 30 October 2000

Resigned: 10 October 2013

Duncan W.

Position: Director

Appointed: 24 August 1999

Resigned: 14 October 2002

Alan C.

Position: Director

Appointed: 24 August 1999

Resigned: 13 January 2003

Walter H.

Position: Secretary

Appointed: 24 August 1999

Resigned: 14 October 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth1 962 3431 974 222     
Balance Sheet
Cash Bank On Hand  107 61775 981155 476220 794212 025
Current Assets110 519167 593112 78584 452166 822232 730215 007
Debtors8 03014 3825 1688 4715 70511 9362 982
Net Assets Liabilities  1 712 6181 617 2511 600 3351 639 9901 553 069
Other Debtors  5 1687595 16511 9362 982
Property Plant Equipment  1 639 2281 566 9341 492 8351 430 4471 396 818
Cash Bank In Hand102 489153 211     
Net Assets Liabilities Including Pension Asset Liability1 962 3431 974 222     
Tangible Fixed Assets1 887 6121 857 696     
Reserves/Capital
Shareholder Funds1 962 3431 974 222     
Other
Charity Funds  1 712 6181 617 2511 600 3351 639 9901 553 069
Cost Charitable Activity  470 633453 695421 712508 370581 081
Costs Raising Funds  141 37096 41489 468118 573 
Donations Legacies  24 06649 89958 13170 54542 414
Expenditure  612 003550 109511 180508 370 
Expenditure Material Fund   550 109511 180508 370581 081
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities  194 651176 764209 744191 124180 092
Income Endowments  504 300454 742491 690548 025494 160
Income From Other Trading Activities  480 230404 842433 511477 476451 735
Income From Other Trading Activity  267 664214 443176 884137 432184 280
Income Material Fund   454 742491 690548 025494 160
Investment Income  4148411
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses  107 70395 36719 49039 65586 921
Accrued Liabilities Deferred Income  23 3409 02912 4298 64634 700
Accumulated Depreciation Impairment Property Plant Equipment  1 043 4141 117 9081 192 0071 259 9501 334 715
Creditors  39 39534 13556 25523 18758 756
Depreciation Expense Property Plant Equipment  74 12574 49474 09967 94374 765
Future Minimum Lease Payments Under Non-cancellable Operating Leases  18 56848 73114 66630 94432 960
Increase From Depreciation Charge For Year Property Plant Equipment   74 49474 09967 94374 765
Interest Income On Bank Deposits  4148411
Net Current Assets Liabilities74 731116 52673 39050 317104 926209 543156 251
Other Creditors  16 05514 86944 26814 54116 832
Pension Other Post-employment Benefit Costs Other Pension Costs  1 4261 9792 1221 2512 350
Property Plant Equipment Gross Cost  2 682 6422 684 8422 684 8422 690 3972 731 533
Social Security Costs  15 23911 7358 8787 19916 533
Total Additions Including From Business Combinations Property Plant Equipment   2 200 5 55541 136
Total Assets Less Current Liabilities1 962 3431 974 2221 712 6181 617 2511 597 7611 639 9901 553 069
Trade Creditors Trade Payables   10 2372 625 7 224
Trade Debtors Trade Receivables   2 400540  
Wages Salaries  174 997148 912133 647128 088190 244
Cash Payments To Acquire Tangible Fixed Assets Including Conversion Endowment From Cash To Another Form Fixed Asset     555 
Further Item Costs Raising Funds Component Total Costs Raising Funds    3 56131 588 
Further Item Donations Legacies Component Total Donations Legacies    58 13170 54542 414
Average Number Employees During Period   7769
Cash Cash Equivalents Cash Flow Value   75 981155 476220 794 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation    79 49565 318 
Insurance Costs    8301 520 
Interest Received Classified As Investing Activities    484 
Net Cash Flows From Used In Investing Activities    48551 
Net Cash Generated From Operations    79 44765 869 
Other Remaining Operating Income    46 883148 920 
Premises Costs    2 83814 812 
Staff Costs Employee Benefits Expense    21 4758 394 
Utilities Costs    46 98650 202 
Creditors Due Within One Year35 78851 067     
Fixed Assets1 887 6121 857 696     
Other Aggregate Reserves1 962 3431 974 222     
Other Debtors Due After One Year8 03014 382     
Secured Debts35 78851 067     
Tangible Fixed Assets Additions 44 992     
Tangible Fixed Assets Cost Or Valuation2 661 8102 706 802     
Tangible Fixed Assets Depreciation774 198849 106     
Tangible Fixed Assets Depreciation Charged In Period 74 908     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 27th, March 2023
Free Download (21 pages)

Company search

Advertisements