Emros Limited PAISLEY


Founded in 2008, Emros, classified under reg no. SC340759 is an active company. Currently registered at 51 Back Sneddon Street PA3 2DD, Paisley the company has been in the business for sixteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since May 16, 2008 Emros Limited is no longer carrying the name Lycidas (474).

There is a single director in the company at the moment - Stephen H., appointed on 19 May 2008. In addition, a secretary was appointed - Lynn H., appointed on 19 May 2008. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Emros Limited Address / Contact

Office Address 51 Back Sneddon Street
Town Paisley
Post code PA3 2DD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC340759
Date of Incorporation Thu, 3rd Apr 2008
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Stephen H.

Position: Director

Appointed: 19 May 2008

Lynn H.

Position: Secretary

Appointed: 19 May 2008

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 April 2008

Resigned: 19 May 2008

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 2008

Resigned: 19 May 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Stephen H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Lynn H. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Lynn H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Lycidas (474) May 16, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6828 3811 8342 9432 5332 49926 96131 695
Current Assets59 22048 58254 78268 78597 948112 30926 961 
Debtors58 53840 20152 94865 84295 415109 810  
Net Assets Liabilities59 19395 689171 264     
Other Debtors    10 605   
Property Plant Equipment      174 779171 212
Other
Amount Specific Advance Or Credit Directors  13 80512 05510 605   
Amount Specific Advance Or Credit Made In Period Directors  75 10557 05049 550   
Amount Specific Advance Or Credit Repaid In Period Directors  36 78058 80051 00010 605  
Accrued Liabilities1 3711 3701 987880880   
Amounts Owed By Directors  13 80512 055    
Amounts Owed By Group Undertakings58 53840 20139 14353 78784 810109 810  
Average Number Employees During Period 11     
Corporation Tax Payable14 33510 37418 01318 55215 716   
Creditors125 00265 99083 51819 43216 5969 17961 43539 145
Debentures In Issue44 59244 59246 846     
Debt Securities In Issue 10 00010 000     
Dividends Paid 50 000      
Investments Fixed Assets200 000200 000200 000200 000200 000200 000200 000200 000
Investments In Group Undertakings200 000200 000200 000200 000200 000200 000200 000200 000
Loans From Government Other Public Authorities 22 22411 114     
Net Current Assets Liabilities-15 805-38 321-28 73549 35381 352103 130-34 474-7 450
Number Shares Issued But Not Fully Paid 10 00010 00010 00010 00010 000  
Other Remaining Borrowings16 89216 95316 672     
Par Value Share 11111  
Profit Loss 86 495      
Total Assets Less Current Liabilities184 195161 679171 264249 353281 352303 130340 305363 762
Accumulated Depreciation Impairment Property Plant Equipment      3 5677 134
Amounts Owed To Group Undertakings      40 28733 853
Fixed Assets     200 000374 779371 212
Increase From Depreciation Charge For Year Property Plant Equipment      3 5673 567
Other Creditors    8802 1946 8384 338
Other Taxation Social Security Payable    15 7166 98513 260954
Property Plant Equipment Gross Cost      178 346 
Total Additions Including From Business Combinations Property Plant Equipment      178 346 
Trade Creditors Trade Payables      1 050 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 6th, September 2023
Free Download (8 pages)

Company search

Advertisements