You are here: bizstats.co.uk > a-z index > E list

E.m.s. Euroweld Limited


Founded in 1985, E.m.s. Euroweld, classified under reg no. SC094303 is an active company. Currently registered at 203 Strathmartine Road DD3 8PH, the company has been in the business for thirty nine years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has one director. Iain M., appointed on 28 November 2013. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Iain M. who worked with the the company until 20 January 2017.

E.m.s. Euroweld Limited Address / Contact

Office Address 203 Strathmartine Road
Office Address2 Dundee
Town
Post code DD3 8PH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC094303
Date of Incorporation Mon, 15th Jul 1985
Industry Other engineering activities
End of financial Year 31st August
Company age 39 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Iain M.

Position: Director

Appointed: 28 November 2013

John M.

Position: Director

Resigned: 20 January 2017

Iain M.

Position: Secretary

Appointed: 06 August 2001

Resigned: 20 January 2017

James P.

Position: Director

Appointed: 23 January 1989

Resigned: 06 August 2001

People with significant control

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

John M.

Notified on 30 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-302014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand   5 4872 93118 5107 7678 1665 6732 031
Current Assets229 010 181 393365 20465 95094 03379 707111 908131 678121 354
Debtors221 782 176 594359 11762 41974 92371 340103 142125 405117 413
Net Assets Liabilities   267 72531 92939 13030 85852 86849 79843 480
Other Debtors   8153 064    6 533
Property Plant Equipment   65 9957 8612 8095476 035  
Total Inventories   6006006006006006001 910
Cash Bank In Hand6 628 4 1995 487      
Net Assets Liabilities Including Pension Asset Liability131 169 126 259267 725      
Stocks Inventory600 600600      
Tangible Fixed Assets86 22386 22376 10965 995      
Reserves/Capital
Called Up Share Capital15 000 15 00015 000      
Profit Loss Account Reserve206 169 201 259342 725      
Other
Accumulated Depreciation Impairment Property Plant Equipment   331 799291 870296 922299 184301 196307 231307 231
Additions Other Than Through Business Combinations Property Plant Equipment    3 000  7 500  
Amounts Owed By Group Undertakings Participating Interests   284 965  26 42566 19681 96859 005
Amounts Owed To Group Undertakings Participating Interests   53 1364 25616 6228 31810 47612 13612 136
Average Number Employees During Period   8444444
Bank Borrowings   17 810      
Bank Overdrafts   21 096    2 6598 004
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   53 546      
Creditors   91 82937 62641 09041 07854 36569 74465 738
Deferred Tax Asset Debtors    2 7221 6801 797 1 4511 275
Finance Lease Liabilities Present Value Total   3 2342 625     
Increase From Depreciation Charge For Year Property Plant Equipment    7 5885 0522 2622 0126 035 
Net Current Assets Liabilities120 537 95 689273 37528 32452 94338 62957 54361 93455 616
Other Creditors   1 4511 5191 5201 5181 5201 4401 441
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    47 517     
Other Disposals Property Plant Equipment    101 063     
Other Taxation Social Security Payable   14 34910 81528 44517 39224 54015 4782 003
Property Plant Equipment Gross Cost   397 794299 731299 731299 731307 231307 231307 231
Provisions For Liabilities Balance Sheet Subtotal   699   234  
Total Assets Less Current Liabilities206 760 171 798339 37036 18555 75239 17663 57861 93455 616
Trade Creditors Trade Payables   51 69922 66711 12522 16828 30550 16754 290
Trade Debtors Trade Receivables   73 33756 63373 24343 11836 94641 98650 600
Capital Employed131 169 126 259267 725      
Capital Redemption Reserve-105 000 -105 000-105 000      
Creditors Due After One Year73 535 44 83670 946      
Creditors Due Within One Year108 473 85 70491 829      
Number Shares Allotted  15 00015 000      
Par Value Share  11      
Provisions For Liabilities Charges2 056 703699      
Share Capital Allotted Called Up Paid15 000 15 00015 000      
Share Premium Account15 000 15 00015 000      
Tangible Fixed Assets Cost Or Valuation 397 794397 794397 794      
Tangible Fixed Assets Depreciation 311 571321 685331 799      
Tangible Fixed Assets Depreciation Charged In Period  10 11410 114      

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 9th, May 2023
Free Download (7 pages)

Company search

Advertisements