Emtec Fire Systems Ltd HAMILTON


Emtec Fire Systems started in year 2012 as Private Limited Company with registration number SC416998. The Emtec Fire Systems company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Hamilton at 29 Brandon Street. Postal code: ML3 6DA.

The firm has 6 directors, namely Mark C., Werner O. and Andrew M. and others. Of them, Scott S. has been with the company the longest, being appointed on 14 February 2012 and Mark C. and Werner O. and Andrew M. have been with the company for the least time - from 20 December 2021. As of 28 March 2024, there were 4 ex directors - Alan C., Joseph W. and others listed below. There were no ex secretaries.

Emtec Fire Systems Ltd Address / Contact

Office Address 29 Brandon Street
Town Hamilton
Post code ML3 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC416998
Date of Incorporation Tue, 14th Feb 2012
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Mark C.

Position: Director

Appointed: 20 December 2021

Werner O.

Position: Director

Appointed: 20 December 2021

Andrew M.

Position: Director

Appointed: 20 December 2021

Craig S.

Position: Director

Appointed: 19 November 2018

Stewart B.

Position: Director

Appointed: 24 October 2012

Scott S.

Position: Director

Appointed: 14 February 2012

Alan C.

Position: Director

Appointed: 01 June 2015

Resigned: 07 January 2019

Joseph W.

Position: Director

Appointed: 07 May 2013

Resigned: 20 December 2021

Alan M.

Position: Director

Appointed: 07 May 2013

Resigned: 20 December 2021

Mark M.

Position: Director

Appointed: 14 February 2012

Resigned: 20 December 2021

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is Fr. Sauter Ag from Basel, Switzerland. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Emtec Group Limited that entered Hamilton, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fr. Sauter Ag

55 Im Surinam, Basel, Switzerland

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Switzerland
Place registered Switzerland Companies' Registry
Registration number Ch-101.267.204
Notified on 20 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emtec Group Limited

29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered The Register Of Companies For Scotland
Registration number Sc342923
Notified on 6 April 2016
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 2017-05-312018-05-312019-05-312020-05-312021-05-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand231 788161 89325 648161 393131 626156 044284 767
Current Assets1 131 264831 193918 2991 429 0961 745 2271 602 3802 425 685
Debtors899 476669 300892 6511 267 7031 613 6011 446 3362 140 918
Net Assets Liabilities177 27064 83735 66247 15328 31319 67936 064
Other Debtors25538 850128131 2126 80710 000219 463
Property Plant Equipment48 02933 61925 21419 75326 90914 98018 569
Other
Amount Specific Advance Or Credit Directors 10 111   10 000 
Amount Specific Advance Or Credit Made In Period Directors 10 111   10 000 
Amount Specific Advance Or Credit Repaid In Period Directors  10 111   10 000
Accumulated Depreciation Impairment Property Plant Equipment31 38132 28940 69446 99745 31029 53014 104
Amounts Owed By Group Undertakings  16 871    
Amounts Owed To Group Undertakings292 392102 229 297 317489 815669 8151 370 001
Amounts Recoverable On Contracts601 898397 595697 426816 4501 339 0241 072 8891 590 066
Average Number Employees During Period27303236464840
Creditors992 897793 587903 0601 397 9431 738 7101 594 8352 403 548
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 565  9 42420 22120 157
Disposals Property Plant Equipment 13 502  12 28327 70925 916
Increase From Depreciation Charge For Year Property Plant Equipment 11 4738 4056 3037 7374 4414 731
Net Current Assets Liabilities138 36737 60615 23931 1536 5177 54522 137
Other Creditors37 70311 42722 13224 81374 81697 777104 240
Other Taxation Social Security Payable186 71587 11297 022346 462315 753111 41864 804
Property Plant Equipment Gross Cost79 41065 90865 90866 75072 21944 51032 673
Provisions For Liabilities Balance Sheet Subtotal9 1266 3884 7913 7535 1132 8464 642
Total Assets Less Current Liabilities186 39671 22540 45350 90633 42622 52540 706
Trade Creditors Trade Payables476 087592 819783 906729 351858 326715 825864 503
Trade Debtors Trade Receivables297 323232 855178 226320 041267 770363 447331 389
Future Minimum Lease Payments Under Non-cancellable Operating Leases     47 45547 288
Total Additions Including From Business Combinations Property Plant Equipment   84217 752 14 079

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 9th, June 2023
Free Download (12 pages)

Company search

Advertisements