Glasgow
G41 1HJ
Scotland
Director Name | Mrs Sarah Suzanne Reinhold |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2009(83 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 05 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Secretary Name | Mrs Sarah Suzanne Reinhold |
---|---|
Status | Closed |
Appointed | 24 March 2014(88 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 05 July 2022) |
Role | Company Director |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Alexander Munro Carduff |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(63 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 24 March 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 47 Moorfoot Way Bearsden Glasgow East Dunbartonshire G61 4RL Scotland |
Director Name | Bernard Reinhold |
---|---|
Date of Birth | May 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(63 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 July 2002) |
Role | Company Chairman |
Correspondence Address | 15c Mains Avenue Giffnock Glasgow G46 6QY Scotland |
Director Name | Ian Geoffrey Wiles |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(63 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 21 December 2006) |
Role | Merchandise Executive |
Correspondence Address | 7 Hoylake Park Bothwell Glasgow Lanarkshire G71 8UX Scotland |
Secretary Name | Mr Alexander Munro Carduff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(63 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Moorfoot Way Bearsden Glasgow East Dunbartonshire G61 4RL Scotland |
Director Name | Mr Ellis Simpson |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(83 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 41a Degania Street Ra'Anana 43415 Israel |
Website | emreco.co.uk |
---|
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
44k at £1 | Emreco Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,295,547 |
Cash | £372,428 |
Current Liabilities | £161,937 |
Latest Accounts | 24 March 2020 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
21 April 1988 | Delivered on: 26 April 1988 Satisfied on: 14 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground extending to 1.93 acres with buildings 69 springkell ave, glasgow. Fully Satisfied |
---|---|
21 April 1988 | Delivered on: 26 April 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground south side of muriel street barrhead, extending to 0.393 acres ground extending to 0.64 acres - 6 muriel st, barrhead. Outstanding |
7 April 1988 | Delivered on: 21 April 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
11 August 2021 | Statement of capital on 11 August 2021
|
---|---|
11 August 2021 | Statement by Directors (1 page) |
11 August 2021 | Solvency Statement dated 05/08/21 (1 page) |
11 August 2021 | Resolutions
|
25 June 2021 | Director's details changed for Mrs Sarah Suzanne Reinhold on 22 June 2021 (2 pages) |
25 June 2021 | Director's details changed for Richard Charles Reinhold on 22 June 2021 (2 pages) |
25 June 2021 | Secretary's details changed for Mrs Sarah Suzanne Reinhold on 22 June 2021 (1 page) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 24 March 2020 (9 pages) |
1 October 2020 | Satisfaction of charge 1 in full (1 page) |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of Ellis Simpson as a director on 30 January 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 24 March 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 24 March 2018 (8 pages) |
9 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 24 March 2017 (9 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Emreco Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Emreco Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
5 May 2017 | Registered office address changed from 69 Springkell Avenue Maxwell Park Glasgow G41 4NU to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from 69 Springkell Avenue Maxwell Park Glasgow G41 4NU to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 5 May 2017 (1 page) |
3 March 2017 | Total exemption small company accounts made up to 24 March 2016 (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 24 March 2016 (7 pages) |
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
8 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Richard Charles Reinhold on 8 July 2014 (2 pages) |
1 July 2015 | Director's details changed for Mrs Sarah Suzanne Reinhold on 8 July 2014 (2 pages) |
1 July 2015 | Secretary's details changed for Mrs Sarah Suzanne Reinhold on 8 July 2014 (1 page) |
1 July 2015 | Director's details changed for Richard Charles Reinhold on 8 July 2014 (2 pages) |
1 July 2015 | Director's details changed for Mrs Sarah Suzanne Reinhold on 8 July 2014 (2 pages) |
1 July 2015 | Secretary's details changed for Mrs Sarah Suzanne Reinhold on 8 July 2014 (1 page) |
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Richard Charles Reinhold on 8 July 2014 (2 pages) |
1 July 2015 | Director's details changed for Mrs Sarah Suzanne Reinhold on 8 July 2014 (2 pages) |
1 July 2015 | Secretary's details changed for Mrs Sarah Suzanne Reinhold on 8 July 2014 (1 page) |
3 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (5 pages) |
3 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 March 2014 | Director's details changed for Mrs Sarah Suzanne Reinhold on 24 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Richard Charles Reinhold on 24 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mrs Sarah Suzanne Reinhold on 24 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Richard Charles Reinhold on 24 March 2014 (2 pages) |
24 March 2014 | Appointment of Mrs Sarah Suzanne Reinhold as a secretary (2 pages) |
24 March 2014 | Termination of appointment of Alexander Carduff as a director (1 page) |
24 March 2014 | Termination of appointment of Alexander Carduff as a secretary (1 page) |
24 March 2014 | Appointment of Mrs Sarah Suzanne Reinhold as a secretary (2 pages) |
24 March 2014 | Termination of appointment of Alexander Carduff as a director (1 page) |
24 March 2014 | Termination of appointment of Alexander Carduff as a secretary (1 page) |
14 August 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
30 November 2012 | Accounts for a small company made up to 24 March 2012 (7 pages) |
30 November 2012 | Accounts for a small company made up to 24 March 2012 (7 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
20 September 2011 | Current accounting period shortened from 27 March 2012 to 24 March 2012 (1 page) |
20 September 2011 | Current accounting period shortened from 27 March 2012 to 24 March 2012 (1 page) |
19 August 2011 | Accounts for a small company made up to 24 March 2011 (7 pages) |
19 August 2011 | Accounts for a small company made up to 24 March 2011 (7 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
9 August 2010 | Accounts for a medium company made up to 24 March 2010 (16 pages) |
9 August 2010 | Accounts for a medium company made up to 24 March 2010 (16 pages) |
2 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Mr Ellis Simpson on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mrs Sarah Suzanne Reinhold on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Richard Charles Reinhold on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Alexander Munro Carduff on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Ellis Simpson on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mrs Sarah Suzanne Reinhold on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Richard Charles Reinhold on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Alexander Munro Carduff on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mrs Sarah Suzanne Reinhold on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Ellis Simpson on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Richard Charles Reinhold on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Alexander Munro Carduff on 1 October 2009 (2 pages) |
25 August 2009 | Accounts for a medium company made up to 24 March 2009 (28 pages) |
25 August 2009 | Accounts for a medium company made up to 24 March 2009 (28 pages) |
22 July 2009 | Director appointed mr ellis simpson (1 page) |
22 July 2009 | Director appointed mrs sarah suzanne reinhold (1 page) |
22 July 2009 | Director appointed mr ellis simpson (1 page) |
22 July 2009 | Director appointed mrs sarah suzanne reinhold (1 page) |
29 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
19 March 2009 | Section 519- auditor resignation (2 pages) |
19 March 2009 | Section 519- auditor resignation (2 pages) |
31 July 2008 | Full accounts made up to 24 March 2008 (16 pages) |
31 July 2008 | Full accounts made up to 24 March 2008 (16 pages) |
2 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
17 July 2007 | Full accounts made up to 24 March 2007 (16 pages) |
17 July 2007 | Full accounts made up to 24 March 2007 (16 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
14 June 2007 | Dec mort/charge * (2 pages) |
14 June 2007 | Dec mort/charge * (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
27 July 2006 | Full accounts made up to 24 March 2006 (15 pages) |
27 July 2006 | Full accounts made up to 24 March 2006 (15 pages) |
25 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
25 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
28 July 2005 | Full accounts made up to 24 March 2005 (14 pages) |
28 July 2005 | Full accounts made up to 24 March 2005 (14 pages) |
4 July 2005 | Return made up to 29/06/05; full list of members
|
4 July 2005 | Return made up to 29/06/05; full list of members
|
5 July 2004 | Full accounts made up to 24 March 2004 (14 pages) |
5 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
5 July 2004 | Full accounts made up to 24 March 2004 (14 pages) |
5 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
3 July 2003 | Full accounts made up to 24 March 2003 (16 pages) |
3 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
3 July 2003 | Full accounts made up to 24 March 2003 (16 pages) |
3 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
25 July 2002 | Full accounts made up to 24 March 2002 (16 pages) |
25 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
25 July 2002 | Full accounts made up to 24 March 2002 (16 pages) |
25 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
18 June 2002 | Auditor's resignation (1 page) |
18 June 2002 | Auditor's resignation (1 page) |
25 July 2001 | Full accounts made up to 24 March 2001 (14 pages) |
25 July 2001 | Return made up to 29/06/01; no change of members (7 pages) |
25 July 2001 | Full accounts made up to 24 March 2001 (14 pages) |
25 July 2001 | Return made up to 29/06/01; no change of members (7 pages) |
7 July 2000 | Full accounts made up to 24 March 2000 (14 pages) |
7 July 2000 | Return made up to 29/06/00; no change of members (7 pages) |
7 July 2000 | Full accounts made up to 24 March 2000 (14 pages) |
7 July 2000 | Return made up to 29/06/00; no change of members (7 pages) |
4 July 1999 | Full accounts made up to 24 March 1999 (15 pages) |
4 July 1999 | Return made up to 29/06/99; full list of members
|
4 July 1999 | Full accounts made up to 24 March 1999 (15 pages) |
4 July 1999 | Return made up to 29/06/99; full list of members
|
8 July 1998 | Full accounts made up to 24 March 1998 (15 pages) |
8 July 1998 | Return made up to 29/06/98; no change of members
|
8 July 1998 | Full accounts made up to 24 March 1998 (15 pages) |
8 July 1998 | Return made up to 29/06/98; no change of members
|
13 July 1997 | Full accounts made up to 24 March 1997 (15 pages) |
13 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
13 July 1997 | Full accounts made up to 24 March 1997 (15 pages) |
13 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
15 July 1996 | Full accounts made up to 24 March 1996 (15 pages) |
15 July 1996 | Return made up to 29/06/96; full list of members
|
15 July 1996 | Full accounts made up to 24 March 1996 (15 pages) |
15 July 1996 | Return made up to 29/06/96; full list of members
|
24 August 1995 | Director's particulars changed (2 pages) |
24 August 1995 | Director's particulars changed (2 pages) |
11 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
11 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
21 February 1989 | Company name changed M. reinhold & company LIMITED\certificate issued on 22/02/89 (2 pages) |
21 February 1989 | Company name changed M. reinhold & company LIMITED\certificate issued on 22/02/89 (2 pages) |
10 May 1988 | Memorandum and Articles of Association (14 pages) |
10 May 1988 | Resolutions
|
10 May 1988 | Memorandum and Articles of Association (14 pages) |
10 May 1988 | Resolutions
|
4 December 1979 | Annual return made up to 29/11/79 (4 pages) |
4 December 1979 | Annual return made up to 29/11/79 (4 pages) |
23 November 1979 | Registered office changed on 23/11/79 from: registered office changed (1 page) |
23 November 1979 | Registered office changed on 23/11/79 from: registered office changed (1 page) |
23 March 1926 | Certificate of incorporation (1 page) |
23 March 1926 | Certificate of incorporation (1 page) |