Company NameElectric Motor Controls Ltd.
DirectorsMatthew James Cunningham and Liam Lowe
Company StatusActive
Company NumberSC215899
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameMr Matthew James Cunningham
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2002(11 months, 4 weeks after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Beechlands Drive
Clarkston
Glasgow
G76 7XB
Scotland
Director NameMr Liam Lowe
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2002(11 months, 4 weeks after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 0/2 7
Rawcliffe Gardens
Glasgow
G41 3DA
Scotland
Secretary NameMr Matthew James Cunningham
NationalityBritish
StatusCurrent
Appointed12 February 2002(11 months, 4 weeks after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Beechlands Drive
Clarkston
Glasgow
G76 7XB
Scotland
Director NameMr John Griffiths
Date of BirthOctober 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Woodfarm Road
Thornliebank
Glasgow
G46 7JJ
Scotland
Secretary NameMarjory Joyce Leitch
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address39 Ashfield Road
Clarkston
Glasgow
Lanarkshire
G76 7TX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01355 573999
Telephone regionEast Kilbride

Location

Registered AddressLanglands Square
Langlands Business Park
East Kilbride
South Lanarkshire
G75 0YY
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Electric Motor Controls (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£166,351
Cash£136,410
Current Liabilities£64,102

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

18 February 2005Delivered on: 5 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6C langlands square, langlands business park, east kilbride (title number LAN176687).
Outstanding
17 November 2004Delivered on: 26 November 2004
Satisfied on: 28 August 2013
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.
Fully Satisfied

Filing History

4 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
12 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10,000
(5 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10,000
(5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10,000
(5 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10,000
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 August 2013Satisfaction of charge 1 in full (1 page)
28 August 2013Satisfaction of charge 1 in full (1 page)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
15 April 2013Director's details changed for Mr Liam Lowe on 14 September 2012 (2 pages)
15 April 2013Director's details changed for Mr Liam Lowe on 14 September 2012 (2 pages)
11 March 2013Solvency statement dated 07/03/13 (1 page)
11 March 2013Statement of capital on 11 March 2013
  • GBP 10,000
(4 pages)
11 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2013Solvency statement dated 07/03/13 (1 page)
11 March 2013Statement by directors (1 page)
11 March 2013Statement by directors (1 page)
11 March 2013Statement of capital on 11 March 2013
  • GBP 10,000
(4 pages)
11 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Director's details changed for Liam Lowe on 1 April 2010 (3 pages)
12 April 2011Director's details changed for Liam Lowe on 1 April 2010 (3 pages)
12 April 2011Director's details changed for Liam Lowe on 1 April 2010 (3 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 June 2009Return made up to 31/03/09; full list of members (4 pages)
1 June 2009Return made up to 31/03/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 March 2008Return made up to 19/02/08; full list of members (4 pages)
7 March 2008Return made up to 19/02/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 March 2007Return made up to 19/02/07; full list of members (7 pages)
9 March 2007Return made up to 19/02/07; full list of members (7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 May 2006Registered office changed on 23/05/06 from: unit 42 westgarth place college milton east kilbride G74 5NT (1 page)
23 May 2006Registered office changed on 23/05/06 from: unit 42 westgarth place college milton east kilbride G74 5NT (1 page)
23 February 2006Return made up to 19/02/06; full list of members (8 pages)
23 February 2006Return made up to 19/02/06; full list of members (8 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 March 2005Return made up to 19/02/05; full list of members (7 pages)
7 March 2005Return made up to 19/02/05; full list of members (7 pages)
5 March 2005Partic of mort/charge * (3 pages)
5 March 2005Partic of mort/charge * (3 pages)
26 November 2004Partic of mort/charge * (3 pages)
26 November 2004Partic of mort/charge * (3 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 April 2004Nc inc already adjusted 30/03/04 (1 page)
27 April 2004Ad 19/02/01-31/03/04 £ si 50200@1 (2 pages)
27 April 2004Particulars of contract relating to shares (2 pages)
27 April 2004Nc inc already adjusted 30/03/04 (1 page)
27 April 2004Ad 19/02/01-31/03/04 £ si 50200@1 (2 pages)
27 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 April 2004Particulars of contract relating to shares (2 pages)
23 February 2004Return made up to 19/02/04; full list of members (7 pages)
23 February 2004Return made up to 19/02/04; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 February 2003Return made up to 19/02/03; full list of members (7 pages)
24 February 2003Return made up to 19/02/03; full list of members (7 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 August 2002Company name changed automatic control systems (scotl and) LIMITED\certificate issued on 19/08/02 (2 pages)
19 August 2002Company name changed automatic control systems (scotl and) LIMITED\certificate issued on 19/08/02 (2 pages)
7 May 2002Particulars of contract relating to shares (4 pages)
7 May 2002Ad 01/04/01--------- £ si 199@1 (4 pages)
7 May 2002Particulars of contract relating to shares (4 pages)
7 May 2002Ad 01/04/01--------- £ si 199@1 (4 pages)
7 March 2002Return made up to 19/02/02; full list of members (6 pages)
7 March 2002New director appointed (1 page)
7 March 2002New director appointed (1 page)
7 March 2002Return made up to 19/02/02; full list of members (6 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
6 December 2001Registered office changed on 06/12/01 from: 6 woodfarm road thornliebank glasgow lanarkshire G46 7JJ (1 page)
6 December 2001Registered office changed on 06/12/01 from: 6 woodfarm road thornliebank glasgow lanarkshire G46 7JJ (1 page)
5 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
5 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Secretary resigned (1 page)
19 February 2001Incorporation (15 pages)
19 February 2001Incorporation (15 pages)