Clarkston
Glasgow
G76 7XB
Scotland
Director Name | Mr Liam Lowe |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2002(11 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 0/2 7 Rawcliffe Gardens Glasgow G41 3DA Scotland |
Secretary Name | Mr Matthew James Cunningham |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2002(11 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Beechlands Drive Clarkston Glasgow G76 7XB Scotland |
Director Name | Mr John Griffiths |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Woodfarm Road Thornliebank Glasgow G46 7JJ Scotland |
Secretary Name | Marjory Joyce Leitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Ashfield Road Clarkston Glasgow Lanarkshire G76 7TX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01355 573999 |
---|---|
Telephone region | East Kilbride |
Registered Address | Langlands Square Langlands Business Park East Kilbride South Lanarkshire G75 0YY Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Electric Motor Controls (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £166,351 |
Cash | £136,410 |
Current Liabilities | £64,102 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
18 February 2005 | Delivered 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 2004 | Delivered 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 |
4 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
12 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
14 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 August 2013 | Satisfaction of charge 1 in full (1 page) |
28 August 2013 | Satisfaction of charge 1 in full (1 page) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Director's details changed for Mr Liam Lowe on 14 September 2012 (2 pages) |
15 April 2013 | Director's details changed for Mr Liam Lowe on 14 September 2012 (2 pages) |
11 March 2013 | Solvency statement dated 07/03/13 (1 page) |
11 March 2013 | Statement of capital on 11 March 2013
|
11 March 2013 | Resolutions
|
11 March 2013 | Solvency statement dated 07/03/13 (1 page) |
11 March 2013 | Statement by directors (1 page) |
11 March 2013 | Statement by directors (1 page) |
11 March 2013 | Statement of capital on 11 March 2013
|
11 March 2013 | Resolutions
|
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Director's details changed for Liam Lowe on 1 April 2010 (3 pages) |
12 April 2011 | Director's details changed for Liam Lowe on 1 April 2010 (3 pages) |
12 April 2011 | Director's details changed for Liam Lowe on 1 April 2010 (3 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: unit 42 westgarth place college milton east kilbride G74 5NT (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: unit 42 westgarth place college milton east kilbride G74 5NT (1 page) |
23 February 2006 | Return made up to 19/02/06; full list of members (8 pages) |
23 February 2006 | Return made up to 19/02/06; full list of members (8 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
5 March 2005 | Partic of mort/charge * (3 pages) |
5 March 2005 | Partic of mort/charge * (3 pages) |
26 November 2004 | Partic of mort/charge * (3 pages) |
26 November 2004 | Partic of mort/charge * (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 April 2004 | Nc inc already adjusted 30/03/04 (1 page) |
27 April 2004 | Ad 19/02/01-31/03/04 £ si 50200@1 (2 pages) |
27 April 2004 | Particulars of contract relating to shares (2 pages) |
27 April 2004 | Nc inc already adjusted 30/03/04 (1 page) |
27 April 2004 | Ad 19/02/01-31/03/04 £ si 50200@1 (2 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | Resolutions
|
27 April 2004 | Particulars of contract relating to shares (2 pages) |
23 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 February 2003 | Return made up to 19/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 19/02/03; full list of members (7 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 August 2002 | Company name changed automatic control systems (scotl and) LIMITED\certificate issued on 19/08/02 (2 pages) |
19 August 2002 | Company name changed automatic control systems (scotl and) LIMITED\certificate issued on 19/08/02 (2 pages) |
7 May 2002 | Particulars of contract relating to shares (4 pages) |
7 May 2002 | Ad 01/04/01--------- £ si 199@1 (4 pages) |
7 May 2002 | Particulars of contract relating to shares (4 pages) |
7 May 2002 | Ad 01/04/01--------- £ si 199@1 (4 pages) |
7 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
7 March 2002 | New director appointed (1 page) |
7 March 2002 | New director appointed (1 page) |
7 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: 6 woodfarm road thornliebank glasgow lanarkshire G46 7JJ (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: 6 woodfarm road thornliebank glasgow lanarkshire G46 7JJ (1 page) |
5 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
5 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Incorporation (15 pages) |
19 February 2001 | Incorporation (15 pages) |