Company NameEmtec Engineering Limited
Company StatusDissolved
Company NumberSC370788
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ewan Murray
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2010(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMiss Emma Helen Paterson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 12 March 2024)
RolePhysiotherapist
Country of ResidenceScotland
Correspondence Address6 Shady Neuk Gardens
Balmedie
Aberdeen
AB23 8AL
Scotland
Secretary NameMiss Emma Helen Paterson
StatusClosed
Appointed11 November 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 12 March 2024)
RoleCompany Director
Correspondence Address6 Shady Neuk Gardens
Balmedie
Aberdeen
AB23 8AL
Scotland
Secretary NameMrs Marcia Murray
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address22 East Park Road
Kintore
Inverurie
Aberdeenshire
AB51 0FE
Scotland

Location

Registered Address6 Shady Neuk Gardens
Balmedie
Aberdeen
AB23 8AL
Scotland
ConstituencyGordon
WardMid Formartine

Shareholders

1 at £1Ewan Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£132,854
Cash£144,263
Current Liabilities£24,662

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

5 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
12 May 2020Registered office address changed from 100 Union Street Aberdeen AB10 1QR Scotland to 6 Shady Neuk Gardens Balmedie Aberdeen AB23 8AL on 12 May 2020 (1 page)
10 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
28 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
4 December 2018Director's details changed for Miss Emma Helen Paterson on 30 November 2018 (2 pages)
4 December 2018Change of details for Mr Ewan Murray as a person with significant control on 30 November 2018 (2 pages)
5 November 2018Second filing of Confirmation Statement dated 21/01/2018 (8 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
17 October 2018Director's details changed for Mr Ewan Murray on 13 April 2018 (2 pages)
17 October 2018Change of details for Mr Ewan Murray as a person with significant control on 13 April 2018 (2 pages)
17 October 2018Director's details changed for Mr Ewan Murray on 13 April 2018 (2 pages)
17 October 2018Director's details changed for Miss Emma Helen Paterson on 13 April 2018 (2 pages)
17 October 2018Change of details for Mr Ewan Murray as a person with significant control on 6 April 2016 (2 pages)
8 May 2018Registered office address changed from , 49 Bonnymuir Place, Aberdeen, AB15 5NQ, Scotland to 100 Union Street Aberdeen AB10 1QR on 8 May 2018 (1 page)
4 February 2018Confirmation statement made on 21 January 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/11/2018
(3 pages)
20 November 2017Appointment of Miss Emma Helen Paterson as a secretary on 11 November 2017 (2 pages)
20 November 2017Appointment of Miss Emma Helen Paterson as a secretary on 11 November 2017 (2 pages)
20 November 2017Termination of appointment of Marcia Murray as a secretary on 10 November 2017 (1 page)
20 November 2017Termination of appointment of Marcia Murray as a secretary on 10 November 2017 (1 page)
20 November 2017Appointment of Miss Emma Helen Paterson as a director on 11 November 2017 (2 pages)
20 November 2017Appointment of Miss Emma Helen Paterson as a director on 11 November 2017 (2 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
18 August 2017Registered office address changed from , 10H Belgrave Terrace, Aberdeen, AB25 2NS to 100 Union Street Aberdeen AB10 1QR on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 10H Belgrave Terrace Aberdeen AB25 2NS to 49 Bonnymuir Place Aberdeen AB15 5NQ on 18 August 2017 (1 page)
21 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
21 January 201721/01/17 Statement of Capital gbp 5 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 September 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
20 September 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
20 September 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
11 March 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 March 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 November 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)