logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Page, Michael George
    Born in October 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2024-05-09 ~ now
    OF - Director → CIF 0
  • 2
    Shaw, James Douglas
    Born in January 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-03-29 ~ now
    OF - Director → CIF 0
    Mr James Douglas Shaw
    Born in January 1960
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Watson, Dorothy Jane
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-09 ~ now
    OF - Secretary → CIF 0
  • 4
    J-TEQ EMS HOLDINGS TWO LTD - now
    J-TEQ EMS HOLDINGS II LIMITED - 2021-05-13
    icon of address1 George Square, Castle Brae, Dunfermline, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    65,774 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Day, Christopher
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-02-27 ~ 2009-04-30
    OF - Secretary → CIF 0
  • 2
    Schuldt, Gisela
    Individual
    Officer
    icon of calendar 1998-02-12 ~ 2008-02-27
    OF - Secretary → CIF 0
  • 3
    Leys, Paul
    Engineer born in October 1962
    Individual
    Officer
    icon of calendar 1998-02-12 ~ 2014-02-28
    OF - Director → CIF 0
  • 4
    Schwarztrauber, Manfred
    Company Director born in October 1942
    Individual
    Officer
    icon of calendar 1998-02-12 ~ 2013-08-28
    OF - Director → CIF 0
  • 5
    Claydon, Susan Jean
    Administrator born in December 1951
    Individual
    Officer
    icon of calendar 1998-02-10 ~ 1998-02-13
    OF - Director → CIF 0
  • 6
    Edington, Nathaniel
    Company Director born in July 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-02-12 ~ 2003-10-31
    OF - Director → CIF 0
  • 7
    Chrystal, John William
    Accountant born in May 1956
    Individual
    Officer
    icon of calendar 2003-11-01 ~ 2007-03-29
    OF - Director → CIF 0
  • 8
    Lister, Gary
    Company Director born in July 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-22 ~ 2019-11-01
    OF - Director → CIF 0
    Mr Gary Lister
    Born in July 1968
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-26
    PE - Has significant influence or controlCIF 0
  • 9
    Clifton-sprigg, Tove
    Individual
    Officer
    icon of calendar 1998-02-10 ~ 1998-02-13
    OF - Secretary → CIF 0
  • 10
    icon of address1 George Square, Castle Brae, Dunfermline, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100,762 GBP2022-12-31
    Person with significant control
    2020-11-05 ~ 2024-05-09
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

J-TEQ EMS SOLUTIONS LTD

Previous name
MSC (SCOTLAND) LIMITED - 2014-08-07
Standard Industrial Classification
26120 - Manufacture Of Loaded Electronic Boards
Brief company account
Property, Plant & Equipment
304,567 GBP2024-12-31
421,996 GBP2023-12-31
Debtors
482,350 GBP2024-12-31
1,059,993 GBP2023-12-31
Cash at bank and in hand
315,378 GBP2024-12-31
102,404 GBP2023-12-31
Current Assets
1,415,876 GBP2024-12-31
2,351,104 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-780,338 GBP2024-12-31
Net Current Assets/Liabilities
635,538 GBP2024-12-31
1,106,487 GBP2023-12-31
Total Assets Less Current Liabilities
940,105 GBP2024-12-31
1,528,483 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-411,440 GBP2024-12-31
Net Assets/Liabilities
528,665 GBP2024-12-31
865,014 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
527,665 GBP2024-12-31
864,014 GBP2023-12-31
Equity
528,665 GBP2024-12-31
865,014 GBP2023-12-31
Average Number of Employees
482024-01-01 ~ 2024-12-31
472023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,526,181 GBP2024-12-31
2,466,842 GBP2023-12-31
Furniture and fittings
277,639 GBP2024-12-31
271,114 GBP2023-12-31
Computers
129,810 GBP2024-12-31
127,057 GBP2023-12-31
Motor vehicles
134,824 GBP2024-12-31
134,824 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
3,068,454 GBP2024-12-31
2,999,837 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,277,975 GBP2024-12-31
2,148,335 GBP2023-12-31
Furniture and fittings
235,283 GBP2024-12-31
224,742 GBP2023-12-31
Computers
124,495 GBP2024-12-31
120,096 GBP2023-12-31
Motor vehicles
126,134 GBP2024-12-31
84,668 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,763,887 GBP2024-12-31
2,577,841 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
129,640 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
10,541 GBP2024-01-01 ~ 2024-12-31
Computers
4,399 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
41,466 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
186,046 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
248,206 GBP2024-12-31
318,507 GBP2023-12-31
Furniture and fittings
42,356 GBP2024-12-31
46,372 GBP2023-12-31
Computers
5,315 GBP2024-12-31
6,961 GBP2023-12-31
Motor vehicles
8,690 GBP2024-12-31
50,156 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
282,121 GBP2024-12-31
763,025 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
15,170 GBP2024-12-31
102,212 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
19,591 GBP2024-12-31
11,109 GBP2023-12-31
Other Debtors
Current
117,257 GBP2024-12-31
138,672 GBP2023-12-31
Prepayments/Accrued Income
Current
48,211 GBP2024-12-31
44,975 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
317,329 GBP2024-12-31
317,329 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
110,646 GBP2024-12-31
181,496 GBP2023-12-31
Trade Creditors/Trade Payables
Current
278,783 GBP2024-12-31
549,302 GBP2023-12-31
Other Taxation & Social Security Payable
Current
39,048 GBP2024-12-31
168,634 GBP2023-12-31
Other Creditors
Current
300 GBP2024-12-31
300 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
34,232 GBP2024-12-31
27,556 GBP2023-12-31
Creditors
Current
780,338 GBP2024-12-31
1,244,617 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
411,440 GBP2024-12-31
663,469 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-12-31
1,000 shares2023-12-31

Related profiles found in government register
  • J-TEQ EMS SOLUTIONS LTD
    Info
    MSC (SCOTLAND) LIMITED - 2014-08-07
    Registered number 03507306
    icon of addressC/o Hill Dickinson Llp, No. 1, St. Pauls Square, Liverpool, Merseyside L3 9SJ
    PRIVATE LIMITED COMPANY incorporated on 1998-02-10 (27 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-10
    CIF 0
  • J-TEQ EMS SOLUTIONS LTD
    S
    Registered number 03507306
    icon of address6, Bain Square, Livingston, Scotland
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of address1 George Square, Castle Brae, Dunfermline, Fife, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,928 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-01-15 ~ 2020-09-30
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.