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 5
  • 1
    Stevenson, Scott Paul
    Company Director born in June 1972
    Individual (23 offsprings)
    Officer
    2008-05-15 ~ now
    OF - director → CIF 0
  • 2
    Mckenzie, Andrew Turner
    Director born in November 1981
    Individual (23 offsprings)
    Officer
    2021-12-20 ~ now
    OF - director → CIF 0
  • 3
    Stevenson, Yvonne Heather
    Director born in August 1970
    Individual (1 offspring)
    Officer
    2020-03-01 ~ now
    OF - director → CIF 0
  • 4
    Ottilinger, Werner
    Director born in September 1963
    Individual (18 offsprings)
    Officer
    2021-12-20 ~ now
    OF - director → CIF 0
  • 5
    Clinch, Mark John
    Director born in April 1969
    Individual (21 offsprings)
    Officer
    2021-12-20 ~ now
    OF - director → CIF 0
Ceased 8
  • 1
    Mccabe, Annette
    Director born in June 1964
    Individual
    Officer
    2020-03-01 ~ 2022-03-04
    OF - director → CIF 0
  • 2
    Stevenson, Scott Paul
    Individual (23 offsprings)
    Officer
    2008-05-15 ~ 2019-09-25
    OF - secretary → CIF 0
    Mr Scott Paul Stevenson
    Born in June 1972
    Individual (23 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-12-20
    PE - Has significant influence or controlCIF 0
  • 3
    Mccabe, Linda
    Director born in August 1959
    Individual
    Officer
    2020-03-01 ~ 2022-03-04
    OF - director → CIF 0
  • 4
    Mccabe, Alan
    Company Director born in June 1967
    Individual (17 offsprings)
    Officer
    2008-05-15 ~ 2021-12-20
    OF - director → CIF 0
    Mr Alan Mccabe
    Born in June 1967
    Individual (17 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-12-20
    PE - Has significant influence or controlCIF 0
  • 5
    Matfin, Lisa
    Director born in April 1967
    Individual
    Officer
    2020-03-01 ~ 2022-03-04
    OF - director → CIF 0
  • 6
    Mccabe, Mark
    Company Director born in September 1964
    Individual (11 offsprings)
    Officer
    2008-05-15 ~ 2021-12-20
    OF - director → CIF 0
    Mr Mark Mccabe
    Born in September 1964
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-12-20
    PE - Has significant influence or controlCIF 0
  • 7
    Workman, Joseph Gerard
    Company Director born in July 1967
    Individual (9 offsprings)
    Officer
    2008-05-15 ~ 2021-12-20
    OF - director → CIF 0
    Mr Joseph Gerard Workman
    Born in July 1967
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-12-20
    PE - Has significant influence or controlCIF 0
  • 8
    55, Im Surinam, Basel, Switzerland
    Corporate (1 offspring)
    Person with significant control
    2021-12-20 ~ 2021-12-20
    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

EMTEC GROUP LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
02021-06-01 ~ 2021-12-31
Class 2 ordinary share
02021-06-01 ~ 2021-12-31
Class 3 ordinary share
02021-06-01 ~ 2021-12-31
Fixed Assets - Investments
1,013,409 GBP2021-12-31
247,390 GBP2021-05-31
Fixed Assets
1,013,409 GBP2021-12-31
247,390 GBP2021-05-31
Debtors
2,515,469 GBP2021-12-31
3,584,895 GBP2021-05-31
Cash at bank and in hand
2,854,057 GBP2021-12-31
1,294,358 GBP2021-05-31
Current Assets
5,369,526 GBP2021-12-31
4,879,253 GBP2021-05-31
Creditors
Current
25,578 GBP2021-12-31
25,817 GBP2021-05-31
Net Current Assets/Liabilities
5,343,948 GBP2021-12-31
4,853,436 GBP2021-05-31
Total Assets Less Current Liabilities
6,357,357 GBP2021-12-31
5,100,826 GBP2021-05-31
Equity
Called up share capital
251,205 GBP2021-12-31
250,000 GBP2021-05-31
250,000 GBP2020-05-31
Share premium
24,151 GBP2021-12-31
Retained earnings (accumulated losses)
6,082,001 GBP2021-12-31
4,850,826 GBP2021-05-31
2,430,936 GBP2020-05-31
Equity
6,357,357 GBP2021-12-31
5,100,826 GBP2021-05-31
2,680,936 GBP2020-05-31
Dividends Paid
Retained earnings (accumulated losses)
-241,616 GBP2021-06-01 ~ 2021-12-31
-281,226 GBP2020-06-01 ~ 2021-05-31
Dividends Paid
-241,616 GBP2021-06-01 ~ 2021-12-31
-281,226 GBP2020-06-01 ~ 2021-05-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
1,472,791 GBP2021-06-01 ~ 2021-12-31
2,701,116 GBP2020-06-01 ~ 2021-05-31
Comprehensive Income/Expense
1,472,791 GBP2021-06-01 ~ 2021-12-31
2,701,116 GBP2020-06-01 ~ 2021-05-31
Issue of Equity Instruments
Called up share capital
1,205 GBP2021-06-01 ~ 2021-12-31
Issue of Equity Instruments
25,356 GBP2021-06-01 ~ 2021-12-31
Average Number of Employees
5982021-06-01 ~ 2021-12-31
5692020-06-01 ~ 2021-05-31
Investments in Group Undertakings
Cost valuation
1,013,409 GBP2021-12-31
247,380 GBP2021-05-31
Additions to investments
791,030 GBP2021-12-31
Investments in Group Undertakings
1,013,409 GBP2021-12-31
247,380 GBP2021-05-31
Amounts Owed by Group Undertakings
Current
2,389,406 GBP2021-12-31
2,830,028 GBP2021-05-31
Other Debtors
Current
7 GBP2021-12-31
63,003 GBP2021-05-31
Amount of corporation tax that is recoverable
Current
126,056 GBP2021-12-31
126,056 GBP2021-05-31
Debtors
Amounts falling due within one year, Current
2,515,469 GBP2021-12-31
3,584,895 GBP2021-05-31
Other Creditors
Current
25,578 GBP2021-12-31
10 GBP2021-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
150,000 shares2021-12-31
Class 2 ordinary share
100,000 shares2021-12-31
Class 3 ordinary share
5 shares2021-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,472,791 GBP2021-06-01 ~ 2021-12-31
Profit/Loss
1,472,791 GBP2021-06-01 ~ 2021-12-31

Related profiles found in government register
  • EMTEC GROUP LIMITED
    Info
    Registered number SC342923
    29 Brandon Street, Hamilton, South Lanarkshire ML3 6DA
    Private Limited Company incorporated on 2008-05-15 (17 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-30
    CIF 0
  • EMTEC GROUP LIMITED
    S
    Registered number Sc342923
    29, Brandon Street, Hamilton, Lanarkshire, Scotland, ML3 6DA
    The Companies Act 2006 in Scottish Registry, Scotland
    CIF 1 CIF 2
  • EMTEC GROUP LIMITED
    S
    Registered number Sc342923
    29, Brandon Street, Hamilton, Scotland, ML3 6DA
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,070 GBP2020-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 9 - Right to appoint or remove directorsOE
  • 2
    29 Brandon Street, Hamilton, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Person with significant control
    2020-02-21 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 3
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 4
    29 Brandon Street, Hamilton, South Lanarkshire
    Corporate (6 parents)
    Equity (Company account)
    2,600,058 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    EMTEC BUILDING SERVICES NE LIMITED - 2018-08-24
    29 Brandon Street, Hamilton, Lanarkshire, Scotland
    Corporate (8 parents)
    Equity (Company account)
    949,734 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 6
    1st Floor Gladstone House, Gladstone Drive, Bristol
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 7
    29 Brandon Street, Hamilton, Lanarkshire, Scotland
    Corporate (6 parents)
    Equity (Company account)
    139,276 GBP2023-12-31
    Person with significant control
    2016-08-03 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 8
    MUSKETEERS GROUP LIMITED - 2012-01-25
    MUSKETEERS ENVIRONMENTAL LIMITED - 2007-05-08
    1st Floor Gladstone House, Gladstone Drive, Bristol
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,462 GBP2018-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 9
    29 Brandon Street, Hamilton, South Lanarkshire
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    822,707 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 10
    DRB FM LIMITED - 2009-11-05
    29 Brandon Street, Hamilton, South Lanarkshire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,712,401 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 11
    29 Brandon Street, Hamilton, South Lanarkshire
    Corporate (6 parents)
    Equity (Company account)
    40,313 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 12
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2021-12-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    29 Brandon Street, Hamilton, South Lanarkshire
    Corporate (5 parents)
    Equity (Company account)
    813,900 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 14
    29 Brandon Street, Hamilton, South Lanarkshire
    Corporate (8 parents)
    Equity (Company account)
    646,432 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 15
    EMTEC FACILITIES LIMITED - 2009-11-05
    29 Brandon Street, Hamilton, South Lanarkshire
    Corporate (6 parents)
    Equity (Company account)
    93,280 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 16
    29 Brandon Street, Hamilton, Scotland
    Corporate (7 parents)
    Person with significant control
    2024-03-14 ~ now
    CIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    CIF 19 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
Ceased 4
  • 1
    COUCHBLUE LIMITED - 2007-04-16
    Floor 3, 1-4 Atholl Crescent, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1,864,909 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2021-11-01
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 2
    EMTEC SIGNS LTD - 2015-12-11
    C/o Begbies Traynor, 2 Bothwell Street, Glasgow
    Dissolved corporate (5 parents)
    Equity (Company account)
    18,667 GBP2020-05-31
    Person with significant control
    2016-04-06 ~ 2021-06-01
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 3
    29 Brandon Street, Hamilton, Lanarkshire, Scotland
    Corporate (5 parents)
    Equity (Company account)
    515,139 GBP2023-11-30
    Person with significant control
    2016-08-03 ~ 2021-06-01
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    GREEN HOMES BY EMTEC LTD - 2015-12-11
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.