Ema Architecture + Design Limited

General information

Name:

Ema Architecture + Design Ltd

Office Address:

42 Charlotte Square EH2 4HQ Edinburgh

Number: SC256769

Incorporation date: 2003-09-29

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ema Architecture + Design Limited with Companies House Reg No. SC256769 has been on the market for twenty one years. The Private Limited Company can be contacted at 42 Charlotte Square, , Edinburgh and company's postal code is EH2 4HQ. The company's SIC and NACE codes are 71129 which stands for Other engineering activities. 2023-01-31 is the last time the company accounts were reported.

Within this specific limited company, most of director's responsibilities up till now have been executed by Philip C., James F., Kenneth R. and Ewan M.. As for these four individuals, Ewan M. has managed limited company for the longest time, having become a part of directors' team on October 2003.

The companies with significant control over this firm include: Ema Architecture + Design Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Edinburgh at Charlotte Square, EH2 4QH and was registered as a PSC under the reg no Sc783018.

Financial data based on annual reports

Company staff

Philip C.

Role: Director

Appointed: 01 September 2022

Latest update: 13 February 2024

James F.

Role: Director

Appointed: 31 January 2019

Latest update: 13 February 2024

Kenneth R.

Role: Director

Appointed: 05 October 2015

Latest update: 13 February 2024

Ewan M.

Role: Director

Appointed: 01 October 2003

Latest update: 13 February 2024

People with significant control

Ema Architecture + Design Holdings Limited
Address: 42 Charlotte Square, Edinburgh, EH2 4QH, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc783018
Notified on 15 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ewan M.
Notified on 1 September 2016
Ceased on 15 January 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Grainne M.
Notified on 1 September 2016
Ceased on 30 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 17 June 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 17 June 2014
Annual Accounts 21 October 2015
Date Approval Accounts 21 October 2015
Annual Accounts 31 October 2016
Date Approval Accounts 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st January 2023 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

The Stables 38 Baileyfield Road

Post code:

EH15 1NA

City / Town:

Edinburgh

Accountant/Auditor,
2016

Name:

Douglas Home And Co Ltd

Address:

Old Tweed Mill Dunsdale Road

Post code:

TD7 5DZ

City / Town:

Selkirk

Accountant/Auditor,
2015 - 2014

Name:

Stark Main & Co Ltd

Address:

Old Tweed Mill Dunsdale Road

Post code:

TD7 5DZ

City / Town:

Selkirk

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
20
Company Age

Similar companies nearby

Closest companies