E-MAX SYSTEMS LIMITED
Overview
Company Name | E-MAX SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC189614 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of E-MAX SYSTEMS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is E-MAX SYSTEMS LIMITED located?
Registered Office Address | Suite 17 Arx House 9 James Watt Avenue G75 0QD East Kilbride United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for E-MAX SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for E-MAX SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | Oct 17, 2025 |
---|---|
Next Confirmation Statement Due | Oct 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 17, 2024 |
Overdue | No |
What are the latest filings for E-MAX SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Arx House, Unit 17/18 James Watt Avenue East Kilbride Glasgow G75 0QD Scotland to Suite 17 Arx House 9 James Watt Avenue East Kilbride G75 0QD on Aug 19, 2025 | 1 pages | AD01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Oct 17, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Sep 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||
Director's details changed for Mr Fraser Walker on Jul 12, 2023 | 2 pages | CH01 | ||||||||||||||
Appointment of Mrs Carolyn Jane Catherine Kerr as a director on Oct 18, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Nick Mcgladdery as a director on Oct 18, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jon Stevenson as a director on Oct 18, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 4 pages | AA | ||||||||||||||
Registered office address changed from Unit 17/18 James Watt Avenue East Kilbride Glasgow G75 0QD Scotland to Arx House, Unit 17/18 James Watt Avenue East Kilbride Glasgow G75 0QD on Apr 14, 2022 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Fraser Walker as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jon Stevenson as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Nick Mcgladdery as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Robert Johnston as a director on Dec 03, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 4 pages | AA | ||||||||||||||
Termination of appointment of Jason Pritchard as a director on Mar 23, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 22, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 4 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of E-MAX SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FAZZI, Emilio Guiseppe | Secretary | 4 Monreith Road G43 2NX Glasgow Lanarkshire | British | 478660001 | ||||||
FAZZI, Emilio Guiseppe | Director | 4 Monreith Road G43 2NX Glasgow Lanarkshire | Scotland | British | Director | 478660001 | ||||
KERR, Carolyn Jane Catherine | Director | Arx House 9 James Watt Avenue G75 0QD East Kilbride Suite 17 United Kingdom | Australia | Australian | Marketing Director | 315035970001 | ||||
KERR, Charles | Director | Arx House 9 James Watt Avenue G75 0QD East Kilbride Suite 17 United Kingdom | Australia | British | Computer Consultant | 87576100003 | ||||
WALKER, Fraser | Director | Arx House 9 James Watt Avenue G75 0QD East Kilbride Suite 17 United Kingdom | Scotland | British | Operations Director | 292139810002 | ||||
FAZZI, Eleanor | Secretary | 4 Monreith Road Newlands G43 2NX Glasgow Lanarkshire | British | 27207930001 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BADAK, Zeynel | Director | James Watt Avenue East Kilbride G75 0QD Glasgow Unit 17/18 Scotland | England | British | Company Director | 136081570001 | ||||
JOHNSTON, Robert | Director | James Watt Avenue East Kilbride G75 0QD Glasgow Unit 17/18 Scotland | United Kingdom | British | Company Director | 186878930001 | ||||
MCGLADDERY, Nick | Director | James Watt Avenue East Kilbride G75 0QD Glasgow Arx House, Unit 17/18 Scotland | England | British | Sales Director | 292131320001 | ||||
PRENTICE, James Graham | Director | 9 Yvetot Court ML8 5EU Carluke Lanarkshire | Scotland | British | None | 101329500001 | ||||
PRITCHARD, Jason | Director | James Watt Avenue East Kilbride G75 0QD Glasgow Unit 17/18 Scotland | United Kingdom | British | Company Director | 255146020001 | ||||
STEVENSON, Jon | Director | James Watt Avenue East Kilbride G75 0QD Glasgow Arx House, Unit 17/18 Scotland | Scotland | British | Financial Director | 292131640001 |
Who are the persons with significant control of E-MAX SYSTEMS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Emilio Guiseppe Fazzi | Apr 06, 2016 | Arx House 9 James Watt Avenue G75 0QD East Kilbride Suite 17 United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Charles Kerr | Apr 06, 2016 | Arx House 9 James Watt Avenue G75 0QD East Kilbride Suite 17 United Kingdom | No |
Nationality: British Country of Residence: Australia | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0