ELECTRONIC MECHANICAL ASSEMBLY LIMITED
Executive Summary
Electronic Mechanical Assembly Limited shows improving financial strength with rising net assets and strong working capital. The company exhibits adequate liquidity and manageable debt levels for its size and age, supporting its capacity to meet credit obligations. Approval is recommended with attention to debtor management and debt servicing in ongoing monitoring.
View Full Analysis Report →Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 07/02/257 February 2025 | Director's details changed for Mr Richard John Best on 2025-02-07 |
| 07/02/257 February 2025 | Registered office address changed from C/O French Duncan 133 Finnieston Street Glasgow G3 8HB Scotland to 30 Earl Haig Road Hillington Park Glasgow G52 4JU on 2025-02-07 |
| 07/02/257 February 2025 | Director's details changed for Ms Helen Pender on 2025-02-07 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 09/12/249 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 06/12/236 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
| 06/12/236 December 2023 | Director's details changed for Mr Richard John Best on 2023-12-06 |
| 13/06/2313 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/12/2220 December 2022 | Director's details changed for Mr Andrew David Mcgaw on 2022-12-05 |
| 20/12/2220 December 2022 | Change of details for Mr Andrew David Mcgaw as a person with significant control on 2022-12-05 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-12-03 with updates |
| 12/12/2212 December 2022 | Director's details changed for Mr Andrew David Mcgaw on 2022-12-05 |
| 09/12/219 December 2021 | Resolutions |
| 09/12/219 December 2021 | Resolutions |
| 09/12/219 December 2021 | Resolutions |
| 09/12/219 December 2021 | Memorandum and Articles of Association |
| 09/12/219 December 2021 | Resolutions |
| 03/12/213 December 2021 | Cessation of Richard John Best as a person with significant control on 2021-12-03 |
| 03/12/213 December 2021 | Notification of Andrew David Mcgaw as a person with significant control on 2021-12-03 |
| 03/12/213 December 2021 | Statement of capital following an allotment of shares on 2021-12-03 |
| 03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with updates |
| 03/12/213 December 2021 | Registered office address changed from 16 Royal Exchange Square Glasgow G1 3AG Scotland to C/O French Duncan 133 Finnieston Street Glasgow G3 8HB on 2021-12-03 |
| 23/11/2123 November 2021 | Director's details changed for Mr Daniel David Mcgaw on 2021-11-23 |
| 22/11/2122 November 2021 | Termination of appointment of David William Deane as a director on 2021-11-22 |
| 22/11/2122 November 2021 | Appointment of Mr Daniel David Mcgaw as a director on 2021-11-22 |
| 22/11/2122 November 2021 | Appointment of Ms Helen Pender as a director on 2021-11-22 |
| 22/11/2122 November 2021 | Appointment of Mr Richard John Best as a director on 2021-11-22 |
| 22/11/2122 November 2021 | Registered office address changed from 4 Vivian Avenue Milngavie Glasgow G62 6DW Scotland to 16 Royal Exchange Square Glasgow G1 3AG on 2021-11-22 |
| 22/11/2122 November 2021 | Notification of Richard John Best as a person with significant control on 2021-11-22 |
| 22/11/2122 November 2021 | Cessation of David William Deane as a person with significant control on 2021-11-22 |
| 17/11/2117 November 2021 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company