Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED
Company Information for

ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED

UNIT 19 & 20 WELLHEADS INDUSTRIAL CENTRE, DYCE, ABERDEEN, AB21 7GA,
Company Registration Number
SC137160
Private Limited Company
Liquidation

Company Overview

About Electrical Mechanical Instrument Services (uk) Ltd
ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED was founded on 1992-03-16 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Electrical Mechanical Instrument Services (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED
 
Legal Registered Office
UNIT 19 & 20 WELLHEADS INDUSTRIAL CENTRE
DYCE
ABERDEEN
AB21 7GA
Other companies in AB21
 
Filing Information
Company Number SC137160
Company ID Number SC137160
Date formed 1992-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2020-07-14 20:28:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
INTERTEK SECRETARIES LIMITED
Company Secretary 2013-01-04
JULIAN CHARLES BURGE
Director 2018-04-06
MATTHEW PAUL SKINNER
Director 2014-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL SIMEON HADFIELD
Director 2017-04-26 2017-09-25
JULIAN CHARLES BURGE
Director 2014-12-15 2017-04-26
HELEN LOUISE ASHTON
Director 2014-10-24 2015-04-22
PAUL ANTHONY MOORE
Director 2014-08-05 2014-10-24
STEPHEN ARTHUR HARRINGTON
Director 2012-12-21 2014-08-11
SUZANNE ROSSLYNN SHINE
Director 2013-12-11 2014-08-05
CHETAN KUMAR PARMAR
Director 2012-12-21 2013-12-11
TALBAN SINGH SOHI
Director 2012-12-21 2013-12-11
DEBBIE WALMSLEY
Company Secretary 2012-03-30 2013-01-04
ANDREW JOHN SWIFT
Director 2008-01-03 2012-12-21
MARGARET LOUISE MELLOR
Company Secretary 2008-01-03 2012-03-30
RAYMOND PIRIE
Director 2008-01-03 2011-09-23
JOSEPH O'NEIL
Company Secretary 1992-05-28 2008-01-03
JOSEPH O'NEIL
Director 1992-05-28 2008-01-03
GRAHAM ROBERTSON
Director 2003-07-24 2008-01-03
DES GORRA
Director 1992-05-28 2003-07-10
WILLIAM MACTAVISH
Director 1992-05-28 2003-07-10
ALAN RAYMOND PROUDLER
Director 1992-05-28 2003-07-10
MARK ALLAN
Director 2002-09-13 2003-06-26
ANDREW THOMPSON NIMMO
Director 2002-03-14 2003-06-26
FRANK GOW
Director 1998-09-03 2002-09-30
DAVID STEWART GEDDES
Director 1992-06-18 1998-07-28
NEIL HAMILTON MCLAREN SHERIDAN
Company Secretary 1993-08-27 1993-12-31
MARTIN MULLHOLLAND
Director 1992-05-28 1993-08-27
JOSEPH O'NEIL
Director 1992-05-28 1993-08-27
ROBERTSON PAUL
Company Secretary 1992-03-16 1992-05-28
ALEXANDER DOUGLAS FORBES
Director 1992-03-16 1992-05-28
EUAN THOMAS CAMERON KENNEDY
Director 1992-03-16 1992-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERTEK SECRETARIES LIMITED NTA ACADEMY LIMITED Company Secretary 2018-06-05 CURRENT 2011-10-31 Liquidation
INTERTEK SECRETARIES LIMITED INTERTEK TESTING AND INSPECTION SERVICES UK LIMITED Company Secretary 2015-04-22 CURRENT 2013-01-08 Active
INTERTEK SECRETARIES LIMITED NDT SERVICES LIMITED Company Secretary 2015-04-22 CURRENT 1986-03-07 Active
INTERTEK SECRETARIES LIMITED INTERTEK GLOBAL (IRAQ) LIMITED Company Secretary 2014-12-17 CURRENT 2014-12-17 Active
INTERTEK SECRETARIES LIMITED INTERTEK SETTLEMENTS LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active
INTERTEK SECRETARIES LIMITED MATERIALS TESTING & INSPECTION SERVICES LIMITED Company Secretary 2014-04-24 CURRENT 2005-08-09 Liquidation
INTERTEK SECRETARIES LIMITED INTERTEK SAUDI ARABIA LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Dissolved 2017-10-31
INTERTEK SECRETARIES LIMITED MELBOURN SCIENTIFIC LIMITED Company Secretary 2013-07-04 CURRENT 1989-03-10 Active
INTERTEK SECRETARIES LIMITED INTERTEK QUALITY SERVICES LTD Company Secretary 2013-01-04 CURRENT 1991-10-04 Active
INTERTEK SECRETARIES LIMITED INTERTEK HOLDINGS LIMITED Company Secretary 2013-01-04 CURRENT 2002-11-29 Active
INTERTEK SECRETARIES LIMITED INTERTEK USD FINANCE LTD Company Secretary 2013-01-04 CURRENT 2011-04-11 Active
INTERTEK SECRETARIES LIMITED INTERTEK FINANCE NO. 2 LTD Company Secretary 2013-01-04 CURRENT 2012-05-16 Active
INTERTEK SECRETARIES LIMITED MOODY INTERNATIONAL (HOLDINGS) LIMITED Company Secretary 2013-01-04 CURRENT 2003-07-23 Active
INTERTEK SECRETARIES LIMITED INTERTEK SURVEYING SERVICES UK LIMITED Company Secretary 2013-01-04 CURRENT 1998-02-24 Active
INTERTEK SECRETARIES LIMITED CAPCIS LIMITED Company Secretary 2013-01-04 CURRENT 1988-08-31 Liquidation
INTERTEK SECRETARIES LIMITED MANAGEMENT SYSTEMS INTERNATIONAL LIMITED Company Secretary 2013-01-04 CURRENT 1992-11-30 Active
INTERTEK SECRETARIES LIMITED INTERTEK TESTING SERVICES HOLDINGS LIMITED. Company Secretary 2013-01-04 CURRENT 1996-07-19 Active
INTERTEK SECRETARIES LIMITED INTERTEK FISHERIES CERTIFICATION LIMITED Company Secretary 2013-01-04 CURRENT 1999-03-30 Liquidation
INTERTEK SECRETARIES LIMITED INTERTEK CAPITAL RESOURCES LIMITED Company Secretary 2013-01-04 CURRENT 1999-12-03 Active
INTERTEK SECRETARIES LIMITED INTERTEK CONSULTING & TRAINING (UK) LIMITED Company Secretary 2013-01-04 CURRENT 1996-05-17 Liquidation
INTERTEK SECRETARIES LIMITED ITS TESTING SERVICES (UK) LIMITED Company Secretary 2013-01-04 CURRENT 1979-01-10 Active
INTERTEK SECRETARIES LIMITED INTERTEK CERTIFICATION LIMITED Company Secretary 2013-01-04 CURRENT 1986-11-20 Active
INTERTEK SECRETARIES LIMITED RCG-MOODY INTERNATIONAL LIMITED Company Secretary 2013-01-04 CURRENT 1936-03-25 Active
INTERTEK SECRETARIES LIMITED MOODY INTERNATIONAL (RUSSIA) LIMITED Company Secretary 2013-01-04 CURRENT 1976-09-16 Liquidation
INTERTEK SECRETARIES LIMITED METOC LIMITED Company Secretary 2013-01-04 CURRENT 1980-04-09 Active
INTERTEK SECRETARIES LIMITED INTERTEK INTERNATIONAL LIMITED Company Secretary 2013-01-04 CURRENT 1906-02-14 Active
INTERTEK SECRETARIES LIMITED INTERTEK UK HOLDINGS LIMITED Company Secretary 2013-01-04 CURRENT 1942-04-18 Active
INTERTEK SECRETARIES LIMITED INTERTEK OVERSEAS HOLDINGS LIMITED Company Secretary 2013-01-04 CURRENT 1952-03-31 Active
INTERTEK SECRETARIES LIMITED INTERTEK TESTING SERVICES CALEB BRETT EGYPT LIMITED Company Secretary 2013-01-04 CURRENT 1954-12-17 Active
INTERTEK SECRETARIES LIMITED INTERTEK TESTING MANAGEMENT LTD Company Secretary 2013-01-04 CURRENT 1969-02-17 Active
INTERTEK SECRETARIES LIMITED INTERTEK INSPECTION SERVICES UK LIMITED Company Secretary 2013-01-04 CURRENT 1969-06-23 Active
INTERTEK SECRETARIES LIMITED AMTAC CERTIFICATION SERVICES LIMITED Company Secretary 2013-01-04 CURRENT 1964-12-02 Liquidation
INTERTEK SECRETARIES LIMITED INTERTEK FINANCE PLC Company Secretary 2013-01-04 CURRENT 1996-07-19 Active
INTERTEK SECRETARIES LIMITED INTERTEK TESTING & CERTIFICATION LIMITED Company Secretary 2013-01-04 CURRENT 1996-10-31 Active
INTERTEK SECRETARIES LIMITED LINTEC TESTING SERVICES LIMITED Company Secretary 2013-01-04 CURRENT 1997-03-25 Active
INTERTEK SECRETARIES LIMITED INTERTEK NOMINEES LIMITED Company Secretary 2013-01-04 CURRENT 2003-11-10 Active
JULIAN CHARLES BURGE N T A MONITOR LIMITED Director 2018-06-05 CURRENT 1996-12-20 Active
JULIAN CHARLES BURGE NTA ACADEMY LIMITED Director 2018-06-05 CURRENT 2011-10-31 Liquidation
JULIAN CHARLES BURGE INTERTEK SURVEYING SERVICES UK LIMITED Director 2018-04-06 CURRENT 1998-02-24 Active
JULIAN CHARLES BURGE MELBOURN SCIENTIFIC LIMITED Director 2018-04-06 CURRENT 1989-03-10 Active
JULIAN CHARLES BURGE INTERTEK FISHERIES CERTIFICATION LIMITED Director 2018-04-06 CURRENT 1999-03-30 Liquidation
JULIAN CHARLES BURGE INTERTEK CONSULTING & TRAINING (UK) LIMITED Director 2018-04-06 CURRENT 1996-05-17 Liquidation
JULIAN CHARLES BURGE ITS TESTING SERVICES (UK) LIMITED Director 2018-04-06 CURRENT 1979-01-10 Active
JULIAN CHARLES BURGE INTERTEK CERTIFICATION LIMITED Director 2018-04-06 CURRENT 1986-11-20 Active
JULIAN CHARLES BURGE INTERTEK INSPECTION SERVICES UK LIMITED Director 2018-04-06 CURRENT 1969-06-23 Active
JULIAN CHARLES BURGE INTERTEK TESTING & CERTIFICATION LIMITED Director 2018-04-06 CURRENT 1996-10-31 Active
JULIAN CHARLES BURGE RCG-MOODY INTERNATIONAL LIMITED Director 2016-01-04 CURRENT 1936-03-25 Active
MATTHEW PAUL SKINNER INTERTEK INTERNATIONAL LIMITED Director 2017-05-22 CURRENT 1906-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-18Error
2019-09-25LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-16
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAUL SKINNER
2019-09-03AP01DIRECTOR APPOINTED ROBERT ALAN VAN DORP
2019-08-28SH19Statement of capital on 2019-08-28 GBP 1.00
2019-08-28SH20Statement by Directors
2019-08-28CAP-SSSolvency Statement dated 20/08/19
2019-08-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-06-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-19AP01DIRECTOR APPOINTED MR JULIAN CHARLES BURGE
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-04-06CH01Director's details changed for Matthew Paul Skinner on 2018-01-01
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL SIMEON HADFIELD
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES BURGE
2017-05-05AP01DIRECTOR APPOINTED MR JOHN PAUL SIMEON HADFIELD
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 127133
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 127133
2016-04-18AR0101/04/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE ASHTON
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 127133
2015-04-07AR0101/04/15 ANNUAL RETURN FULL LIST
2014-12-18AP01DIRECTOR APPOINTED MR JULIAN CHARLES BURGE
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE
2014-10-28AP01DIRECTOR APPOINTED MRS HELEN LOUISE ASHTON
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARTHUR HARRINGTON
2014-08-05AP01DIRECTOR APPOINTED MATTHEW PAUL SKINNER
2014-08-05AP01DIRECTOR APPOINTED MR PAUL MOORE
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE ROSSLYNN SHINE
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 127133
2014-04-02AR0101/04/14 ANNUAL RETURN FULL LIST
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR TALBAN SOHI
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHETAN PARMAR
2013-12-17AP01DIRECTOR APPOINTED SUZANNE ROSSLYNN SHINE
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AR0101/04/13 FULL LIST
2013-03-19AR0116/03/13 FULL LIST
2013-01-07AP04CORPORATE SECRETARY APPOINTED INTERTEK SECRETARIES LIMITED
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY DEBBIE WALMSLEY
2012-12-21AP01DIRECTOR APPOINTED MR TALBAN SINGH SOHI
2012-12-21AP01DIRECTOR APPOINTED CHETAN KUMAR PARMAR
2012-12-21AP01DIRECTOR APPOINTED STEPHEN ARTHUR HARRINGTON
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SWIFT
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-04-02AP03SECRETARY APPOINTED DEBBIE WALMSLEY
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY MARGARET MELLOR
2012-03-23AR0116/03/12 FULL LIST
2011-10-07SH1907/10/11 STATEMENT OF CAPITAL GBP 127133
2011-10-07SH20STATEMENT BY DIRECTORS
2011-10-07CAP-SSSOLVENCY STATEMENT DATED 26/09/11
2011-10-07RES06REDUCE ISSUED CAPITAL 27/09/2011
2011-10-07RES13CANCEL £157,352 STANDING TO THE CREDIT OF THE OTHER RESERVES ACCOUNT 27/09/2011
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PIRIE
2011-04-01AR0116/03/11 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SWIFT / 30/09/2010
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22AR0116/03/10 FULL LIST
2010-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-18RES12VARYING SHARE RIGHTS AND NAMES
2010-02-18CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-18RES01ADOPT ARTICLES 01/02/2010
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM UNIT 19 & 20 WELLHEADS INDUSTRIAL CENTRE DYCE ABERDEEN AB21 7GJ SCOTLAND
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM ROWANLEA,16 ULUNDI ROAD JOHNSTONE RENFREWSHIRE PA5 8TE
2009-03-24363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-07-28225CURREXT FROM 31/07/2008 TO 31/12/2008
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PIRIE / 27/05/2008
2008-04-30363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-04-01AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-21288aNEW SECRETARY APPOINTED
2008-01-21288aNEW DIRECTOR APPOINTED
2007-10-26419a(Scot)DEC MORT/CHARGE *****
2007-10-09419a(Scot)DEC MORT/CHARGE *****
2007-05-11363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-03-29122£ IC 127843/106941 22/03/07 £ SR 20902@1=20902
2007-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-03-31363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-04-12363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-03-12419a(Scot)DEC MORT/CHARGE *****
2004-03-11363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control




Licences & Regulatory approval
We could not find any licences issued to ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-09-27
Notices to2019-09-27
Appointmen2019-09-27
Fines / Sanctions
No fines or sanctions have been issued against ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-08-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2003-08-26 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FLOATING CHARGE 1994-11-14 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
FLOATING CHARGE 1992-06-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED
Trademarks
We have not found any records of ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2011-03-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2011-01-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2010-12-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-12-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2010-11-0185361050Fuses for a current > 10 A but <= 63 A, for a voltage <= 1.000 V
2010-11-0185381000Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus
2010-10-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-09-0190308990Instruments and apparatus for measuring or checking electrical quantities, without recording device, non-electronic, n.e.s.
2010-09-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-08-0190283090Electricity supply or production meters for continuous current, incl. calibrating meters therefor
2010-07-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2010-07-0184705000Cash registers incorporating a calculating device
2010-07-0184709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)
2010-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-07-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2010-07-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-07-0190283090Electricity supply or production meters for continuous current, incl. calibrating meters therefor
2010-06-0185
2010-06-0185361050Fuses for a current > 10 A but <= 63 A, for a voltage <= 1.000 V
2010-06-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-06-0190311000Machines for balancing mechanical parts
2010-05-0190268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2010-05-0190283090Electricity supply or production meters for continuous current, incl. calibrating meters therefor
2010-05-0190311000Machines for balancing mechanical parts
2010-05-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-04-0140169400Boat or dock fenders, whether or not inflatable, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-04-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2010-04-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-04-0190261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2010-03-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2010-03-0190258080Hydrometers, areometers and similar floating instruments, hygrometers and psychrometers, whether or not combined with each other or with thermometers or barometers, non-electronic
2010-03-0190261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2010-02-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITEDEvent Date2019-09-27
ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED Company Number: SC137160 Registered office: Unit 19 & 20 Wellheads Industrial Centre, Dyce, Aberdeen, AB21 7GA Principal trading address: Unit 19…
 
Initiating party Event TypeNotices to
Defending partyELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITEDEvent Date2019-09-27
 
Initiating party Event TypeAppointmen
Defending partyELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITEDEvent Date2019-09-27
Company Number: SC137160 Name of Company: ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED Nature of Business: Manufacture of electronic measuring, testing etc. equipment, not for industrial pro…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.