ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Element Materials Technology Laboratory Solutions UK Limited

Element Materials Technology Laboratory Solutions UK Limited is an active company incorporated on 2 September 1993 with the registered office located in . Element Materials Technology Laboratory Solutions UK Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
SC146235
Private limited company
Scottish Company
Age
32 years
Incorporated 2 September 1993
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Due Soon
Dated 1 September 2024 (1 year ago)
Next confirmation dated 1 September 2025
Due by 15 September 2025 (8 days remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
2nd Floor A 1 New Park Square
Airborne Place, Edinburgh Park
Edinburgh
EH12 9GR
Scotland
Address changed on 13 Sep 2024 (11 months ago)
Previous address was Rosewell House 2a (1F) Harvest Drive Newbridge Midlothian EH28 8QJ Scotland
Telephone
01357522961
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Dutch • Lives in Netherlands • Born in Apr 1972
Director • Cfo, Emeaa • British • Lives in UK • Born in Oct 1974
Director • British • Lives in England • Born in Oct 1971
Director • Technical Director • British • Lives in England • Born in Jan 1967
Director • Technical Director • British • Lives in England • Born in Jan 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Element Materials Technology Laboratory Instrumentation UK Limited
Anthony Taylor, Claire Rose Collins, and 2 more are mutual people.
Active
Crawford Scientific Holdings Limited
Anthony Taylor, Claire Rose Collins, and 2 more are mutual people.
Active
Element Materials Technology Analytical Services Limited
Anthony Taylor, Claire Rose Collins, and 1 more are mutual people.
Active
Friiscan Limited
Claire Rose Collins, Tony Taylor, and 1 more are mutual people.
Active
Element Materials Technology Life Sciences Emeaa Limited
Claire Rose Collins and Gail Louise Hunter are mutual people.
Active
MTS Pendar Limited
Claire Rose Collins is a mutual person.
Active
Emc Projects Limited
Claire Rose Collins is a mutual person.
Active
Element Materials Technology Holding UK Ltd
Claire Rose Collins is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.84M
Increased by £547K (+42%)
Turnover
£20.67M
Increased by £551K (+3%)
Employees
52
Increased by 1 (+2%)
Total Assets
£19.19M
Increased by £859K (+5%)
Total Liabilities
-£1.55M
Decreased by £1.72M (-53%)
Net Assets
£17.64M
Increased by £2.58M (+17%)
Debt Ratio (%)
8%
Decreased by 9.78% (-55%)
Latest Activity
Michiel Coenraad Graswinckel Resigned
5 Months Ago on 26 Mar 2025
Claire Rose Collins Resigned
5 Months Ago on 14 Mar 2025
Mrs Gail Louise Hunter Appointed
5 Months Ago on 14 Mar 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
11 Months Ago on 13 Sep 2024
Registered Address Changed
11 Months Ago on 13 Sep 2024
Crawford Scientific Holdings Limited (PSC) Details Changed
1 Year Ago on 27 Aug 2024
Charge Satisfied
1 Year 3 Months Ago on 18 May 2024
Mr Michiel Coenraad Graswinckel Appointed
1 Year 5 Months Ago on 4 Apr 2024
Anthony Taylor Details Changed
1 Year 5 Months Ago on 26 Mar 2024
Get Credit Report
Discover Element Materials Technology Laboratory Solutions UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Michiel Coenraad Graswinckel as a director on 26 March 2025
Submitted on 27 Mar 2025
Termination of appointment of Claire Rose Collins as a director on 14 March 2025
Submitted on 17 Mar 2025
Appointment of Mrs Gail Louise Hunter as a director on 14 March 2025
Submitted on 17 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 23 Dec 2024
Director's details changed for Anthony Taylor on 26 March 2024
Submitted on 1 Oct 2024
Change of details for Crawford Scientific Holdings Limited as a person with significant control on 27 August 2024
Submitted on 13 Sep 2024
Registered office address changed from Rosewell House 2a (1F) Harvest Drive Newbridge Midlothian EH28 8QJ Scotland to 2nd Floor a 1 New Park Square Airborne Place, Edinburgh Park Edinburgh EH12 9GR on 13 September 2024
Submitted on 13 Sep 2024
Confirmation statement made on 1 September 2024 with no updates
Submitted on 13 Sep 2024
Satisfaction of charge SC1462350015 in full
Submitted on 18 May 2024
Termination of appointment of Matthew John Hopkinson as a director on 4 April 2024
Submitted on 12 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year