ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Emandel Properties Limited

Emandel Properties Limited is an active company incorporated on 16 May 2017 with the registered office located in Glasgow, City of Glasgow. Emandel Properties Limited was registered 8 years ago.
Status
Active
Active since 7 years ago
Company No
SC566045
Private limited company
Scottish Company
Age
8 years
Incorporated 16 May 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 December 2025 (1 day ago)
Next confirmation dated 17 December 2026
Due by 31 December 2026 (1 year remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
Afton House, First Floor
26 West Nile Street
Glasgow
G1 2PF
Scotland
Address changed on 3 Jun 2025 (6 months ago)
Previous address was Rewd Group Hq Unit 4 Barons Court Grangemouth FK3 8BH Scotland
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in May 1988
Mrs Emma Mhairi Duncan
PSC • British • Lives in Scotland • Born in May 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chlodan Properties Limited
Emma Mhairi Duncan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.68K
Increased by £549 (+48%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£115.97K
Decreased by £31.76K (-21%)
Total Liabilities
-£91K
Decreased by £4.38K (-5%)
Net Assets
£24.97K
Decreased by £27.37K (-52%)
Debt Ratio (%)
78%
Increased by 13.9% (+22%)
Latest Activity
Full Accounts Submitted
18 Hours Ago on 18 Dec 2025
Confirmation Submitted
1 Day Ago on 17 Dec 2025
Registered Address Changed
6 Months Ago on 3 Jun 2025
Full Accounts Submitted
11 Months Ago on 30 Dec 2024
Laurie Graeme Duncan Resigned
1 Year Ago on 17 Dec 2024
Mrs Emma Mhairi Duncan Appointed
1 Year Ago on 17 Dec 2024
Confirmation Submitted
1 Year Ago on 17 Dec 2024
Laurie Graeme Duncan (PSC) Resigned
1 Year Ago on 17 Dec 2024
Emma Duncan (PSC) Appointed
1 Year Ago on 17 Dec 2024
Confirmation Submitted
1 Year 10 Months Ago on 29 Jan 2024
Get Credit Report
Discover Emandel Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 18 Dec 2025
Confirmation statement made on 17 December 2025 with no updates
Submitted on 17 Dec 2025
Registered office address changed from Rewd Group Hq Unit 4 Barons Court Grangemouth FK3 8BH Scotland to Afton House, First Floor 26 West Nile Street Glasgow G1 2PF on 3 June 2025
Submitted on 3 Jun 2025
Appointment of Mrs Emma Mhairi Duncan as a director on 17 December 2024
Submitted on 22 Jan 2025
Termination of appointment of Laurie Graeme Duncan as a director on 17 December 2024
Submitted on 22 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Confirmation statement made on 17 December 2024 with updates
Submitted on 17 Dec 2024
Notification of Emma Duncan as a person with significant control on 17 December 2024
Submitted on 17 Dec 2024
Cessation of Laurie Graeme Duncan as a person with significant control on 17 December 2024
Submitted on 17 Dec 2024
Confirmation statement made on 28 January 2024 with no updates
Submitted on 29 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year