Background WavePink WaveYellow Wave

EMMS NAZARETH (SC225661)

EMMS NAZARETH (SC225661) is an active UK company. incorporated on 23 November 2001. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EMMS NAZARETH has been registered for 24 years. Current directors include AJAJ, Azar, Rev., BEER, Naomi Rosemary, Dr, DE CAESTECKER, Linda, Dr and 7 others.

Company Number
SC225661
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 November 2001
Age
24 years
Address
10 Palmerston Place, Edinburgh, EH12 5AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AJAJ, Azar, Rev., BEER, Naomi Rosemary, Dr, DE CAESTECKER, Linda, Dr, GERRISH, Catherine Anne, HADDAD, Elias Victor, Dr, LEITCH, Jason Andrew, Professor, MACLEOD, Mary Elizabeth, MCNICOL, Murray Macarthur, PYE, Dave, SPENCE, Geoffrey Peter John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMMS NAZARETH

EMMS NAZARETH is an active company incorporated on 23 November 2001 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EMMS NAZARETH was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

SC225661

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 23 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

10 Palmerston Place Edinburgh, EH12 5AA,

Previous Addresses

10 Annan House 10 Palmerston Place Edinburgh EH12 5AA United Kingdom
From: 4 July 2022To: 4 July 2022
10 Palmerston Place Edinburgh EH12 5AA Scotland
From: 4 July 2022To: 4 July 2022
6 Hill Street Edinburgh EH2 3JZ Scotland
From: 15 August 2017To: 4 July 2022
1 George Square Glasgow G2 1AL
From: 18 April 2011To: 15 August 2017
151 St Vincent Street Glasgow G2 5NJ
From: 23 November 2001To: 18 April 2011
Timeline

45 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Feb 13
Director Left
Apr 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Jul 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
Jan 18
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jan 23
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Dec 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

AJAJ, Azar, Rev.

Active
6138 St, Nazareth
Born January 1966
Director
Appointed 10 Mar 2018

BEER, Naomi Rosemary, Dr

Active
Marmora Road, LondonSE22 0RY
Born December 1962
Director
Appointed 23 Oct 2020

DE CAESTECKER, Linda, Dr

Active
Palmerston Place, EdinburghEH12 5AA
Born June 1957
Director
Appointed 27 Jun 2025

GERRISH, Catherine Anne

Active
Hallam Grange Crescent, SheffieldS10 4BD
Born April 1955
Director
Appointed 04 Jul 2022

HADDAD, Elias Victor, Dr

Active
Sedberry Road, Nashville
Born May 1976
Director
Appointed 27 Jan 2023

LEITCH, Jason Andrew, Professor

Active
6/1085 Great Western Road, GlasgowG12 0XR
Born October 1968
Director
Appointed 08 Jun 2018

MACLEOD, Mary Elizabeth

Active
Inveresk Gate, MusselburghEH21 7TB
Born December 1963
Director
Appointed 23 Oct 2020

MCNICOL, Murray Macarthur

Active
Woodside Drive, GlasgowG76 0HD
Born October 1965
Director
Appointed 04 Jul 2022

PYE, Dave

Active
Broomfield Road, ChelmsfordCM1 1RN
Born November 1964
Director
Appointed 24 Jun 2016

SPENCE, Geoffrey Peter John

Active
Elm Green Lane, ChelmsfordCM3 4DR
Born February 1960
Director
Appointed 24 Jun 2016

ARNOTT, Robert Gibb Keltie

Resigned
Sealstrand, DunfermlineKY11 9NG
Secretary
Appointed 23 Nov 2001
Resigned 06 Mar 2004

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate nominee secretary
Appointed 06 Mar 2004
Resigned 03 Aug 2017

ABDO, Elia

Resigned
6025 St, Nazareth
Born July 1958
Director
Appointed 18 Jan 2002
Resigned 07 Jun 2008

AKERS, Fiona Moira

Resigned
Foulis Crescent, Juniper GreenEH14 5BN
Born May 1965
Director
Appointed 26 Feb 2011
Resigned 23 Oct 2020

ARNOTT, Robert Gibb Keltie

Resigned
Sealstrand, DunfermlineKY11 9NG
Born January 1942
Director
Appointed 23 Nov 2001
Resigned 08 Jun 2008

BENNETT, William Norman

Resigned
Ward Avenue, BangorBT20 5HX
Born March 1953
Director
Appointed 22 Jun 2013
Resigned 04 Jul 2022

BISHARA, Nakhle

Resigned
Amal Quarter, Nazareth
Born September 1948
Director
Appointed 18 Jan 2002
Resigned 09 Jun 2006

BSHOUTY, Daoud, Professor

Resigned
Israeli Institute Of Technology, Haifa 32000
Born March 1953
Director
Appointed 22 Jun 2013
Resigned 19 May 2018

CALLANDER, Douglas Robin

Resigned
St Andrews Crescent, DumbartonG82 3ER
Born July 1948
Director
Appointed 13 Jun 2009
Resigned 19 May 2018

DUNN, Ashleigh Grace

Resigned
Marchhall Crescent, EdinburghEH16 5HL
Born January 1960
Director
Appointed 11 Jun 2011
Resigned 23 Oct 2020

ELIAS, Randa

Resigned
Khalat Eldeir, Nazareth
Born December 1959
Director
Appointed 18 Jan 2002
Resigned 06 Sept 2008

FARAH, Mones, Reverend

Resigned
Laura Place, AberystwythSY23 2AU
Born May 1964
Director
Appointed 22 Jun 2013
Resigned 04 Jul 2022

FORSYTH, Donald Campbell

Resigned
Blantyre Terrace, EdinburghEH10 5AE
Born April 1961
Director
Appointed 13 Jun 2009
Resigned 22 Jun 2013

FRASER, Katherine Joy

Resigned
3 Leanach Gardens, InvernessIV2 5DD
Born February 1937
Director
Appointed 23 Nov 2001
Resigned 12 Jun 2004

FREW, Michael William, Rev

Resigned
Kingsknowe Road, EdinburghEH14 2JW
Born May 1951
Director
Appointed 06 Mar 2004
Resigned 07 Sept 2013

GERAISY, Rayek

Resigned
Private House, Nazareth16100
Born March 1950
Director
Appointed 18 Jan 2002
Resigned 23 Jun 2012

GILL, Iain Duncan

Resigned
5 Paisley Gardens, EdinburghEH8 7JN
Born July 1944
Director
Appointed 23 Nov 2001
Resigned 13 Jun 2009

HARRISON, David James, Professor

Resigned
69 Lasswade Road, EdinburghEH16 6SZ
Born March 1959
Director
Appointed 23 Nov 2001
Resigned 18 Sept 2010

HILL, Judith Eileen, Dame

Resigned
Bangor Road, HolywoodBT18 0LR
Born January 1948
Director
Appointed 24 Jun 2016
Resigned 30 Nov 2025

JAMIESON, Morgan Pringle Gardner, Dr

Resigned
Windsor Avenue, GlasgowG77 5NX
Born September 1947
Director
Appointed 22 Jun 2013
Resigned 04 Jul 2022

KATANACHO, Yohanna, Rev Dr

Resigned
6057 St 8/2, Nazareth16100
Born June 1967
Director
Appointed 26 Feb 2011
Resigned 24 Jan 2013

LANDIS, Darryl, Dr

Resigned
Cherry Laurel Lane, Winston-Salem27106
Born August 1962
Director
Appointed 13 Jun 2009
Resigned 08 Mar 2013

LYALL, Ian James Graeme

Resigned
George Square, GlasgowG2 1AL
Born April 1955
Director
Appointed 23 Nov 2001
Resigned 22 Jun 2013

MAIN, Joseph Raymond, Mr.

Resigned
Laurel Gables, Houghton Le SpringDH5 0AU
Born November 1967
Director
Appointed 16 Jul 2007
Resigned 06 Sept 2008

MARTIN, Nancy, Dr

Resigned
645 North President Avenue, Lancaster
Born August 1941
Director
Appointed 11 Dec 2004
Resigned 07 Sept 2013
Fundings
Financials
Latest Activities

Filing History

139

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 January 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 February 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
16 August 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 February 2011
AR01AR01
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
363aAnnual Return
Legacy
5 January 2007
353353
Legacy
21 December 2006
287Change of Registered Office
Resolution
3 November 2006
RESOLUTIONSResolutions
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
225Change of Accounting Reference Date
Incorporation Company
23 November 2001
NEWINCIncorporation