Advanced company searchLink opens in new window

EMBLATION LIMITED

Company number SC346874

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2024 MR01 Registration of charge SC3468740002, created on 2 May 2024
08 May 2024 MR01 Registration of charge SC3468740001, created on 2 May 2024
03 May 2024 MA Memorandum and Articles of Association
03 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2024 ANNOTATION Admin Removed The amended accounts were administratively removed from the public register on 03/05/2024 as they were not properly delivered
19 Apr 2024 AA Group of companies' accounts made up to 30 April 2023
19 Mar 2024 CS01 Confirmation statement made on 31 January 2024 with updates
15 Jan 2024 AD01 Registered office address changed from Emblation House Castle Business Park Stirling FK9 4RT Scotland to Emblation House Castle Business Park Stirling FK9 4TS on 15 January 2024
15 Jan 2024 AD01 Registered office address changed from Emblation House Castle Business Park Stirling FK9 4TS Scotland to Emblation House Castle Business Park Stirling FK9 4RT on 15 January 2024
15 Jan 2024 AD01 Registered office address changed from Emblation House the Castle Business Park Stirling FK9 4TS Scotland to Emblation House Castle Business Park Stirling FK9 4TS on 15 January 2024
12 Jan 2024 AD01 Registered office address changed from 3 Forrester Lodge Inglewood Alloa Clackmannanshire FK10 2HU to Emblation House the Castle Business Park Stirling FK9 4TS on 12 January 2024
05 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2023 MA Memorandum and Articles of Association
05 Jun 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 1,291.19
23 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
02 Feb 2023 AA Accounts for a small company made up to 30 April 2022
02 Feb 2022 AA Accounts for a small company made up to 30 April 2021
01 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 May 2021
  • GBP 1,281.19
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
31 Jan 2022 AP01 Appointment of James Gregory Atkinson as a director on 21 May 2021
31 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 1,281.19
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/02/2022
25 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
29 Jul 2021 PSC02 Notification of Apposite Healthcare Ii Gp Llp as a person with significant control on 21 May 2021
09 Jul 2021 PSC07 Cessation of Gary Beale as a person with significant control on 21 May 2021
25 Jun 2021 AP01 Appointment of Jonathan Mark Piper Williamson as a director on 21 May 2021