EMBLATION LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Resolutions

View Document

19/05/2519 May 2025 Appointment of Mr Malcolm Mcdonald Snowie as a director on 2025-04-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

22/01/2522 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

06/01/256 January 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

19/12/2419 December 2024 Termination of appointment of Eamon Mcerlean as a director on 2024-12-19

View Document

19/12/2419 December 2024 Termination of appointment of Gary Beale as a director on 2024-12-19

View Document

03/12/243 December 2024 Appointment of Mr Ian Herbert Stevens as a director on 2024-12-01

View Document

02/12/242 December 2024 Appointment of Mr Alan David Mckenna as a director on 2024-12-01

View Document

02/12/242 December 2024 Termination of appointment of Jonathan Mark Piper Williamson as a director on 2024-12-01

View Document

13/05/2413 May 2024 Registration of charge SC3468740002, created on 2024-05-02

View Document

08/05/248 May 2024 Registration of charge SC3468740001, created on 2024-05-02

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Memorandum and Articles of Association

View Document

22/04/2422 April 2024

View Document

19/04/2419 April 2024 Group of companies' accounts made up to 2023-04-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-01-31 with updates

View Document

15/01/2415 January 2024 Registered office address changed from Emblation House Castle Business Park Stirling FK9 4RT Scotland to Emblation House Castle Business Park Stirling FK9 4TS on 2024-01-15

View Document

15/01/2415 January 2024 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 2024-01-15

View Document

15/01/2415 January 2024 Registered office address changed from Emblation House Castle Business Park Stirling FK9 4TS Scotland to Emblation House Castle Business Park Stirling FK9 4RT on 2024-01-15

View Document

12/01/2412 January 2024 Registered office address changed from 3 Forrester Lodge Inglewood Alloa Clackmannanshire FK10 2HU to Emblation House the Castle Business Park Stirling FK9 4TS on 2024-01-12

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Memorandum and Articles of Association

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

02/02/232 February 2023 Accounts for a small company made up to 2022-04-30

View Document

02/02/222 February 2022 Accounts for a small company made up to 2021-04-30

View Document

01/02/221 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-05-21

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Appointment of James Gregory Atkinson as a director on 2021-05-21

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2021-05-21

View Document

29/07/2129 July 2021 Notification of Apposite Healthcare Ii Gp Llp as a person with significant control on 2021-05-21

View Document

09/07/219 July 2021 Cessation of Gary Beale as a person with significant control on 2021-05-21

View Document

25/06/2125 June 2021 Appointment of Mr Rory Christian Robert Pope as a director on 2021-05-21

View Document

25/06/2125 June 2021 Appointment of Jonathan Mark Piper Williamson as a director on 2021-05-21

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

29/01/2029 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

08/04/198 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/08/2017

View Document

04/02/194 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARY BEALE / 13/08/2018

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR GARY BEALE / 13/08/2018

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

11/04/1811 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

08/02/178 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

23/03/1623 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

02/09/152 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

03/02/153 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

29/10/1429 October 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

03/02/143 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

10/09/1310 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

05/09/125 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / EAMON MCERLEAN / 12/08/2011

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY BEALE / 12/08/2011

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MACDONALD ARTHUR LEWANDOWSKI / 12/08/2011

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

01/09/111 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMON MCERLEAN / 11/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BEALE / 11/08/2010

View Document

12/08/1012 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/08/1012 August 2010 SAIL ADDRESS CREATED

View Document

06/11/096 November 2009 COMPANY NAME CHANGED EMBLATION MEDICAL LIMITED CERTIFICATE ISSUED ON 06/11/09

View Document

30/10/0930 October 2009 CHANGE OF NAME 01/10/2009

View Document

15/09/0915 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS; AMEND

View Document

28/08/0928 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED KENNETH MACDONALD ARTHUR LEWANDOWSKI

View Document

01/04/091 April 2009 CURRSHO FROM 31/08/2009 TO 30/04/2009

View Document

23/02/0923 February 2009 ADOPT ARTICLES 16/01/2009

View Document

20/01/0920 January 2009 S-DIV

View Document

20/01/0920 January 2009 SUB DIVISION 13/01/2009

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 9A KENILWORTH ROAD BRIDGE OF ALLAN STIRLING FK9 4DU SCOTLAND

View Document

14/11/0814 November 2008

View Document

11/08/0811 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company