Background WavePink WaveYellow Wave

EMBLATION LIMITED (SC346874)

EMBLATION LIMITED (SC346874) is an active UK company. incorporated on 11 August 2008. with registered office in Stirling. The company operates in the Manufacturing sector, engaged in unknown sic code (28490). EMBLATION LIMITED has been registered for 17 years. Current directors include LEWANDOWSKI, Kenneth Macdonald Arthur, MCKENNA, Alan David, POPE, Rory Christian Robert and 2 others.

Company Number
SC346874
Status
active
Type
ltd
Incorporated
11 August 2008
Age
17 years
Address
Emblation House, Stirling, FK9 4TS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28490)
Directors
LEWANDOWSKI, Kenneth Macdonald Arthur, MCKENNA, Alan David, POPE, Rory Christian Robert, SNOWIE, Malcolm Mcdonald, STEVENS, Ian Herbert
SIC Codes
28490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMBLATION LIMITED

EMBLATION LIMITED is an active company incorporated on 11 August 2008 with the registered office located in Stirling. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28490). EMBLATION LIMITED was registered 17 years ago.(SIC: 28490)

Status

active

Active since 17 years ago

Company No

SC346874

LTD Company

Age

17 Years

Incorporated 11 August 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 22 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 May 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

EMBLATION MEDICAL LIMITED
From: 11 August 2008To: 6 November 2009
Contact
Address

Emblation House Castle Business Park Stirling, FK9 4TS,

Previous Addresses

Emblation House Castle Business Park Stirling FK9 4RT Scotland
From: 15 January 2024To: 15 January 2024
Emblation House Castle Business Park Stirling FK9 4TS Scotland
From: 15 January 2024To: 15 January 2024
Emblation House the Castle Business Park Stirling FK9 4TS Scotland
From: 12 January 2024To: 15 January 2024
3 Forrester Lodge Inglewood Alloa Clackmannanshire FK10 2HU
From: 11 August 2008To: 12 January 2024
Timeline

17 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Aug 08
Funding Round
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jul 21
Director Joined
Jan 22
Funding Round
Jan 22
Funding Round
Jun 23
Loan Secured
May 24
Loan Secured
May 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
May 25
Director Left
Mar 26
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

LEWANDOWSKI, Kenneth Macdonald Arthur

Active
Castle Business Park, StirlingFK9 4TS
Born December 1951
Director
Appointed 05 Jun 2009

MCKENNA, Alan David

Active
Castle Business Park, StirlingFK9 4TS
Born October 1978
Director
Appointed 01 Dec 2024

POPE, Rory Christian Robert

Active
Castle Business Park, StirlingFK9 4TS
Born December 1970
Director
Appointed 21 May 2021

SNOWIE, Malcolm Mcdonald

Active
Castle Business Park, StirlingFK9 4TS
Born March 1959
Director
Appointed 30 Apr 2025

STEVENS, Ian Herbert

Active
Castle Business Park, StirlingFK9 4TS
Born April 1963
Director
Appointed 01 Dec 2024

ATKINSON, James Gregory

Resigned
Castle Business Park, StirlingFK9 4TS
Born June 1957
Director
Appointed 21 May 2021
Resigned 01 Feb 2026

BEALE, Gary

Resigned
Castle Business Park, StirlingFK9 4TS
Born July 1970
Director
Appointed 11 Aug 2008
Resigned 19 Dec 2024

MCERLEAN, Eamon

Resigned
Castle Business Park, StirlingFK9 4TS
Born June 1975
Director
Appointed 11 Aug 2008
Resigned 19 Dec 2024

WILLIAMSON, Jonathan Mark Piper

Resigned
Castle Business Park, StirlingFK9 4TS
Born March 1987
Director
Appointed 21 May 2021
Resigned 01 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 21 May 2021

Mr Gary Beale

Ceased
Inglewood, AlloaFK10 2HU
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 May 2021
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Resolution
20 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Memorandum Articles
3 May 2024
MAMA
Resolution
3 May 2024
RESOLUTIONSResolutions
Legacy
22 April 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Resolution
5 June 2023
RESOLUTIONSResolutions
Memorandum Articles
5 June 2023
MAMA
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2023
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 February 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 May 2021
SH10Notice of Particulars of Variation
Memorandum Articles
26 May 2021
MAMA
Resolution
26 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Legacy
8 April 2019
RP04CS01RP04CS01
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2018
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
14 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
11 April 2018
AAAnnual Accounts
Gazette Notice Compulsory
10 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Accounts With Accounts Type Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Move Registers To Sail Company
12 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Certificate Change Of Name Company
6 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 September 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
28 August 2009
363aAnnual Return
Legacy
28 August 2009
353353
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
225Change of Accounting Reference Date
Legacy
13 March 2009
88(2)Return of Allotment of Shares
Resolution
23 February 2009
RESOLUTIONSResolutions
Legacy
20 January 2009
88(2)Return of Allotment of Shares
Legacy
20 January 2009
122122
Resolution
20 January 2009
RESOLUTIONSResolutions
Legacy
14 November 2008
287Change of Registered Office
Incorporation Company
11 August 2008
NEWINCIncorporation