Background WavePink WaveYellow Wave

EMBRACE TALENT LIMITED (SC682234)

EMBRACE TALENT LIMITED (SC682234) is an active UK company. incorporated on 27 November 2020. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. EMBRACE TALENT LIMITED has been registered for 5 years. Current directors include KNOX, Alwyn Elizabeth.

Company Number
SC682234
Status
active
Type
ltd
Incorporated
27 November 2020
Age
5 years
Address
220 St. Vincent Street, Glasgow, G2 5SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
KNOX, Alwyn Elizabeth
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMBRACE TALENT LIMITED

EMBRACE TALENT LIMITED is an active company incorporated on 27 November 2020 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. EMBRACE TALENT LIMITED was registered 5 years ago.(SIC: 78109)

Status

active

Active since 5 years ago

Company No

SC682234

LTD Company

Age

5 Years

Incorporated 27 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

CERCA TALENT LIMITED
From: 27 November 2020To: 14 April 2021
Contact
Address

220 St. Vincent Street Glasgow, G2 5SG,

Previous Addresses

9 George Square 1/1 Lomond House Glasgow G2 1DY Scotland
From: 24 July 2021To: 3 May 2024
36 Washington Street Suite 219; The Pentagon Centre Glasgow G3 8AZ Scotland
From: 19 April 2021To: 24 July 2021
21 Kelvin Crescent East Kilbride Glasgow G75 0TY Scotland
From: 13 April 2021To: 19 April 2021
29 Brandon Street Hamilton ML3 6DA Scotland
From: 27 November 2020To: 13 April 2021
Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
New Owner
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
New Owner
Jul 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KNOX, Alwyn Elizabeth

Active
St. Vincent Street, GlasgowG2 5SG
Born February 1969
Director
Appointed 13 Apr 2021

BOYLE, Claire

Resigned
Kelvin Crescent, GlasgowG75 0TY
Born July 1979
Director
Appointed 27 Nov 2020
Resigned 13 Apr 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Keir David Knox

Active
St. Vincent Street, GlasgowG2 5SG
Born August 2004

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2021

Mrs Alwyn Elizabeth Knox

Active
St. Vincent Street, GlasgowG2 5SG
Born February 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Apr 2021

Mrs Claire Boyle

Ceased
Kelvin Crescent, GlasgowG75 0TY
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2020
Ceased 13 Apr 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Unaudited Abridged
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Resolution
14 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Incorporation Company
27 November 2020
NEWINCIncorporation