Company NameAfimilk UK Limited
DirectorsYuval Sovinsky and Elina Gordon
Company StatusActive
Company NumberSC333487
CategoryPrivate Limited Company
Incorporation Date6 November 2007(16 years, 5 months ago)
Previous NamesEmbedded Technology Solutions Limited and Silent Herdsman Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Yuval Sovinsky
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIsraeli
StatusCurrent
Appointed12 February 2016(8 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleVp Marketing And Bd
Country of ResidenceIsrael
Correspondence AddressKibbutz Afikim Israel National Trail
Afikim
1514800
Israel
Director NameMs Elina Gordon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIsraeli
StatusCurrent
Appointed31 December 2023(16 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMichael Gilroy
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleResearch Fellow
Country of ResidenceUnited Kingdom
Correspondence Address1/1 28 Torbreck Street
Glasgow
North Lanarkshire
G52 1DS
Scotland
Director NameCraig Michie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleSenior Lecturer
Country of ResidenceScotland
Correspondence Address20 Allan Road
Killearn
Stirling
G63 9QE
Scotland
Director NameMr Ivan Andonovic
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleProfessor
Country of ResidenceScotland
Correspondence Address48 Schaw Drive
Bearsden
Glasgow
West Dunbartonshire
G61 3AT
Scotland
Secretary NameMichael Gilroy
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/1 28 Torbreck Street
Glasgow
North Lanarkshire
G52 1DS
Scotland
Director NameMr Robert Graham Shaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(2 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulgruff House Crossmichael
Castle Douglas
Kirkcudbrightshire
DG7 3BB
Scotland
Director NameMs Annette Margaret MacDougall
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdmore House Donnies Brae
Neilston
Glasgow
G78 3PT
Scotland
Secretary NameMr Robert Graham Shaw
StatusResigned
Appointed02 June 2010(2 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 November 2010)
RoleCompany Director
Correspondence AddressUnit 10 94
Duke Street
Glasgow
Lanarkshire
G4 0UW
Scotland
Secretary NameMr Kevin John Docherty
StatusResigned
Appointed01 December 2010(3 years after company formation)
Appointment Duration1 year (resigned 01 December 2011)
RoleCompany Director
Correspondence AddressUnit 10 94
Duke Street
Glasgow
Lanarkshire
G4 0UW
Scotland
Director NameMr Alan Kennedy Faichney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(6 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9000 Academy Park
Gower Street
Glasgow
G51 1PR
Scotland
Director NameMr Drew Sloan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Milton Glenluce
Newton Stewart
Wigtownshire
DG8 0JJ
Scotland
Director NameMrs Tsipi Kagan
Date of BirthJune 1965 (Born 58 years ago)
NationalityIsraeli
StatusResigned
Appointed12 February 2016(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence AddressKibbutz Afikim Israel National Trail
Afikim
1514800
Israel
Director NameMr Shmuel Hadad
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIsraeli
StatusResigned
Appointed04 September 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2023)
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence AddressSuite 435 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland

Contact

Websiteembeddedtech.co.uk
Telephone0141 2552930
Telephone regionGlasgow

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1.8k at £1Silent Herdsman Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,411,044
Cash£72,607
Current Liabilities£381,708

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

28 March 2024Total exemption full accounts made up to 31 December 2022 (8 pages)
6 March 2024Appointment of Ms Elina Gordon as a director on 31 December 2023 (2 pages)
6 March 2024Termination of appointment of Shmuel Hadad as a director on 31 December 2023 (1 page)
5 March 2024First Gazette notice for compulsory strike-off (1 page)
10 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
30 December 2022Audited abridged accounts made up to 31 December 2021 (14 pages)
11 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
30 January 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
23 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
31 March 2021Audited abridged accounts made up to 31 December 2019 (16 pages)
1 October 2020Registered office address changed from Suite 435 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom to 272 Bath Street Glasgow G2 4JR on 1 October 2020 (1 page)
14 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
4 December 2019Full accounts made up to 31 December 2018 (16 pages)
27 November 2019Compulsory strike-off action has been discontinued (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
12 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
27 February 2019Full accounts made up to 31 December 2017 (22 pages)
26 February 2019Administrative restoration application (4 pages)
12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
24 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
14 February 2018Appointment of Mr Shmuel Hadad as a director on 4 September 2017 (2 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Accounts for a small company made up to 31 December 2016 (16 pages)
6 December 2017Accounts for a small company made up to 31 December 2016 (16 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
21 September 2017Termination of appointment of Tsipi Kagan as a director on 31 May 2017 (1 page)
21 September 2017Termination of appointment of Tsipi Kagan as a director on 31 May 2017 (1 page)
21 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
25 August 2017Registered office address changed from Unit 9000 Academy Park Gower Street Glasgow G51 1PR to Suite 435 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 25 August 2017 (1 page)
25 August 2017Registered office address changed from Unit 9000 Academy Park Gower Street Glasgow G51 1PR to Suite 435 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 25 August 2017 (1 page)
17 October 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
20 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
20 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
1 April 2016Company name changed silent herdsman LIMITED\certificate issued on 01/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-16
(2 pages)
1 April 2016Company name changed silent herdsman LIMITED\certificate issued on 01/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-16
(2 pages)
17 February 2016Termination of appointment of Drew Sloan as a director on 12 February 2016 (1 page)
17 February 2016Termination of appointment of Drew Sloan as a director on 12 February 2016 (1 page)
17 February 2016Appointment of Mr. Yuval Sovinsky as a director on 12 February 2016 (2 pages)
17 February 2016Appointment of Mr. Yuval Sovinsky as a director on 12 February 2016 (2 pages)
17 February 2016Termination of appointment of Ivan Andonovic as a director on 12 February 2016 (1 page)
17 February 2016Appointment of Mrs. Tsipi Kagan as a director on 12 February 2016 (2 pages)
17 February 2016Appointment of Mrs. Tsipi Kagan as a director on 12 February 2016 (2 pages)
17 February 2016Termination of appointment of Ivan Andonovic as a director on 12 February 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,800
(4 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,800
(4 pages)
6 February 2015Appointment of Mr Drew Sloan as a director on 2 February 2015 (2 pages)
6 February 2015Termination of appointment of Alan Kennedy Faichney as a director on 2 February 2015 (1 page)
6 February 2015Appointment of Mr Drew Sloan as a director on 2 February 2015 (2 pages)
6 February 2015Termination of appointment of Alan Kennedy Faichney as a director on 2 February 2015 (1 page)
6 February 2015Termination of appointment of Alan Kennedy Faichney as a director on 2 February 2015 (1 page)
6 February 2015Appointment of Mr Drew Sloan as a director on 2 February 2015 (2 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
1 October 2014Appointment of Mr Alan Kennedy Faichney as a director on 26 September 2014 (2 pages)
1 October 2014Appointment of Mr Alan Kennedy Faichney as a director on 26 September 2014 (2 pages)
30 September 2014Termination of appointment of Annette Macdougall as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Annette Macdougall as a director on 30 September 2014 (1 page)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (5 pages)
19 March 2014Company name changed embedded technology solutions LIMITED\certificate issued on 19/03/14
  • CONNOT ‐
(4 pages)
19 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-05
(1 page)
19 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-05
(1 page)
19 March 2014Company name changed embedded technology solutions LIMITED\certificate issued on 19/03/14
  • CONNOT ‐
(4 pages)
5 March 2014Registered office address changed from C/O Ladywell Business Centre Unit 10 94 Duke Street Glasgow Lanarkshire G4 0UW Scotland on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Ladywell Business Centre Unit 10 94 Duke Street Glasgow Lanarkshire G4 0UW Scotland on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Ladywell Business Centre Unit 10 94 Duke Street Glasgow Lanarkshire G4 0UW Scotland on 5 March 2014 (1 page)
14 October 2013Second filing of SH01 previously delivered to Companies House (6 pages)
14 October 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 1,800
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 1,800
(4 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 October 2013Second filing of SH01 previously delivered to Companies House (6 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders (5 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders (5 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders (5 pages)
30 September 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 1,800
(4 pages)
30 September 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 1,800
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
10 September 2012Termination of appointment of Kevin Docherty as a secretary (1 page)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 September 2012Termination of appointment of Kevin Docherty as a secretary (1 page)
25 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
17 May 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
3 December 2010Termination of appointment of Robert Shaw as a director (1 page)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
3 December 2010Termination of appointment of Robert Shaw as a director (1 page)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
2 December 2010Appointment of Mr. Kevin John Docherty as a secretary (1 page)
2 December 2010Appointment of Mr. Kevin John Docherty as a secretary (1 page)
17 November 2010Registered office address changed from Culgruff House Crossmichael Castle Douglas Kirkcudbrightshire DG7 3BB Scotland on 17 November 2010 (1 page)
17 November 2010Termination of appointment of Robert Shaw as a director (1 page)
17 November 2010Termination of appointment of Robert Shaw as a secretary (1 page)
17 November 2010Termination of appointment of Robert Shaw as a secretary (1 page)
17 November 2010Termination of appointment of Robert Shaw as a director (1 page)
17 November 2010Registered office address changed from Culgruff House Crossmichael Castle Douglas Kirkcudbrightshire DG7 3BB Scotland on 17 November 2010 (1 page)
15 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 June 2010Registered office address changed from 28, 1/1 Torbreck Street Glasgow North Lanarkshire G52 1DS on 2 June 2010 (1 page)
2 June 2010Termination of appointment of Michael Gilroy as a secretary (1 page)
2 June 2010Termination of appointment of Michael Gilroy as a secretary (1 page)
2 June 2010Appointment of Mr Robert Graham Shaw as a secretary (1 page)
2 June 2010Appointment of Mr Robert Graham Shaw as a secretary (1 page)
2 June 2010Registered office address changed from 28, 1/1 Torbreck Street Glasgow North Lanarkshire G52 1DS on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 28, 1/1 Torbreck Street Glasgow North Lanarkshire G52 1DS on 2 June 2010 (1 page)
28 May 2010Termination of appointment of Michael Gilroy as a director (1 page)
28 May 2010Appointment of Mr Robert Graham Shaw as a director (2 pages)
28 May 2010Appointment of Mrs Annette Macdougall as a director (2 pages)
28 May 2010Termination of appointment of Michael Gilroy as a director (1 page)
28 May 2010Termination of appointment of Craig Michie as a director (1 page)
28 May 2010Termination of appointment of Craig Michie as a director (1 page)
28 May 2010Appointment of Mr Robert Graham Shaw as a director (2 pages)
28 May 2010Appointment of Mrs Annette Macdougall as a director (2 pages)
18 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 900
  • ANNOTATION A second filed SH01 was registered on 14/10/2013.
(4 pages)
18 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 900
  • ANNOTATION A second filed SH01 was registered on 14/10/2013.
(4 pages)
18 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 900
  • ANNOTATION A second filed SH01 was registered on 14/10/2013.
(4 pages)
18 December 2009Director's details changed for Michael Gilroy on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Craig Michie on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Michael Gilroy on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Craig Michie on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
13 January 2009Return made up to 06/11/08; full list of members (4 pages)
13 January 2009Return made up to 06/11/08; full list of members (4 pages)
6 November 2007Incorporation (14 pages)
6 November 2007Incorporation (14 pages)