Afikim
1514800
Israel
Director Name | Ms Elina Gordon |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 31 December 2023(16 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Michael Gilroy |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Research Fellow |
Country of Residence | United Kingdom |
Correspondence Address | 1/1 28 Torbreck Street Glasgow North Lanarkshire G52 1DS Scotland |
Director Name | Craig Michie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Senior Lecturer |
Country of Residence | Scotland |
Correspondence Address | 20 Allan Road Killearn Stirling G63 9QE Scotland |
Director Name | Mr Ivan Andonovic |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | 48 Schaw Drive Bearsden Glasgow West Dunbartonshire G61 3AT Scotland |
Secretary Name | Michael Gilroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1/1 28 Torbreck Street Glasgow North Lanarkshire G52 1DS Scotland |
Director Name | Mr Robert Graham Shaw |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Culgruff House Crossmichael Castle Douglas Kirkcudbrightshire DG7 3BB Scotland |
Director Name | Ms Annette Margaret MacDougall |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Admore House Donnies Brae Neilston Glasgow G78 3PT Scotland |
Secretary Name | Mr Robert Graham Shaw |
---|---|
Status | Resigned |
Appointed | 02 June 2010(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 November 2010) |
Role | Company Director |
Correspondence Address | Unit 10 94 Duke Street Glasgow Lanarkshire G4 0UW Scotland |
Secretary Name | Mr Kevin John Docherty |
---|---|
Status | Resigned |
Appointed | 01 December 2010(3 years after company formation) |
Appointment Duration | 1 year (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | Unit 10 94 Duke Street Glasgow Lanarkshire G4 0UW Scotland |
Director Name | Mr Alan Kennedy Faichney |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9000 Academy Park Gower Street Glasgow G51 1PR Scotland |
Director Name | Mr Drew Sloan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Milton Glenluce Newton Stewart Wigtownshire DG8 0JJ Scotland |
Director Name | Mrs Tsipi Kagan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 12 February 2016(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | Israel |
Correspondence Address | Kibbutz Afikim Israel National Trail Afikim 1514800 Israel |
Director Name | Mr Shmuel Hadad |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 04 September 2017(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2023) |
Role | Chief Financial Officer |
Country of Residence | Israel |
Correspondence Address | Suite 435 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Website | embeddedtech.co.uk |
---|---|
Telephone | 0141 2552930 |
Telephone region | Glasgow |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1.8k at £1 | Silent Herdsman Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,411,044 |
Cash | £72,607 |
Current Liabilities | £381,708 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
28 March 2024 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
6 March 2024 | Appointment of Ms Elina Gordon as a director on 31 December 2023 (2 pages) |
6 March 2024 | Termination of appointment of Shmuel Hadad as a director on 31 December 2023 (1 page) |
5 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
30 December 2022 | Audited abridged accounts made up to 31 December 2021 (14 pages) |
11 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
30 January 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
23 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
31 March 2021 | Audited abridged accounts made up to 31 December 2019 (16 pages) |
1 October 2020 | Registered 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 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
4 December 2019 | Full accounts made up to 31 December 2018 (16 pages) |
27 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
27 February 2019 | Full accounts made up to 31 December 2017 (22 pages) |
26 February 2019 | Administrative restoration application (4 pages) |
12 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
14 February 2018 | Appointment of Mr Shmuel Hadad as a director on 4 September 2017 (2 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
6 December 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
21 September 2017 | Termination of appointment of Tsipi Kagan as a director on 31 May 2017 (1 page) |
21 September 2017 | Termination of appointment of Tsipi Kagan as a director on 31 May 2017 (1 page) |
21 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
25 August 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
20 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
20 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
1 April 2016 | Company name changed silent herdsman LIMITED\certificate issued on 01/04/16
|
1 April 2016 | Resolutions
|
1 April 2016 | Company name changed silent herdsman LIMITED\certificate issued on 01/04/16
|
1 April 2016 | Resolutions
|
17 February 2016 | Termination of appointment of Drew Sloan as a director on 12 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Drew Sloan as a director on 12 February 2016 (1 page) |
17 February 2016 | Appointment of Mr. Yuval Sovinsky as a director on 12 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr. Yuval Sovinsky as a director on 12 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Ivan Andonovic as a director on 12 February 2016 (1 page) |
17 February 2016 | Appointment of Mrs. Tsipi Kagan as a director on 12 February 2016 (2 pages) |
17 February 2016 | Appointment of Mrs. Tsipi Kagan as a director on 12 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Ivan Andonovic as a director on 12 February 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
6 February 2015 | Appointment of Mr Drew Sloan as a director on 2 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Alan Kennedy Faichney as a director on 2 February 2015 (1 page) |
6 February 2015 | Appointment of Mr Drew Sloan as a director on 2 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Alan Kennedy Faichney as a director on 2 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Alan Kennedy Faichney as a director on 2 February 2015 (1 page) |
6 February 2015 | Appointment of Mr Drew Sloan as a director on 2 February 2015 (2 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
1 October 2014 | Appointment of Mr Alan Kennedy Faichney as a director on 26 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Alan Kennedy Faichney as a director on 26 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Annette Macdougall as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Annette Macdougall as a director on 30 September 2014 (1 page) |
15 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders (5 pages) |
19 March 2014 | Company name changed embedded technology solutions LIMITED\certificate issued on 19/03/14
|
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
19 March 2014 | Company name changed embedded technology solutions LIMITED\certificate issued on 19/03/14
|
5 March 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
14 October 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
4 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders (5 pages) |
4 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders (5 pages) |
4 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders (5 pages) |
30 September 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
30 September 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Termination of appointment of Kevin Docherty as a secretary (1 page) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
10 September 2012 | Termination of appointment of Kevin Docherty as a secretary (1 page) |
25 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Resolutions
|
22 September 2011 | Resolutions
|
17 May 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
17 May 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
3 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
3 December 2010 | Termination of appointment of Robert Shaw as a director (1 page) |
3 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
3 December 2010 | Termination of appointment of Robert Shaw as a director (1 page) |
3 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Appointment of Mr. Kevin John Docherty as a secretary (1 page) |
2 December 2010 | Appointment of Mr. Kevin John Docherty as a secretary (1 page) |
17 November 2010 | Registered office address changed from Culgruff House Crossmichael Castle Douglas Kirkcudbrightshire DG7 3BB Scotland on 17 November 2010 (1 page) |
17 November 2010 | Termination of appointment of Robert Shaw as a director (1 page) |
17 November 2010 | Termination of appointment of Robert Shaw as a secretary (1 page) |
17 November 2010 | Termination of appointment of Robert Shaw as a secretary (1 page) |
17 November 2010 | Termination of appointment of Robert Shaw as a director (1 page) |
17 November 2010 | Registered office address changed from Culgruff House Crossmichael Castle Douglas Kirkcudbrightshire DG7 3BB Scotland on 17 November 2010 (1 page) |
15 October 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 June 2010 | Registered office address changed from 28, 1/1 Torbreck Street Glasgow North Lanarkshire G52 1DS on 2 June 2010 (1 page) |
2 June 2010 | Termination of appointment of Michael Gilroy as a secretary (1 page) |
2 June 2010 | Termination of appointment of Michael Gilroy as a secretary (1 page) |
2 June 2010 | Appointment of Mr Robert Graham Shaw as a secretary (1 page) |
2 June 2010 | Appointment of Mr Robert Graham Shaw as a secretary (1 page) |
2 June 2010 | Registered office address changed from 28, 1/1 Torbreck Street Glasgow North Lanarkshire G52 1DS on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 28, 1/1 Torbreck Street Glasgow North Lanarkshire G52 1DS on 2 June 2010 (1 page) |
28 May 2010 | Termination of appointment of Michael Gilroy as a director (1 page) |
28 May 2010 | Appointment of Mr Robert Graham Shaw as a director (2 pages) |
28 May 2010 | Appointment of Mrs Annette Macdougall as a director (2 pages) |
28 May 2010 | Termination of appointment of Michael Gilroy as a director (1 page) |
28 May 2010 | Termination of appointment of Craig Michie as a director (1 page) |
28 May 2010 | Termination of appointment of Craig Michie as a director (1 page) |
28 May 2010 | Appointment of Mr Robert Graham Shaw as a director (2 pages) |
28 May 2010 | Appointment of Mrs Annette Macdougall as a director (2 pages) |
18 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
18 December 2009 | Director's details changed for Michael Gilroy on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Craig Michie on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Michael Gilroy on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Craig Michie on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
13 January 2009 | Return made up to 06/11/08; full list of members (4 pages) |
13 January 2009 | Return made up to 06/11/08; full list of members (4 pages) |
6 November 2007 | Incorporation (14 pages) |
6 November 2007 | Incorporation (14 pages) |