Company NameEmbrace Talent Limited
DirectorAlwyn Elizabeth Knox
Company StatusActive
Company NumberSC682234
CategoryPrivate Limited Company
Incorporation Date27 November 2020(3 years, 4 months ago)
Previous NameCerca Talent Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Alwyn Elizabeth Knox
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(4 months, 2 weeks after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 George Square
1/1 Lomond House
Glasgow
G2 1DY
Scotland
Director NameMrs Claire Boyle
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Kelvin Crescent
East Kilbride
Glasgow
G75 0TY
Scotland

Location

Registered Address9 George Square
1/1 Lomond House
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
29 August 2023Unaudited abridged accounts made up to 30 November 2022 (12 pages)
6 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
1 September 2022Unaudited abridged accounts made up to 30 November 2021 (12 pages)
4 December 2021Confirmation statement made on 4 December 2021 with updates (4 pages)
24 July 2021Registered office address changed from 36 Washington Street Suite 219; The Pentagon Centre Glasgow G3 8AZ Scotland to 9 George Square 1/1 Lomond House Glasgow G2 1DY on 24 July 2021 (1 page)
19 April 2021Registered office address changed from 21 Kelvin Crescent East Kilbride Glasgow G75 0TY Scotland to 36 Washington Street Suite 219; The Pentagon Centre Glasgow G3 8AZ on 19 April 2021 (1 page)
14 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-13
(3 pages)
13 April 2021Notification of Alwyn Elizabeth Knox as a person with significant control on 13 April 2021 (2 pages)
13 April 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
13 April 2021Appointment of Mrs Alwyn Elizabeth Knox as a director on 13 April 2021 (2 pages)
13 April 2021Registered office address changed from 29 Brandon Street Hamilton ML3 6DA Scotland to 21 Kelvin Crescent East Kilbride Glasgow G75 0TY on 13 April 2021 (1 page)
13 April 2021Cessation of Claire Boyle as a person with significant control on 13 April 2021 (1 page)
13 April 2021Termination of appointment of Claire Boyle as a director on 13 April 2021 (1 page)
27 November 2020Incorporation
Statement of capital on 2020-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)