EMBRATEC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEMBRATEC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC167141
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EMBRATEC LIMITED?

    • (3320) /
    • (3330) /

    Where is EMBRATEC LIMITED located?

    Registered Office Address
    Canongate House
    Edgefield Road Industrial Estate
    EH20 9TB Loanhead
    Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of EMBRATEC LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROCAL ANALYTICS LIMITEDSep 12, 1996Sep 12, 1996
    DUNWILCO (527) LIMITEDJul 19, 1996Jul 19, 1996

    What are the latest accounts for EMBRATEC LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 26, 2010

    What are the latest filings for EMBRATEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 19, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2011

    Statement of capital on Aug 16, 2011

    • Capital: GBP 100
    SH01

    Termination of appointment of Christopher Daw as a director

    1 pagesTM01

    Total exemption small company accounts made up to Sep 26, 2010

    5 pagesAA

    Certificate of change of name

    Company name changed procal analytics LIMITED\certificate issued on 19/11/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 19, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 31, 2010

    RES15

    Annual return made up to Jul 19, 2010 with full list of shareholders

    9 pagesAR01

    Director's details changed for Brian David Taylor on Jul 19, 2010

    2 pagesCH01

    Director's details changed for Mr Robin John Hutchinson on Jul 19, 2010

    2 pagesCH01

    Secretary's details changed for Robin John Hutchinson on Jul 19, 2010

    1 pagesCH03

    Total exemption small company accounts made up to Sep 27, 2009

    6 pagesAA

    Alterations to floating charge 4

    5 pages466(Scot)

    Alterations to floating charge 2

    5 pages466(Scot)

    legacy

    5 pagesMG01s

    Annual return made up to Jul 19, 2009 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 28, 2008

    6 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages419a(Scot)

    Total exemption small company accounts made up to Sep 30, 2007

    6 pagesAA

    legacy

    1 pages287

    Total exemption small company accounts made up to Oct 01, 2006

    6 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Oct 02, 2005

    6 pagesAA

    Who are the officers of EMBRATEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUTCHINSON, Robin John
    60 Horsegate
    Deeping St James
    PE6 8EW Peterborough
    Secretary
    60 Horsegate
    Deeping St James
    PE6 8EW Peterborough
    British49364490001
    CUTHBERTSON, Robin Crawford
    Woodside
    Kings Avenue
    EH32 0QN Longniddry
    East Lothian
    Director
    Woodside
    Kings Avenue
    EH32 0QN Longniddry
    East Lothian
    United KingdomBritish133130002
    FORREST, Ian, Dr
    16 Mortonhall Park Avenue
    EH17 8BP Edinburgh
    Director
    16 Mortonhall Park Avenue
    EH17 8BP Edinburgh
    United KingdomBritish45205410001
    HUTCHINSON, Robin John
    60 Horsegate
    Deeping St James
    PE6 8EW Peterborough
    Director
    60 Horsegate
    Deeping St James
    PE6 8EW Peterborough
    United KingdomBritish49364490001
    SUMMERS, Roy, Dr
    Ettrick Manor 56/6 Spylaw Road
    EH10 5BR Edinburgh
    Director
    Ettrick Manor 56/6 Spylaw Road
    EH10 5BR Edinburgh
    ScotlandBritish629680006
    TAYLOR, Brian David
    24a Harlaw Road
    EH14 7AZ Balerno
    Edinburgh
    Director
    24a Harlaw Road
    EH14 7AZ Balerno
    Edinburgh
    United KingdomBritish49385590004
    CUTHBERTSON, Robin Crawford
    Woodside
    Kings Avenue
    EH32 0QN Longniddry
    East Lothian
    Secretary
    Woodside
    Kings Avenue
    EH32 0QN Longniddry
    East Lothian
    British133130002
    HINTON, Michael David
    Speedyburn House
    Station Road, Gifford
    EH41 4QL Haddington
    East Lothian
    Secretary
    Speedyburn House
    Station Road, Gifford
    EH41 4QL Haddington
    East Lothian
    British68615800001
    HUTCHINSON, Robin John
    60 Horsegate
    Deeping St James
    PE6 8EW Peterborough
    Secretary
    60 Horsegate
    Deeping St James
    PE6 8EW Peterborough
    British49364490001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    DAW, Christopher Blair
    Stable Cottage Middle Street
    Wing
    LE15 8RZ Oakham
    Leics
    Director
    Stable Cottage Middle Street
    Wing
    LE15 8RZ Oakham
    Leics
    EnglandBritish25693010001
    GREIG, Christopher George, Dr
    North Mains Farm
    EH35 5NG Ormiston
    East Lothian
    Director
    North Mains Farm
    EH35 5NG Ormiston
    East Lothian
    ScotlandBritish38712210001
    HOOK, Christian Robert Macnachtan
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    British45036950001
    ROSE, Kenneth Charles
    43a Braid Road
    EH10 6AW Edinburgh
    Director
    43a Braid Road
    EH10 6AW Edinburgh
    British46168750002

    Does EMBRATEC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 06, 2009
    Delivered On Nov 13, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 13, 2009Registration of a charge (MG01s)
    • Nov 26, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Sep 04, 1996
    Delivered On Sep 09, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Sep 09, 1996Registration of a charge (410)
    • Sep 19, 1996Alteration to a floating charge (466 Scot)
    • Jan 09, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Sep 04, 1996
    Delivered On Sep 09, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 09, 1996Registration of a charge (410)
    • Sep 19, 1996Alteration to a floating charge (466 Scot)
    • Nov 26, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0