Company NameEmotion Energy Ltd
Company StatusDissolved
Company NumberSC357562
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date24 October 2019 (4 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Richard Risdon Palmer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 24 October 2019)
RoleChief Exective Officer
Country of ResidenceUnited Kingdom
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr William John Andrews
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleProduct Specialist
Country of ResidenceScotland
Correspondence AddressUnit 2 The Paddock
Stirling Agricultural Centre
Stirling
FK9 4RN
Scotland
Secretary NameMrs Dorothy May Kane
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address111 Knockview Drive
Tandragee
County Armagh
BT62 2BL
Northern Ireland
Director NameMr William Thomas Wilson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 25 November 2013)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressUnit 2a-2b Stirling Agricultural Centre
Stirling
FK9 4RN
Scotland
Director NameMr James McKay
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 2a-2b Stirling Agricultural Centre
Stirling
FK9 4RN
Scotland

Contact

Websitewww.emotionenergy.co.uk/
Email address[email protected]
Telephone0800 0325080
Telephone regionFreephone

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£179,292
Cash£19,646
Current Liabilities£1,445,463

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 March 2016Notice of completion of voluntary arrangement (9 pages)
9 February 2016Notice of voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2016 (4 pages)
13 October 2015Registered office address changed from Unit 2 the Paddock Stirling Agricultural Centre Stirling FK9 4RN to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 13 October 2015 (2 pages)
9 October 2015Court order notice of winding up (1 page)
9 October 2015Notice of winding up order (1 page)
6 August 2015Appointment of a provisional liquidator (1 page)
2 June 2015Termination of appointment of William John Andrews as a director on 29 May 2015 (2 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(3 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(3 pages)
9 March 2015Notice of voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2015 (7 pages)
9 March 2015Notice of voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2015 (7 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 May 2014Change of share class name or designation (2 pages)
30 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
19 May 2014Registered office address changed from Unit 2a-2B Stirling Agricultural Centre Stirling FK9 4RN Scotland on 19 May 2014 (1 page)
19 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(4 pages)
19 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(4 pages)
16 January 2014End of moratorium (1 page)
16 January 2014Notice of report of meeting approving voluntary arrangement (53 pages)
31 December 2013Extension or further extension of moratorium (5 pages)
10 December 2013Commencement of moratorium (1 page)
2 December 2013Appointment of Mr Richard Risdon Palmer as a director (2 pages)
27 November 2013Termination of appointment of William Wilson as a director (1 page)
27 November 2013Termination of appointment of James Mckay as a director (1 page)
3 July 2013Registration of charge 3575620001 (29 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 April 2013Director's details changed for Mr William John Andrews on 28 March 2013 (2 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 July 2012Director's details changed for William Thomas Wilson on 12 June 2010 (2 pages)
24 July 2012Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (19 pages)
24 July 2012Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (19 pages)
8 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
13 April 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Appointment of Mr James Mckay as a director (2 pages)
3 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
3 June 2011Change of share class name or designation (2 pages)
3 June 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 1,000
(4 pages)
3 June 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 1,000
(4 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/07/2012
(5 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/07/2012
(5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Registered office address changed from Emotion Energy - "Behind the Green Door" 46 West Main Street Thornhill Stirling FK8 3PN on 19 October 2010 (1 page)
12 May 2010Director's details changed for William Thomas Wilson on 1 April 2010 (2 pages)
12 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for William Thomas Wilson on 2 April 2010 (2 pages)
12 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for William Thomas Wilson on 2 April 2010 (2 pages)
12 May 2010Director's details changed for William Thomas Wilson on 1 April 2010 (2 pages)
8 April 2010Registered office address changed from "Behind the Green Door" 46 Main Street Thornhill Stirling FK8 3PN Scotland on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from "Behind the Green Door" 46 Main Street Thornhill Stirling FK8 3PN Scotland on 8 April 2010 (2 pages)
25 March 2010Registered office address changed from Ground Floor Kingfisher House Auld Mart Business Park Milnathort Kinross-Shire KY13 9DA on 25 March 2010 (1 page)
21 August 2009Registered office changed on 21/08/2009 from 7 lundies court auchterarder perthshire PH3 1BF (1 page)
27 July 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
22 June 2009Director appointed william thomas wilson (2 pages)
26 May 2009Appointment terminated secretary dorothy kane (1 page)
1 April 2009Incorporation (20 pages)