Edinburgh
EH12 5HD
Scotland
Director Name | Mr William John Andrews |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Product Specialist |
Country of Residence | Scotland |
Correspondence Address | Unit 2 The Paddock Stirling Agricultural Centre Stirling FK9 4RN Scotland |
Secretary Name | Mrs Dorothy May Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 111 Knockview Drive Tandragee County Armagh BT62 2BL Northern Ireland |
Director Name | Mr William Thomas Wilson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 November 2013) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Unit 2a-2b Stirling Agricultural Centre Stirling FK9 4RN Scotland |
Director Name | Mr James McKay |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 2a-2b Stirling Agricultural Centre Stirling FK9 4RN Scotland |
Website | www.emotionenergy.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0325080 |
Telephone region | Freephone |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £179,292 |
Cash | £19,646 |
Current Liabilities | £1,445,463 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 March 2016 | Notice of completion of voluntary arrangement (9 pages) |
---|---|
9 February 2016 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2016 (4 pages) |
13 October 2015 | Registered 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 2015 | Court order notice of winding up (1 page) |
9 October 2015 | Notice of winding up order (1 page) |
6 August 2015 | Appointment of a provisional liquidator (1 page) |
2 June 2015 | Termination of appointment of William John Andrews as a director on 29 May 2015 (2 pages) |
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
9 March 2015 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2015 (7 pages) |
9 March 2015 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2015 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 May 2014 | Change of share class name or designation (2 pages) |
30 May 2014 | Resolutions
|
19 May 2014 | Registered office address changed from Unit 2a-2B Stirling Agricultural Centre Stirling FK9 4RN Scotland on 19 May 2014 (1 page) |
19 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
16 January 2014 | End of moratorium (1 page) |
16 January 2014 | Notice of report of meeting approving voluntary arrangement (53 pages) |
31 December 2013 | Extension or further extension of moratorium (5 pages) |
10 December 2013 | Commencement of moratorium (1 page) |
2 December 2013 | Appointment of Mr Richard Risdon Palmer as a director (2 pages) |
27 November 2013 | Termination of appointment of William Wilson as a director (1 page) |
27 November 2013 | Termination of appointment of James Mckay as a director (1 page) |
3 July 2013 | Registration of charge 3575620001 (29 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Director's details changed for Mr William John Andrews on 28 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 July 2012 | Director's details changed for William Thomas Wilson on 12 June 2010 (2 pages) |
24 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (19 pages) |
24 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (19 pages) |
8 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 June 2011 | Appointment of Mr James Mckay as a director (2 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Change of share class name or designation (2 pages) |
3 June 2011 | Statement of capital following an allotment of shares on 8 November 2010
|
3 June 2011 | Statement of capital following an allotment of shares on 8 November 2010
|
5 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders
|
5 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders
|
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Registered 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 2010 | Director's details changed for William Thomas Wilson on 1 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for William Thomas Wilson on 2 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for William Thomas Wilson on 2 April 2010 (2 pages) |
12 May 2010 | Director's details changed for William Thomas Wilson on 1 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from "Behind the Green Door" 46 Main Street Thornhill Stirling FK8 3PN Scotland on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from "Behind the Green Door" 46 Main Street Thornhill Stirling FK8 3PN Scotland on 8 April 2010 (2 pages) |
25 March 2010 | Registered 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 2009 | Registered office changed on 21/08/2009 from 7 lundies court auchterarder perthshire PH3 1BF (1 page) |
27 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
22 June 2009 | Director appointed william thomas wilson (2 pages) |
26 May 2009 | Appointment terminated secretary dorothy kane (1 page) |
1 April 2009 | Incorporation (20 pages) |