Edinburgh
EH2 1DD
Scotland
Director Name | William Stevenson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(11 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thistle Court 1-2 Thistle Street, Room 12 Edinburgh EH2 1DD Scotland |
Director Name | Mr Eric Jan Willem Bakker |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Oude Kerkweg 12 1251 Nz Laren (Nh) Netherlands |
Director Name | Alexander Theodoor Willem Maria Oostvogel |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Zomertuin 19 1251 Lz Laren (Nh) Netherlands |
Director Name | Mr Renger Johannes Idema |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 November 2012(1 year, 11 months after company formation) |
Appointment Duration | 9 years (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Mr Mark Richard Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Mr Mark Nicolaas Jonkhof |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2018(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 2021) |
Role | Company Director Cto |
Country of Residence | Netherlands |
Correspondence Address | Thistle Court 1-2 Thistle Street, Room 12 Edinburgh EH2 1DD Scotland |
Registered Address | Thistle Court 1-2 Thistle Street, Room 12 Edinburgh EH2 1DD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Emergy A Wind Technologies Holdings N.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,123 |
Cash | £1,984 |
Current Liabilities | £46,246 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
2 September 2021 | Delivered on: 22 September 2021 Persons entitled: Nibc Bank N.V. Classification: A registered charge Outstanding |
---|---|
8 April 2020 | Delivered on: 22 April 2020 Persons entitled: Agate B.V. Classification: A registered charge Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the chargor. Outstanding |
12 April 2016 | Delivered on: 29 April 2016 Persons entitled: Cooperative Rabobank U.A Classification: A registered charge Outstanding |
1 May 2012 | Delivered on: 18 May 2012 Satisfied on: 17 February 2015 Persons entitled: Culloden Holding International B.V. Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 September 2011 | Delivered on: 23 September 2011 Satisfied on: 17 February 2015 Persons entitled: Culloden Holding International B.V. Classification: Floating charge Secured details: All sums due or to become due. Particulars: All receivables from time to time owing to the company. Fully Satisfied |
20 July 2011 | Delivered on: 10 August 2011 Satisfied on: 9 July 2015 Persons entitled: Wrs Renewables Limited Classification: Charge over shares Secured details: All sums due or to become due. Particulars: Right title and interest in and to the shares and any other shares. Fully Satisfied |
29 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
---|---|
17 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
22 April 2020 | Registration of charge SC3899380005, created on 8 April 2020 (18 pages) |
22 April 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
28 January 2020 | Full accounts made up to 31 December 2018 (18 pages) |
28 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2019 | Registered office address changed from Thistle Court, 1-2 Thistle Street, Room 10, Edinbu Thistle Court, 1-2 Thistle Street, Room 10 Edinburgh EH2 1DD to Thistle Court 1-2 Thistle Street, Room 12 Edinburgh EH2 1DD on 4 June 2019 (1 page) |
2 April 2019 | Satisfaction of charge SC3899380004 in full (1 page) |
19 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
8 August 2018 | Appointment of Mark Nicolaas Jonkhof as a director on 1 August 2018 (2 pages) |
12 July 2018 | Termination of appointment of Mark Richard Jones as a director on 12 July 2018 (1 page) |
11 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
15 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 April 2016 | Registration of charge SC3899380004, created on 12 April 2016 (18 pages) |
29 April 2016 | Registration of charge SC3899380004, created on 12 April 2016 (18 pages) |
17 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
26 August 2015 | Registered office address changed from Thistle Court 1-2 Thistle Street Room 11 Edinburgh EH2 1DD Scotland to Thistle Court, 1-2 Thistle Street, Room 10, Edinbu Thistle Court, 1-2 Thistle Street, Room 10 Edinburgh EH2 1DD on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from Thistle Court 1-2 Thistle Street Room 11 Edinburgh EH2 1DD Scotland to Thistle Court, 1-2 Thistle Street, Room 10, Edinbu Thistle Court, 1-2 Thistle Street, Room 10 Edinburgh EH2 1DD on 26 August 2015 (1 page) |
9 July 2015 | Satisfaction of charge 1 in full (4 pages) |
9 July 2015 | Satisfaction of charge 1 in full (4 pages) |
8 June 2015 | Registered office address changed from 83 Princes Street Edinburgh EH2 2ER to Thistle Court 1-2 Thistle Street Room 11 Edinburgh EH2 1DD on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 83 Princes Street Edinburgh EH2 2ER to Thistle Court 1-2 Thistle Street Room 11 Edinburgh EH2 1DD on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 83 Princes Street Edinburgh EH2 2ER to Thistle Court 1-2 Thistle Street Room 11 Edinburgh EH2 1DD on 8 June 2015 (1 page) |
29 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
20 February 2015 | Resolutions
|
20 February 2015 | Resolutions
|
20 February 2015 | Memorandum and Articles of Association (22 pages) |
20 February 2015 | Memorandum and Articles of Association (22 pages) |
17 February 2015 | Satisfaction of charge 3 in full (4 pages) |
17 February 2015 | Satisfaction of charge 2 in full (4 pages) |
17 February 2015 | Satisfaction of charge 2 in full (4 pages) |
17 February 2015 | Satisfaction of charge 3 in full (4 pages) |
30 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
14 November 2013 | Appointment of Mark Richard Jones as a director (3 pages) |
14 November 2013 | Appointment of Mark Richard Jones as a director (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 March 2013 | Termination of appointment of Eric Bakker as a director (1 page) |
7 March 2013 | Termination of appointment of Eric Bakker as a director (1 page) |
28 December 2012 | Appointment of Mr Renger Johannes Idema as a director (3 pages) |
28 December 2012 | Appointment of Mr Renger Johannes Idema as a director (3 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 January 2012 | Termination of appointment of Alexander Oostvogel as a director (2 pages) |
23 January 2012 | Termination of appointment of Alexander Oostvogel as a director (2 pages) |
19 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Resolutions
|
11 October 2011 | Memorandum and Articles of Association (24 pages) |
11 October 2011 | Memorandum and Articles of Association (24 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 March 2011 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 16 March 2011 (2 pages) |
16 March 2011 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 16 March 2011 (2 pages) |
3 December 2010 | Incorporation (41 pages) |
3 December 2010 | Incorporation (41 pages) |