Company NameEmergya Wind Technologies UK Holding Limited
DirectorsDaniel Gustave Cramer and William Stevenson
Company StatusActive
Company NumberSC389938
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Gustave Cramer
Date of BirthApril 1977 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed14 December 2021(11 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThistle Court 1-2 Thistle Street, Room 12
Edinburgh
EH2 1DD
Scotland
Director NameWilliam Stevenson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(11 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistle Court 1-2 Thistle Street, Room 12
Edinburgh
EH2 1DD
Scotland
Director NameMr Eric Jan Willem Bakker
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressOude Kerkweg 12 1251 Nz Laren (Nh)
Netherlands
Director NameAlexander Theodoor Willem Maria Oostvogel
Date of BirthAugust 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressZomertuin 19 1251 Lz Laren (Nh)
Netherlands
Director NameMr Renger Johannes Idema
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed23 November 2012(1 year, 11 months after company formation)
Appointment Duration9 years (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr Mark Richard Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr Mark Nicolaas Jonkhof
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2018(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2021)
RoleCompany Director Cto
Country of ResidenceNetherlands
Correspondence AddressThistle Court 1-2 Thistle Street, Room 12
Edinburgh
EH2 1DD
Scotland

Location

Registered AddressThistle Court
1-2 Thistle Street, Room 12
Edinburgh
EH2 1DD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Emergy A Wind Technologies Holdings N.v.
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,123
Cash£1,984
Current Liabilities£46,246

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

2 September 2021Delivered on: 22 September 2021
Persons entitled: Nibc Bank N.V.

Classification: A registered charge
Outstanding
8 April 2020Delivered 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 2016Delivered on: 29 April 2016
Persons entitled: Cooperative Rabobank U.A

Classification: A registered charge
Outstanding
1 May 2012Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

29 January 2021Unaudited abridged accounts made up to 31 December 2019 (11 pages)
17 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
22 April 2020Registration of charge SC3899380005, created on 8 April 2020 (18 pages)
22 April 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
28 January 2020Full accounts made up to 31 December 2018 (18 pages)
28 December 2019Compulsory strike-off action has been discontinued (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
4 June 2019Registered 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 2019Satisfaction of charge SC3899380004 in full (1 page)
19 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
8 August 2018Appointment of Mark Nicolaas Jonkhof as a director on 1 August 2018 (2 pages)
12 July 2018Termination of appointment of Mark Richard Jones as a director on 12 July 2018 (1 page)
11 July 2018Full accounts made up to 31 December 2017 (18 pages)
15 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
21 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
20 May 2016Full accounts made up to 31 December 2015 (17 pages)
20 May 2016Full accounts made up to 31 December 2015 (17 pages)
29 April 2016Registration of charge SC3899380004, created on 12 April 2016 (18 pages)
29 April 2016Registration of charge SC3899380004, created on 12 April 2016 (18 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
26 August 2015Registered 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 2015Registered 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 2015Satisfaction of charge 1 in full (4 pages)
9 July 2015Satisfaction of charge 1 in full (4 pages)
8 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (15 pages)
29 May 2015Full accounts made up to 31 December 2014 (15 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 February 2015Memorandum and Articles of Association (22 pages)
20 February 2015Memorandum and Articles of Association (22 pages)
17 February 2015Satisfaction of charge 3 in full (4 pages)
17 February 2015Satisfaction of charge 2 in full (4 pages)
17 February 2015Satisfaction of charge 2 in full (4 pages)
17 February 2015Satisfaction of charge 3 in full (4 pages)
30 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(4 pages)
30 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(4 pages)
30 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
14 November 2013Appointment of Mark Richard Jones as a director (3 pages)
14 November 2013Appointment of Mark Richard Jones as a director (3 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 March 2013Termination of appointment of Eric Bakker as a director (1 page)
7 March 2013Termination of appointment of Eric Bakker as a director (1 page)
28 December 2012Appointment of Mr Renger Johannes Idema as a director (3 pages)
28 December 2012Appointment of Mr Renger Johannes Idema as a director (3 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 January 2012Termination of appointment of Alexander Oostvogel as a director (2 pages)
23 January 2012Termination of appointment of Alexander Oostvogel as a director (2 pages)
19 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2011Memorandum and Articles of Association (24 pages)
11 October 2011Memorandum and Articles of Association (24 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 March 2011Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 16 March 2011 (2 pages)
16 March 2011Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 16 March 2011 (2 pages)
3 December 2010Incorporation (41 pages)
3 December 2010Incorporation (41 pages)