Company NameVesta Electronics Limited
Company StatusDissolved
Company NumberSC462098
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)
Previous NameEmerging Capital Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Willem Frederick Van Der Laan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityNetherlands
StatusClosed
Appointed25 October 2013(2 days after company formation)
Appointment Duration2 years, 11 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 South Gyle Crescent
South Gyle Industrial Estate
Edinburgh
EH12 9EB
Scotland
Secretary NameMr Willem Frederick Van Der Laan
StatusClosed
Appointed25 October 2013(2 days after company formation)
Appointment Duration2 years, 11 months (closed 18 October 2016)
RoleCompany Director
Correspondence Address7 South Gyle Crescent
South Gyle Industrial Estate
Edinburgh
EH12 9EB
Scotland
Director NameWillem Frederick Van Der Laan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityNetherlands
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/2 82 Barrland Street
Glasgow
G41 1AJ
Scotland
Secretary NameWillem Frederick Van Der Laan
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2/2 82 Barrland Street
Glasgow
G41 1AJ
Scotland

Contact

Websiteemergingcapitalltd.com
Email address[email protected]

Location

Registered Address7 South Gyle Crescent
South Gyle Industrial Estate
Edinburgh
EH12 9EB
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle

Shareholders

1 at £1Willem Frederick Van Der Laan
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

18 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
17 September 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR to 7 South Gyle Crescent South Gyle Industrial Estate Edinburgh EH12 9EB on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR to 7 South Gyle Crescent South Gyle Industrial Estate Edinburgh EH12 9EB on 17 September 2015 (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
26 June 2015Appointment of Mr Willem Frederick Van Der Laan as a director on 25 October 2013 (2 pages)
26 June 2015Appointment of Mr Willem Frederick Van Der Laan as a secretary on 25 October 2013 (2 pages)
26 June 2015Company name changed emerging capital LTD\certificate issued on 26/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
26 June 2015Appointment of Mr Willem Frederick Van Der Laan as a secretary on 25 October 2013 (2 pages)
26 June 2015Appointment of Mr Willem Frederick Van Der Laan as a director on 25 October 2013 (2 pages)
26 June 2015Company name changed emerging capital LTD\certificate issued on 26/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
25 June 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(2 pages)
25 June 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(2 pages)
22 February 2015Termination of appointment of Willem Frederick Van Der Laan as a secretary on 15 October 2014 (1 page)
22 February 2015Termination of appointment of Willem Frederick Van Der Laan as a director on 15 October 2014 (1 page)
22 February 2015Termination of appointment of Willem Frederick Van Der Laan as a director on 15 October 2014 (1 page)
22 February 2015Termination of appointment of Willem Frederick Van Der Laan as a secretary on 15 October 2014 (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1
(27 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1
(27 pages)