South Gyle Industrial Estate
Edinburgh
EH12 9EB
Scotland
Secretary Name | Mr Willem Frederick Van Der Laan |
---|---|
Status | Closed |
Appointed | 25 October 2013(2 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 October 2016) |
Role | Company Director |
Correspondence Address | 7 South Gyle Crescent South Gyle Industrial Estate Edinburgh EH12 9EB Scotland |
Director Name | Willem Frederick Van Der Laan |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2/2 82 Barrland Street Glasgow G41 1AJ Scotland |
Secretary Name | Willem Frederick Van Der Laan |
---|---|
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2/2 82 Barrland Street Glasgow G41 1AJ Scotland |
Website | emergingcapitalltd.com |
---|---|
Email address | [email protected] |
Registered Address | 7 South Gyle Crescent South Gyle Industrial Estate Edinburgh EH12 9EB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
1 at £1 | Willem Frederick Van Der Laan 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
18 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2015 | Registered 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 2015 | Registered 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 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2015 | Appointment of Mr Willem Frederick Van Der Laan as a director on 25 October 2013 (2 pages) |
26 June 2015 | Appointment of Mr Willem Frederick Van Der Laan as a secretary on 25 October 2013 (2 pages) |
26 June 2015 | Company name changed emerging capital LTD\certificate issued on 26/06/15
|
26 June 2015 | Appointment of Mr Willem Frederick Van Der Laan as a secretary on 25 October 2013 (2 pages) |
26 June 2015 | Appointment of Mr Willem Frederick Van Der Laan as a director on 25 October 2013 (2 pages) |
26 June 2015 | Company name changed emerging capital LTD\certificate issued on 26/06/15
|
25 June 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-06-25
|
22 February 2015 | Termination of appointment of Willem Frederick Van Der Laan as a secretary on 15 October 2014 (1 page) |
22 February 2015 | Termination of appointment of Willem Frederick Van Der Laan as a director on 15 October 2014 (1 page) |
22 February 2015 | Termination of appointment of Willem Frederick Van Der Laan as a director on 15 October 2014 (1 page) |
22 February 2015 | Termination of appointment of Willem Frederick Van Der Laan as a secretary on 15 October 2014 (1 page) |
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|