- Company Overview for EMOTION ENERGY LTD (SC357562)
- Filing history for EMOTION ENERGY LTD (SC357562)
- People for EMOTION ENERGY LTD (SC357562)
- Charges for EMOTION ENERGY LTD (SC357562)
- Insolvency for EMOTION ENERGY LTD (SC357562)
- More for EMOTION ENERGY LTD (SC357562)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
03 Apr 2013 | CH01 | Director's details changed for Mr William John Andrews on 28 March 2013 | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Jul 2012 | CH01 | Director's details changed for William Thomas Wilson on 12 June 2010 | |
24 Jul 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 | |
08 May 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
13 Apr 2012 | AA01 | Current accounting period extended from 31 March 2012 to 30 September 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jun 2011 | AP01 | Appointment of Mr James Mckay as a director | |
03 Jun 2011 | SH08 | Change of share class name or designation | |
03 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 8 November 2010
|
|
03 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
05 May 2011 | AR01 |
Annual return made up to 1 April 2011 with full list of shareholders
|
|
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Oct 2010 | AD01 | Registered office address changed from Emotion Energy - "Behind the Green Door" 46 West Main Street Thornhill Stirling FK8 3PN on 19 October 2010 | |
12 May 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for William Thomas Wilson on 2 April 2010 | |
12 May 2010 | CH01 | Director's details changed for William Thomas Wilson on 1 April 2010 | |
08 Apr 2010 | AD01 | Registered office address changed from "Behind the Green Door" 46 Main Street Thornhill Stirling FK8 3PN Scotland on 8 April 2010 | |
25 Mar 2010 | AD01 | Registered office address changed from Ground Floor Kingfisher House Auld Mart Business Park Milnathort Kinross-Shire KY13 9DA on 25 March 2010 | |
21 Aug 2009 | 287 | Registered office changed on 21/08/2009 from 7 lundies court auchterarder perthshire PH3 1BF | |
27 Jul 2009 | 225 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 | |
22 Jun 2009 | 288a | Director appointed william thomas wilson | |
26 May 2009 | 288b | Appointment terminated secretary dorothy kane | |
01 Apr 2009 | NEWINC | Incorporation |