Advanced company searchLink opens in new window

EMOTION ENERGY LTD

Company number SC357562

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
03 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/07/2012
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