EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD

Emerson House Kirkhill Drive Emerson House Kirkhill Drive, Dyce, AB21 0EU, Aberdeen
StatusDISSOLVED
Company No.SC162875
CategoryPrivate Limited Company
Incorporated24 Jan 1996
Age28 years, 3 months, 28 days
JurisdictionScotland
Dissolution03 Nov 2015
Years8 years, 6 months, 18 days

SUMMARY

EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD is an dissolved private limited company with number SC162875. It was incorporated 28 years, 3 months, 28 days ago, on 24 January 1996 and it was dissolved 8 years, 6 months, 18 days ago, on 03 November 2015. The company address is Emerson House Kirkhill Drive Emerson House Kirkhill Drive, Dyce, AB21 0EU, Aberdeen.



Company Fillings

Gazette dissolved voluntary

Date: 03 Nov 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jul 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2015-06-17

Documents

View document PDF

Legacy

Date: 17 Jun 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 17 Jun 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/06/15

Documents

View document PDF

Resolution

Date: 17 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-09

Officer name: Mrs Bente Bulow Bundgaard-Antoine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-09

Officer name: Mrs Bente Bulow Bundgaard-Antoine

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bente Bulow Bundgaard-Antoine

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Lyall

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-19

Old address: Emersion House Kirkhill Drive, Kirkhill Industrial Estate Dyce Aberdeen AB21 0EU

Documents

View document PDF

Change sail address company with old address

Date: 19 Feb 2014

Category: Address

Type: AD02

Old address: C/O Emerson Network Power 1 Jacobean House Glebe Street East Kilbride Glasgow G74 4LY United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: AD01

Old address: C/O C/O Astec Europe Limited Room 1 Jacobean House Glebe Street Business Centre the Village East Kilbride Scotland

Change date: 2013-05-07

Documents

View document PDF

Termination secretary company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Hodgkiss

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Marsh

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Rosenast

Documents

View document PDF

Appoint person secretary company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Teresa Field

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Lyall

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Benedict Fernandez

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Lamb

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leslie John Marsh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Address

Type: AD01

Old address: Suite 4 2 Anderson Place Edinburgh Midlothian EH6 5NP

Change date: 2012-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Move registers to sail company

Date: 04 Apr 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Apr 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Thomas Clements Rosenast

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Philip Lamb

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed philip lamb

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director scott mccowan

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed louise frances hodgkiss

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary hayley mcavoy

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 11 Dec 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed spider software LIMITED\certificate issued on 06/12/07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2006

Action Date: 30 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-30

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2004

Action Date: 26 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-26

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 19/03/03 from: spiders house 8 johns place leith edinburgh, EH6 7EL

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 27/12/02--------- £ si 601711@1=601711 £ ic 387655/989366

Documents

View document PDF

Auditors resignation company

Date: 20 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2002

Action Date: 28 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-28

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2001

Action Date: 29 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-29

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/00

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 06 Apr 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 04 Apr 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Memorandum articles

Date: 22 Mar 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/01/00--------- £ si 250155@1=250155 £ ic 137500/387655

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/01/00--------- £ si 37500@1=37500 £ ic 100000/137500

Documents

View document PDF

Resolution

Date: 10 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Capital

Type: 123

Description: £ nc 300000/1000000 31/01/00

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

ESHAAL PROPERTIES LIMITED

UNIT 1, 527 GREEN LANE,ILFORD,IG3 9RH

Number:11413687
Status:ACTIVE
Category:Private Limited Company

FLAME & FLOW LTD

OSBORNE HOUSE,ASHFORD,TW15 3QN

Number:08701566
Status:ACTIVE
Category:Private Limited Company

J.G.B. LIMITED

51 NEWTON ROAD,SUFFOLK,IP3 8HD

Number:03335446
Status:ACTIVE
Category:Private Limited Company

JOHN PRENDERGAST CONSULTING LTD

30 MARKET PLACE,SWAFFHAM,PE37 7QH

Number:10457166
Status:ACTIVE
Category:Private Limited Company

ST LONDON GROUP LTD

27 MORTIMER STREET,LONDON,W1T 3BL

Number:10499334
Status:ACTIVE
Category:Private Limited Company
Number:08802539
Status:IN ADMINISTRATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source