ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Emergya Wind Technologies UK Holding Limited

Emergya Wind Technologies UK Holding Limited is a dormant company incorporated on 3 December 2010 with the registered office located in Livingston, West Lothian. Emergya Wind Technologies UK Holding Limited was registered 14 years ago.
Status
Dormant
Dormant since 11 months ago
Company No
SC389938
Private limited company
Scottish Company
Age
14 years
Incorporated 3 December 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 December 2024 (11 months ago)
Next confirmation dated 3 December 2025
Due by 17 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
7 Maxwell Square Livingston
Brucefield Industry Park
Livingston
EH54 9BL
Scotland
Address changed on 14 Apr 2025 (6 months ago)
Previous address was Thistle Court 1-2 Thistle Street, Room 12 Edinburgh EH2 1DD Scotland
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jan 1975
Secretary • Secretary
Director • Dutch • Lives in Netherlands • Born in Apr 1977
Director • British • Lives in UK • Born in Nov 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Full Circle Wind Services UK Ltd
William Stevenson, Daniel Gustave Cramer, and 4 more are mutual people.
Active
Full Circle Wind Services Ltd
William Stevenson, Daniel Gustave Cramer, and 4 more are mutual people.
Active
T.I.S.Cumbria Limited
Renew Corporate Director Limited, Renew Nominees Limited, and 1 more are mutual people.
Active
Excalon Limited
Renew Corporate Director Limited, Renew Nominees Limited, and 1 more are mutual people.
Active
Route One Infrastructure Limited
Renew Corporate Director Limited and Renew Nominees Limited are mutual people.
Active
Route One Holdings (Wakefield) Limited
Renew Corporate Director Limited and Renew Nominees Limited are mutual people.
Active
Route One Rail Limited
Renew Corporate Director Limited and Renew Nominees Limited are mutual people.
Active
Route One Highways Limited
Renew Corporate Director Limited and Renew Nominees Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Amended Dormant Accounts Submitted
19 Days Ago on 10 Oct 2025
Anne Jaap De Graaf Resigned
29 Days Ago on 30 Sep 2025
Daniel Gustave Cramer Resigned
29 Days Ago on 30 Sep 2025
Dormant Accounts Submitted
1 Month Ago on 29 Sep 2025
Registered Address Changed
6 Months Ago on 14 Apr 2025
New Charge Registered
9 Months Ago on 6 Jan 2025
New Charge Registered
9 Months Ago on 6 Jan 2025
New Charge Registered
9 Months Ago on 6 Jan 2025
Confirmation Submitted
10 Months Ago on 13 Dec 2024
Full Accounts Submitted
11 Months Ago on 21 Nov 2024
Get Credit Report
Discover Emergya Wind Technologies UK Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Amended accounts for a dormant company made up to 31 December 2024
Submitted on 10 Oct 2025
Termination of appointment of Anne Jaap De Graaf as a director on 30 September 2025
Submitted on 30 Sep 2025
Termination of appointment of Daniel Gustave Cramer as a director on 30 September 2025
Submitted on 30 Sep 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 29 Sep 2025
Registered office address changed from Thistle Court 1-2 Thistle Street, Room 12 Edinburgh EH2 1DD Scotland to 7 Maxwell Square Livingston Brucefield Industry Park Livingston EH54 9BL on 14 April 2025
Submitted on 14 Apr 2025
Registration of charge SC3899380009, created on 6 January 2025
Submitted on 9 Jan 2025
Registration of charge SC3899380007, created on 6 January 2025
Submitted on 7 Jan 2025
Registration of charge SC3899380008, created on 6 January 2025
Submitted on 7 Jan 2025
Confirmation statement made on 3 December 2024 with updates
Submitted on 13 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 21 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year