Company NameAngus Energy Weald Basin No.3 Limited
DirectorsRichard Herbert and Carlos Dos Santos Fernandes
Company StatusActive
Company NumberSC055329
CategoryPrivate Limited Company
Incorporation Date28 March 1974(50 years, 1 month ago)
Previous NamesMidmar Energy Onshore Limited and Key Petroleum Weald Basin Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas
Section CManufacturing
SIC 2320Manufacture of refined petroleum products
SIC 19201Mineral oil refining
SIC 19209Other treatment of petroleum products (excluding petrochemicals manufacture)

Directors

Director NameMr Richard Herbert
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2023(49 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMr Carlos Dos Santos Fernandes
Date of BirthJuly 1983 (Born 40 years ago)
NationalityPortuguese
StatusCurrent
Appointed15 April 2023(49 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NamePeter James Willan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(14 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 April 1994)
RoleFinancial Manager
Correspondence AddressRutland House 38 Ormond Crescent
Hampton
Middlesex
TW12 2TH
Director NameMichael Thomas Lynch
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 1988(14 years, 8 months after company formation)
Appointment Duration6 years (resigned 21 December 1994)
RolePetroleum Engineer
Correspondence Address20 Bramerton Street
London
SW3 5JX
Director NameMr Geoffrey Hewitt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(14 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 1997)
RoleBarrister
Country of ResidenceEngland
Correspondence Address13 Briar Lane
Carshalton
Surrey
SM5 4PX
Director NameRoger Geoffrey Turner
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 1990)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeway House
Mountview Road
Claygate
Surrey
KT10 0UD
Secretary NameVictoria Anne Glyn
NationalityBritish
StatusResigned
Appointed05 December 1988(14 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 November 1997)
RoleCompany Director
Correspondence Address29 Abercorn Place
London
NW8 9DU
Director NameMr Graham Clifford Rollinson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(17 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 February 1997)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressThe Old Barn Dean Lane
Merstham
Redhill
Surrey
RH1 3AH
Director NameAbdul Karim A Al-Rabah
Date of BirthDecember 1948 (Born 75 years ago)
NationalityKuwaiti
StatusResigned
Appointed01 July 1995(21 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 1996)
RoleManager
Correspondence Address19 5th Street North
Ahmadi
61008
Kuwait
Director NameKhalid Rashid Al-Haroon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityKuwaiti
StatusResigned
Appointed01 July 1995(21 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 1996)
RoleBusiness Executive
Correspondence AddressJadah 13, Block 17
House 3
Bayan Area 7
Kuwait
Director NameKhaled Mohammed Al Othman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityKuwaiti
StatusResigned
Appointed01 July 1995(21 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 1996)
RoleUnder Secretary
Correspondence AddressNo 19 Street No 43
Area 4 Abdulla Salim Area
Safat 1801
State Of Kuwait
Foreign
Director NameLars Torgeir Bjerke
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed12 February 1997(22 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 November 1997)
RoleEngineer
Correspondence AddressBaches V
Drammen
3010
Director NameJerry Michael Bourgeois
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 1997(22 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 November 1997)
RolePetroleum Engineer
Correspondence Address46 Elm Park Gardens
London
SW10 9PA
Director NameEirik Tandrevold
Date of BirthJuly 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed12 February 1997(22 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 November 1997)
RoleBusiness Executive
Correspondence AddressBjornekroken 19
Lysaker
1324
Director NameJan Erik Nilsson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityNorwegian
StatusResigned
Appointed12 February 1997(22 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 November 1997)
RoleBusiness Executive
Correspondence AddressTord Pedersensgt 60
3014 Drammen
Norway
Director NameTorstein Sanness
Date of BirthAugust 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed12 February 1997(22 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 November 1997)
RoleEngineer
Correspondence AddressBatsmannsveien 21
Tolusrod
3150
Director NamePeter John Redman
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(23 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2009)
RoleDrilling Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrews House
Barkers Hill Donhead St Andrew
Shaftesbury
Dorset
SP7 9EB
Director NameDr Thomas William John Redman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish,Australian
StatusResigned
Appointed21 November 1997(23 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2009)
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Luscombe Road
Poole
Dorset
BH14 8ST
Secretary NameJanet Redman
NationalityBritish
StatusResigned
Appointed21 November 1997(23 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 March 2006)
RoleCompany Director
Correspondence AddressSt. Andrews House
Barkers Hill, Donhead St. Andrew
Shaftesbury
Dorset
SP7 9EB
Director NameStuart David Oakley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(23 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 July 1998)
RoleCompany Director
Correspondence AddressCastleton House
15 The Chanonry
Aberdeen
Aberdeenshire
AB24 1RP
Scotland
Director NameJames Taylor Cantlay Hay
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(24 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 1999)
RoleConsultant
Correspondence Address67 Fountainhall Road
Aberdeen
Aberdeenshire
AB2 4EU
Scotland
Secretary NameDr Thomas William John Redman
NationalityBritish,Australian
StatusResigned
Appointed06 March 2006(31 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2009)
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Luscombe Road
Poole
Dorset
BH14 8ST
Director NameSimon Kelvin Rooksby
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(34 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 2009)
RoleGeoscientist
Country of ResidenceUnited Kingdom
Correspondence Address8 Birchwood Road
Parkstone
Poole
Dorset
BH14 9NP
Director NameMr Kenneth John Russell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 2009(35 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 December 2011)
RoleCompany Director
Correspondence AddressUnit 6 103 Colin Street
West Perth
Western Australia
6005
Director NameMr Dennis William Wilkins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 2009(35 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 2012)
RoleAccountant
Correspondence Address1 The Cutting
Mosman Park
Western Australia
6012
Secretary NameJohn George Ribbons
NationalityBritish
StatusResigned
Appointed30 September 2009(35 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2012)
RoleCompany Director
Correspondence Address5 Pendine Street
Carine
Western Australia
6020
Director NameJohn Lloyd Craig Marshall
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 2011(37 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 July 2012)
RoleCompany Director
Country of ResidenceWestern Australia
Correspondence AddressSuit 7 154 Hampden Road
Nedlands
Western Australia
6009
Secretary NameDennis William Wilkins
NationalityBritish
StatusResigned
Appointed15 June 2012(38 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 July 2012)
RoleCompany Director
Correspondence AddressGround Floor 20 Kings Park Road
West Perth 6009
Western Australia
Australia
Director NameMr Jonathan Eldred Tidswell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(38 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestpoint 4 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Secretary NameMr Jonathan Eldred Tidswell
NationalityBritish
StatusResigned
Appointed25 July 2012(38 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 July 2019)
RoleCompany Director
Correspondence AddressWestpoint 4 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Paul Abram Vonk
Date of BirthNovember 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed25 November 2015(41 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite1a, 38 Princes House Jermyn Street
London
SW1Y 6DN
Director NameMr George Charles Lucan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(44 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 August 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMr Andrew Patrick Hollis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(45 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

350k at £1Angus Energy Weald Basin No. 2 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,380,744
Cash£41,404
Current Liabilities£461,758

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

17 May 2021Delivered on: 24 May 2021
Persons entitled: The Law Debenture Trust Corporation P.L.C

Classification: A registered charge
Particulars: Subterranean pipeline corridor in theddlethorpe, st helen, lincolnshire which is pending registration at the land registry but being granted out of freehold title number LL68716 and freehold title number LL63110. For further property being charged, please refer to schedule 1 of the security document.
Outstanding
29 November 2012Delivered on: 6 December 2012
Persons entitled: Ventureforth 2000 Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 February 2015Delivered on: 10 March 2015
Satisfied on: 28 August 2015
Persons entitled: Terrain Energy Limited

Classification: A registered charge
Fully Satisfied
13 May 2013Delivered on: 24 May 2013
Satisfied on: 20 August 2013
Persons entitled: Terrain Energy Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 February 2007Delivered on: 21 February 2007
Satisfied on: 1 December 2009
Persons entitled: Firstrand (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 November 2023Termination of appointment of Andrew Patrick Hollis as a director on 27 September 2023 (1 page)
8 November 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
29 August 2023Termination of appointment of George Charles Lucan as a director on 15 August 2023 (1 page)
5 June 2023Accounts for a small company made up to 30 September 2022 (24 pages)
21 April 2023Appointment of Mr Carlos Dos Santos Fernandes as a director on 15 April 2023 (2 pages)
21 April 2023Appointment of Mr Richard Herbert as a director on 15 April 2023 (2 pages)
8 November 2022Registered office address changed from 6 South Charlotte Street 6 South Charlotte Street Edinburgh EH2 4AN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 8 November 2022 (1 page)
8 November 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
26 September 2022Registered office address changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland to 6 South Charlotte Street 6 South Charlotte Street Edinburgh EH2 4AN on 26 September 2022 (1 page)
6 July 2022Amended accounts for a small company made up to 30 September 2021 (27 pages)
6 July 2022Accounts for a small company made up to 30 September 2021 (27 pages)
25 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
6 September 2021Amended accounts for a small company made up to 30 September 2020 (23 pages)
26 July 2021Accounts for a small company made up to 30 September 2020 (16 pages)
3 June 2021Notification of The Law Debenture Trust Corporation P.L.C. as a person with significant control on 17 May 2021 (2 pages)
26 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 May 2021Memorandum and Articles of Association (11 pages)
24 May 2021Registration of charge SC0553290005, created on 17 May 2021 (61 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (3 pages)
20 July 2020Confirmation statement made on 17 July 2020 with updates (3 pages)
23 June 2020Accounts for a small company made up to 30 September 2019 (23 pages)
5 March 2020Director's details changed for Mr George Charles Lucan on 5 March 2020 (2 pages)
24 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
29 July 2019Termination of appointment of Jonathan Eldred Tidswell as a secretary on 16 July 2019 (1 page)
16 July 2019Termination of appointment of Jonathan Eldred Tidswell as a director on 16 July 2019 (1 page)
16 July 2019Appointment of Mr Andrew Patrick Hollis as a director on 16 July 2019 (2 pages)
4 April 2019Accounts for a small company made up to 30 September 2018 (18 pages)
19 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Paul Abram Vonk as a director on 29 January 2019 (1 page)
31 January 2019Appointment of Mr George Charles Lucan as a director on 29 January 2019 (2 pages)
16 October 2018Registered office address changed from Suite 1, 4 Queen Street Edinburgh EH2 1JE Scotland to Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 16 October 2018 (1 page)
3 May 2018Accounts for a small company made up to 30 September 2017 (19 pages)
15 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
30 October 2017Registered office address changed from Suite 2, 5 st. Vincent Street Edinburgh EH3 6SW Scotland to Suite 1, 4 Queen Street Edinburgh EH2 1JE on 30 October 2017 (1 page)
30 October 2017Registered office address changed from Suite 2, 5 st. Vincent Street Edinburgh EH3 6SW Scotland to Suite 1, 4 Queen Street Edinburgh EH2 1JE on 30 October 2017 (1 page)
11 July 2017Full accounts made up to 30 September 2016 (19 pages)
11 July 2017Full accounts made up to 30 September 2016 (19 pages)
24 February 2017Satisfaction of charge 2 in full (1 page)
24 February 2017Satisfaction of charge 2 in full (1 page)
24 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
28 November 2016All of the property or undertaking has been released from charge 2 (1 page)
28 November 2016All of the property or undertaking has been released from charge 2 (1 page)
26 October 2016Registered office address changed from 7 Hopetoun Crescent Edinburgh Midlothian EH7 4AY to Suite 2, 5 st. Vincent Street Edinburgh EH3 6SW on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 7 Hopetoun Crescent Edinburgh Midlothian EH7 4AY to Suite 2, 5 st. Vincent Street Edinburgh EH3 6SW on 26 October 2016 (1 page)
15 September 2016Full accounts made up to 30 September 2015 (19 pages)
15 September 2016Full accounts made up to 30 September 2015 (19 pages)
6 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 350,000
(4 pages)
6 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 350,000
(4 pages)
1 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 December 2015Statement of company's objects (2 pages)
1 December 2015Statement of company's objects (2 pages)
1 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 November 2015Appointment of Mr Paul Abram Vonk as a director on 25 November 2015 (2 pages)
26 November 2015Appointment of Mr Paul Abram Vonk as a director on 25 November 2015 (2 pages)
7 October 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 October 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 August 2015Satisfaction of charge SC0553290004 in full (1 page)
28 August 2015Satisfaction of charge SC0553290004 in full (1 page)
1 July 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 350,000
(3 pages)
1 July 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 350,000
(3 pages)
10 March 2015Registration of charge SC0553290004, created on 26 February 2015 (33 pages)
10 March 2015Registration of charge SC0553290004, created on 26 February 2015 (33 pages)
12 February 2015Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 February 2015Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 March 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
20 March 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
11 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 350,000
(3 pages)
11 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 350,000
(3 pages)
4 November 2013Accounts made up to 30 June 2012 (16 pages)
4 November 2013Accounts made up to 30 June 2012 (16 pages)
20 August 2013Satisfaction of charge 0553290003 in full (4 pages)
20 August 2013Satisfaction of charge 0553290003 in full (4 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2013Second filing of AR01 previously delivered to Companies House made up to 10 February 2013 (16 pages)
20 June 2013Second filing of AR01 previously delivered to Companies House made up to 10 February 2013 (16 pages)
24 May 2013Registration of charge 0553290003 (33 pages)
24 May 2013Registration of charge 0553290003 (33 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/06/2013.
(4 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/06/2013.
(4 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 October 2012Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ on 19 October 2012 (2 pages)
19 October 2012Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ on 19 October 2012 (2 pages)
31 July 2012Appointment of Mr Jonathan Eldred Tidswell as a director (3 pages)
31 July 2012Termination of appointment of John Marshall as a director (2 pages)
31 July 2012Appointment of Mr Jonathan Eldred Tidswell as a director (3 pages)
31 July 2012Termination of appointment of John Marshall as a director (2 pages)
31 July 2012Appointment of Mr Jonathan Eldred Tidswell as a secretary (3 pages)
31 July 2012Termination of appointment of Dennis Wilkins as a secretary (2 pages)
31 July 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 31 July 2012 (2 pages)
31 July 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 31 July 2012 (2 pages)
31 July 2012Termination of appointment of Dennis Wilkins as a secretary (2 pages)
31 July 2012Termination of appointment of Dennis Wilkins as a director (2 pages)
31 July 2012Appointment of Mr Jonathan Eldred Tidswell as a secretary (3 pages)
31 July 2012Termination of appointment of Dennis Wilkins as a director (2 pages)
30 July 2012Company name changed key petroleum weald basin LIMITED\certificate issued on 30/07/12
  • CONNOT ‐
(3 pages)
30 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-25
(1 page)
30 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-25
(1 page)
30 July 2012Company name changed key petroleum weald basin LIMITED\certificate issued on 30/07/12
  • CONNOT ‐
(3 pages)
16 July 2012Annual return made up to 10 February 2012 with a full list of shareholders (14 pages)
16 July 2012Annual return made up to 10 February 2012 with a full list of shareholders (14 pages)
29 June 2012Termination of appointment of John Ribbons as a secretary (2 pages)
29 June 2012Appointment of Dennis William Wilkins as a secretary (3 pages)
29 June 2012Appointment of Dennis William Wilkins as a secretary (3 pages)
29 June 2012Termination of appointment of John Ribbons as a secretary (2 pages)
10 May 2012Accounts made up to 30 June 2011 (18 pages)
10 May 2012Accounts made up to 30 June 2011 (18 pages)
24 February 2012Appointment of John Lloyd Craig Marshall as a director (3 pages)
24 February 2012Appointment of John Lloyd Craig Marshall as a director (3 pages)
24 February 2012Termination of appointment of Kenneth Russell as a director (2 pages)
24 February 2012Termination of appointment of Kenneth Russell as a director (2 pages)
20 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (14 pages)
20 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (14 pages)
1 November 2010Accounts made up to 30 June 2010 (18 pages)
1 November 2010Accounts made up to 30 June 2010 (18 pages)
18 June 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
18 June 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
23 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (14 pages)
23 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (14 pages)
23 March 2010Accounts for a small company made up to 31 December 2009 (13 pages)
23 March 2010Accounts for a small company made up to 31 December 2009 (13 pages)
2 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (8 pages)
2 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (8 pages)
25 October 2009Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 25 October 2009 (2 pages)
25 October 2009Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 25 October 2009 (2 pages)
23 October 2009Appointment of John George Ribbons as a secretary (2 pages)
23 October 2009Appointment of John George Ribbons as a secretary (2 pages)
23 October 2009Termination of appointment of Peter Redman as a director (1 page)
23 October 2009Termination of appointment of Thomas Redman as a secretary (1 page)
23 October 2009Termination of appointment of Thomas Redman as a director (1 page)
23 October 2009Appointment of Kenneth John Russell as a director (2 pages)
23 October 2009Appointment of Kenneth John Russell as a director (2 pages)
23 October 2009Appointment of Dennis William Wilkins as a director (2 pages)
23 October 2009Appointment of Dennis William Wilkins as a director (2 pages)
23 October 2009Termination of appointment of Thomas Redman as a director (1 page)
23 October 2009Termination of appointment of Peter Redman as a director (1 page)
23 October 2009Termination of appointment of Simon Rooksby as a director (1 page)
23 October 2009Termination of appointment of Thomas Redman as a secretary (1 page)
23 October 2009Termination of appointment of Simon Rooksby as a director (1 page)
10 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 350,000
(2 pages)
10 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 350,000
(2 pages)
7 October 2009Company name changed midmar energy onshore LIMITED\certificate issued on 07/10/09
  • CONNOT ‐
(3 pages)
7 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(2 pages)
7 October 2009Company name changed midmar energy onshore LIMITED\certificate issued on 07/10/09
  • CONNOT ‐
(3 pages)
7 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(2 pages)
2 October 2009Letter re resignation of auditors (2 pages)
2 October 2009Letter re resignation of auditors (2 pages)
25 August 2009Accounts made up to 31 December 2008 (14 pages)
25 August 2009Accounts made up to 31 December 2008 (14 pages)
14 February 2009Return made up to 10/02/09; full list of members (6 pages)
14 February 2009Return made up to 10/02/09; full list of members (6 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 November 2008Director appointed simon kelvin rooksby (2 pages)
17 November 2008Director appointed simon kelvin rooksby (2 pages)
15 October 2008Appointment terminate, director charles mark gray campbell logged form (1 page)
15 October 2008Appointment terminate, director charles mark gray campbell logged form (1 page)
15 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
15 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
4 April 2008Return made up to 31/12/07; no change of members (7 pages)
4 April 2008Return made up to 31/12/07; no change of members (7 pages)
16 July 2007Accounts for a small company made up to 31 December 2006 (9 pages)
16 July 2007Accounts for a small company made up to 31 December 2006 (9 pages)
21 February 2007Partic of mort/charge * (35 pages)
21 February 2007Partic of mort/charge * (35 pages)
20 February 2007Memorandum and Articles of Association (10 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2007Memorandum and Articles of Association (10 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
21 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
21 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
16 March 2006Return made up to 31/12/05; full list of members (2 pages)
16 March 2006Return made up to 31/12/05; full list of members (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
16 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/05
(7 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/05
(7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2003Registered office changed on 10/09/03 from: 2 thistle road dyce aberdeen AB21 0NN (1 page)
10 September 2003Registered office changed on 10/09/03 from: 2 thistle road dyce aberdeen AB21 0NN (1 page)
3 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
24 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
28 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
27 June 2001Registered office changed on 27/06/01 from: mains of shiels sauchen inverurie grampian AB51 7NT (1 page)
27 June 2001Registered office changed on 27/06/01 from: mains of shiels sauchen inverurie grampian AB51 7NT (1 page)
20 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
7 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
4 March 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 March 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 December 1998Accounts made up to 31 December 1997 (13 pages)
23 December 1998Accounts made up to 31 December 1997 (13 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
17 April 1998Auditor's resignation (1 page)
17 April 1998Auditor's resignation (1 page)
25 February 1998Return made up to 31/12/97; full list of members (8 pages)
25 February 1998Return made up to 31/12/97; full list of members (8 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
6 February 1998Memorandum and Articles of Association (20 pages)
6 February 1998Memorandum and Articles of Association (20 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
3 February 1998Company name changed saga petroleum onshore uk limite d\certificate issued on 04/02/98 (2 pages)
3 February 1998Company name changed saga petroleum onshore uk limite d\certificate issued on 04/02/98 (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Registered office changed on 17/12/97 from: wood offshore centre greenbank crescent east tullos ind estate aberdeen AB1 4BG (1 page)
17 December 1997Secretary resigned (1 page)
17 December 1997Secretary resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997New secretary appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Registered office changed on 17/12/97 from: wood offshore centre greenbank crescent east tullos ind estate aberdeen AB1 4BG (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
23 October 1997Accounts made up to 31 December 1996 (11 pages)
23 October 1997Accounts made up to 31 December 1996 (11 pages)
6 June 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
6 June 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
25 February 1997New director appointed (1 page)
25 February 1997New director appointed (1 page)
25 February 1997New director appointed (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (1 page)
25 February 1997New director appointed (2 pages)
22 January 1997Return made up to 31/12/96; full list of members (8 pages)
22 January 1997Return made up to 31/12/96; full list of members (8 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
18 December 1996Accounts made up to 30 June 1996 (11 pages)
18 December 1996Accounts made up to 30 June 1996 (11 pages)
18 December 1996Company name changed santa fe minerals onshore (U.K.) LIMITED\certificate issued on 18/12/96 (2 pages)
18 December 1996Company name changed santa fe minerals onshore (U.K.) LIMITED\certificate issued on 18/12/96 (2 pages)
19 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1996Accounts made up to 30 June 1995 (11 pages)
19 January 1996Accounts made up to 30 June 1995 (11 pages)
19 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
20 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
21 January 1994Return made up to 31/12/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 January 1994Return made up to 31/12/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 January 1993Return made up to 31/12/92; no change of members (4 pages)
28 January 1993Return made up to 31/12/92; no change of members (4 pages)
5 February 1992Return made up to 31/12/91; no change of members (4 pages)
5 February 1992Return made up to 31/12/91; no change of members (4 pages)
8 January 1991Return made up to 31/12/90; full list of members (4 pages)
8 January 1991Return made up to 31/12/90; full list of members (4 pages)
25 January 1990Return made up to 29/12/89; full list of members (6 pages)
25 January 1990Return made up to 29/12/89; full list of members (6 pages)
10 January 1989Return made up to 05/12/88; full list of members (6 pages)
10 January 1989Return made up to 05/12/88; full list of members (6 pages)
19 November 1987Return made up to 24/09/87; full list of members (6 pages)
19 November 1987Return made up to 24/09/87; full list of members (6 pages)
8 July 1987Company name changed denholm exploration LIMITED\certificate issued on 08/07/87 (2 pages)
8 July 1987Company name changed denholm exploration LIMITED\certificate issued on 08/07/87 (2 pages)
11 November 1986Return made up to 04/11/86; full list of members (12 pages)
11 November 1986Return made up to 04/11/86; full list of members (12 pages)
28 March 1974Incorporation (13 pages)
28 March 1974Incorporation (13 pages)
28 March 1974Certificate of incorporation (1 page)
28 March 1974Certificate of incorporation (1 page)