Edinburgh
EH2 4AN
Scotland
Director Name | Mr Carlos Dos Santos Fernandes |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 15 April 2023(49 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Peter James Willan |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 April 1994) |
Role | Financial Manager |
Correspondence Address | Rutland House 38 Ormond Crescent Hampton Middlesex TW12 2TH |
Director Name | Michael Thomas Lynch |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 1988(14 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 21 December 1994) |
Role | Petroleum Engineer |
Correspondence Address | 20 Bramerton Street London SW3 5JX |
Director Name | Mr Geoffrey Hewitt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 1997) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 13 Briar Lane Carshalton Surrey SM5 4PX |
Director Name | Roger Geoffrey Turner |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 February 1990) |
Role | Petroleum Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeway House Mountview Road Claygate Surrey KT10 0UD |
Secretary Name | Victoria Anne Glyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | 29 Abercorn Place London NW8 9DU |
Director Name | Mr Graham Clifford Rollinson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 February 1997) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | The Old Barn Dean Lane Merstham Redhill Surrey RH1 3AH |
Director Name | Abdul Karim A Al-Rabah |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 01 July 1995(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 1996) |
Role | Manager |
Correspondence Address | 19 5th Street North Ahmadi 61008 Kuwait |
Director Name | Khalid Rashid Al-Haroon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 01 July 1995(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 1996) |
Role | Business Executive |
Correspondence Address | Jadah 13, Block 17 House 3 Bayan Area 7 Kuwait |
Director Name | Khaled Mohammed Al Othman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 01 July 1995(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 1996) |
Role | Under Secretary |
Correspondence Address | No 19 Street No 43 Area 4 Abdulla Salim Area Safat 1801 State Of Kuwait Foreign |
Director Name | Lars Torgeir Bjerke |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 February 1997(22 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 November 1997) |
Role | Engineer |
Correspondence Address | Baches V Drammen 3010 |
Director Name | Jerry Michael Bourgeois |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 1997(22 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 November 1997) |
Role | Petroleum Engineer |
Correspondence Address | 46 Elm Park Gardens London SW10 9PA |
Director Name | Eirik Tandrevold |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 February 1997(22 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 November 1997) |
Role | Business Executive |
Correspondence Address | Bjornekroken 19 Lysaker 1324 |
Director Name | Jan Erik Nilsson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 February 1997(22 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 November 1997) |
Role | Business Executive |
Correspondence Address | Tord Pedersensgt 60 3014 Drammen Norway |
Director Name | Torstein Sanness |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 February 1997(22 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 November 1997) |
Role | Engineer |
Correspondence Address | Batsmannsveien 21 Tolusrod 3150 |
Director Name | Peter John Redman |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(23 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 September 2009) |
Role | Drilling Engineer |
Country of Residence | United Kingdom |
Correspondence Address | St Andrews House Barkers Hill Donhead St Andrew Shaftesbury Dorset SP7 9EB |
Director Name | Dr Thomas William John Redman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 21 November 1997(23 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 September 2009) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1 Luscombe Road Poole Dorset BH14 8ST |
Secretary Name | Janet Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | St. Andrews House Barkers Hill, Donhead St. Andrew Shaftesbury Dorset SP7 9EB |
Director Name | Stuart David Oakley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(23 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | Castleton House 15 The Chanonry Aberdeen Aberdeenshire AB24 1RP Scotland |
Director Name | James Taylor Cantlay Hay |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(24 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 1999) |
Role | Consultant |
Correspondence Address | 67 Fountainhall Road Aberdeen Aberdeenshire AB2 4EU Scotland |
Secretary Name | Dr Thomas William John Redman |
---|---|
Nationality | British,Australian |
Status | Resigned |
Appointed | 06 March 2006(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2009) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1 Luscombe Road Poole Dorset BH14 8ST |
Director Name | Simon Kelvin Rooksby |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(34 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 2009) |
Role | Geoscientist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Birchwood Road Parkstone Poole Dorset BH14 9NP |
Director Name | Mr Kenneth John Russell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 2009(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 December 2011) |
Role | Company Director |
Correspondence Address | Unit 6 103 Colin Street West Perth Western Australia 6005 |
Director Name | Mr Dennis William Wilkins |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 2009(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 July 2012) |
Role | Accountant |
Correspondence Address | 1 The Cutting Mosman Park Western Australia 6012 |
Secretary Name | John George Ribbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2012) |
Role | Company Director |
Correspondence Address | 5 Pendine Street Carine Western Australia 6020 |
Director Name | John Lloyd Craig Marshall |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 2011(37 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 July 2012) |
Role | Company Director |
Country of Residence | Western Australia |
Correspondence Address | Suit 7 154 Hampden Road Nedlands Western Australia 6009 |
Secretary Name | Dennis William Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(38 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 July 2012) |
Role | Company Director |
Correspondence Address | Ground Floor 20 Kings Park Road West Perth 6009 Western Australia Australia |
Director Name | Mr Jonathan Eldred Tidswell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(38 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Secretary Name | Mr Jonathan Eldred Tidswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(38 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 July 2019) |
Role | Company Director |
Correspondence Address | Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Paul Abram Vonk |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 November 2015(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite1a, 38 Princes House Jermyn Street London SW1Y 6DN |
Director Name | Mr George Charles Lucan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 August 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mr Andrew Patrick Hollis |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
350k at £1 | Angus Energy Weald Basin No. 2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,380,744 |
Cash | £41,404 |
Current Liabilities | £461,758 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
17 May 2021 | Delivered 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 2012 | Delivered 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 2015 | Delivered on: 10 March 2015 Satisfied on: 28 August 2015 Persons entitled: Terrain Energy Limited Classification: A registered charge Fully Satisfied |
13 May 2013 | Delivered 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 2007 | Delivered 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 |
28 November 2023 | Termination of appointment of Andrew Patrick Hollis as a director on 27 September 2023 (1 page) |
---|---|
8 November 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
29 August 2023 | Termination of appointment of George Charles Lucan as a director on 15 August 2023 (1 page) |
5 June 2023 | Accounts for a small company made up to 30 September 2022 (24 pages) |
21 April 2023 | Appointment of Mr Carlos Dos Santos Fernandes as a director on 15 April 2023 (2 pages) |
21 April 2023 | Appointment of Mr Richard Herbert as a director on 15 April 2023 (2 pages) |
8 November 2022 | Registered 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 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
26 September 2022 | Registered 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 2022 | Amended accounts for a small company made up to 30 September 2021 (27 pages) |
6 July 2022 | Accounts for a small company made up to 30 September 2021 (27 pages) |
25 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
6 September 2021 | Amended accounts for a small company made up to 30 September 2020 (23 pages) |
26 July 2021 | Accounts for a small company made up to 30 September 2020 (16 pages) |
3 June 2021 | Notification of The Law Debenture Trust Corporation P.L.C. as a person with significant control on 17 May 2021 (2 pages) |
26 May 2021 | Resolutions
|
26 May 2021 | Memorandum and Articles of Association (11 pages) |
24 May 2021 | Registration of charge SC0553290005, created on 17 May 2021 (61 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (3 pages) |
20 July 2020 | Confirmation statement made on 17 July 2020 with updates (3 pages) |
23 June 2020 | Accounts for a small company made up to 30 September 2019 (23 pages) |
5 March 2020 | Director's details changed for Mr George Charles Lucan on 5 March 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
29 July 2019 | Termination of appointment of Jonathan Eldred Tidswell as a secretary on 16 July 2019 (1 page) |
16 July 2019 | Termination of appointment of Jonathan Eldred Tidswell as a director on 16 July 2019 (1 page) |
16 July 2019 | Appointment of Mr Andrew Patrick Hollis as a director on 16 July 2019 (2 pages) |
4 April 2019 | Accounts for a small company made up to 30 September 2018 (18 pages) |
19 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
31 January 2019 | Termination of appointment of Paul Abram Vonk as a director on 29 January 2019 (1 page) |
31 January 2019 | Appointment of Mr George Charles Lucan as a director on 29 January 2019 (2 pages) |
16 October 2018 | Registered 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 2018 | Accounts for a small company made up to 30 September 2017 (19 pages) |
15 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
30 October 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 30 September 2016 (19 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (19 pages) |
24 February 2017 | Satisfaction of charge 2 in full (1 page) |
24 February 2017 | Satisfaction of charge 2 in full (1 page) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
28 November 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
28 November 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
26 October 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 30 September 2015 (19 pages) |
15 September 2016 | Full accounts made up to 30 September 2015 (19 pages) |
6 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
1 December 2015 | Resolutions
|
1 December 2015 | Statement of company's objects (2 pages) |
1 December 2015 | Statement of company's objects (2 pages) |
1 December 2015 | Resolutions
|
26 November 2015 | Appointment of Mr Paul Abram Vonk as a director on 25 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Paul Abram Vonk as a director on 25 November 2015 (2 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 August 2015 | Satisfaction of charge SC0553290004 in full (1 page) |
28 August 2015 | Satisfaction of charge SC0553290004 in full (1 page) |
1 July 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
10 March 2015 | Registration of charge SC0553290004, created on 26 February 2015 (33 pages) |
10 March 2015 | Registration of charge SC0553290004, created on 26 February 2015 (33 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 March 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
20 March 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
11 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
4 November 2013 | Accounts made up to 30 June 2012 (16 pages) |
4 November 2013 | Accounts made up to 30 June 2012 (16 pages) |
20 August 2013 | Satisfaction of charge 0553290003 in full (4 pages) |
20 August 2013 | Satisfaction of charge 0553290003 in full (4 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 February 2013 (16 pages) |
20 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 February 2013 (16 pages) |
24 May 2013 | Registration of charge 0553290003 (33 pages) |
24 May 2013 | Registration of charge 0553290003 (33 pages) |
6 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders
|
6 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders
|
6 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 October 2012 | Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ on 19 October 2012 (2 pages) |
19 October 2012 | Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ on 19 October 2012 (2 pages) |
31 July 2012 | Appointment of Mr Jonathan Eldred Tidswell as a director (3 pages) |
31 July 2012 | Termination of appointment of John Marshall as a director (2 pages) |
31 July 2012 | Appointment of Mr Jonathan Eldred Tidswell as a director (3 pages) |
31 July 2012 | Termination of appointment of John Marshall as a director (2 pages) |
31 July 2012 | Appointment of Mr Jonathan Eldred Tidswell as a secretary (3 pages) |
31 July 2012 | Termination of appointment of Dennis Wilkins as a secretary (2 pages) |
31 July 2012 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 31 July 2012 (2 pages) |
31 July 2012 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 31 July 2012 (2 pages) |
31 July 2012 | Termination of appointment of Dennis Wilkins as a secretary (2 pages) |
31 July 2012 | Termination of appointment of Dennis Wilkins as a director (2 pages) |
31 July 2012 | Appointment of Mr Jonathan Eldred Tidswell as a secretary (3 pages) |
31 July 2012 | Termination of appointment of Dennis Wilkins as a director (2 pages) |
30 July 2012 | Company name changed key petroleum weald basin LIMITED\certificate issued on 30/07/12
|
30 July 2012 | Resolutions
|
30 July 2012 | Resolutions
|
30 July 2012 | Company name changed key petroleum weald basin LIMITED\certificate issued on 30/07/12
|
16 July 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (14 pages) |
16 July 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (14 pages) |
29 June 2012 | Termination of appointment of John Ribbons as a secretary (2 pages) |
29 June 2012 | Appointment of Dennis William Wilkins as a secretary (3 pages) |
29 June 2012 | Appointment of Dennis William Wilkins as a secretary (3 pages) |
29 June 2012 | Termination of appointment of John Ribbons as a secretary (2 pages) |
10 May 2012 | Accounts made up to 30 June 2011 (18 pages) |
10 May 2012 | Accounts made up to 30 June 2011 (18 pages) |
24 February 2012 | Appointment of John Lloyd Craig Marshall as a director (3 pages) |
24 February 2012 | Appointment of John Lloyd Craig Marshall as a director (3 pages) |
24 February 2012 | Termination of appointment of Kenneth Russell as a director (2 pages) |
24 February 2012 | Termination of appointment of Kenneth Russell as a director (2 pages) |
20 May 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (14 pages) |
20 May 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (14 pages) |
1 November 2010 | Accounts made up to 30 June 2010 (18 pages) |
1 November 2010 | Accounts made up to 30 June 2010 (18 pages) |
18 June 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
18 June 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
23 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (14 pages) |
23 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Accounts for a small company made up to 31 December 2009 (13 pages) |
23 March 2010 | Accounts for a small company made up to 31 December 2009 (13 pages) |
2 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (8 pages) |
2 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (8 pages) |
25 October 2009 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 25 October 2009 (2 pages) |
25 October 2009 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 25 October 2009 (2 pages) |
23 October 2009 | Appointment of John George Ribbons as a secretary (2 pages) |
23 October 2009 | Appointment of John George Ribbons as a secretary (2 pages) |
23 October 2009 | Termination of appointment of Peter Redman as a director (1 page) |
23 October 2009 | Termination of appointment of Thomas Redman as a secretary (1 page) |
23 October 2009 | Termination of appointment of Thomas Redman as a director (1 page) |
23 October 2009 | Appointment of Kenneth John Russell as a director (2 pages) |
23 October 2009 | Appointment of Kenneth John Russell as a director (2 pages) |
23 October 2009 | Appointment of Dennis William Wilkins as a director (2 pages) |
23 October 2009 | Appointment of Dennis William Wilkins as a director (2 pages) |
23 October 2009 | Termination of appointment of Thomas Redman as a director (1 page) |
23 October 2009 | Termination of appointment of Peter Redman as a director (1 page) |
23 October 2009 | Termination of appointment of Simon Rooksby as a director (1 page) |
23 October 2009 | Termination of appointment of Thomas Redman as a secretary (1 page) |
23 October 2009 | Termination of appointment of Simon Rooksby as a director (1 page) |
10 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
10 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
7 October 2009 | Company name changed midmar energy onshore LIMITED\certificate issued on 07/10/09
|
7 October 2009 | Resolutions
|
7 October 2009 | Company name changed midmar energy onshore LIMITED\certificate issued on 07/10/09
|
7 October 2009 | Resolutions
|
2 October 2009 | Letter re resignation of auditors (2 pages) |
2 October 2009 | Letter re resignation of auditors (2 pages) |
25 August 2009 | Accounts made up to 31 December 2008 (14 pages) |
25 August 2009 | Accounts made up to 31 December 2008 (14 pages) |
14 February 2009 | Return made up to 10/02/09; full list of members (6 pages) |
14 February 2009 | Return made up to 10/02/09; full list of members (6 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 November 2008 | Director appointed simon kelvin rooksby (2 pages) |
17 November 2008 | Director appointed simon kelvin rooksby (2 pages) |
15 October 2008 | Appointment terminate, director charles mark gray campbell logged form (1 page) |
15 October 2008 | Appointment terminate, director charles mark gray campbell logged form (1 page) |
15 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
15 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
4 April 2008 | Return made up to 31/12/07; no change of members (7 pages) |
4 April 2008 | Return made up to 31/12/07; no change of members (7 pages) |
16 July 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
16 July 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
21 February 2007 | Partic of mort/charge * (35 pages) |
21 February 2007 | Partic of mort/charge * (35 pages) |
20 February 2007 | Memorandum and Articles of Association (10 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
20 February 2007 | Memorandum and Articles of Association (10 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
21 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
16 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
16 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members
|
11 January 2005 | Return made up to 31/12/04; full list of members
|
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members
|
8 January 2004 | Return made up to 31/12/03; full list of members
|
10 September 2003 | Registered office changed on 10/09/03 from: 2 thistle road dyce aberdeen AB21 0NN (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 2 thistle road dyce aberdeen AB21 0NN (1 page) |
3 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members
|
10 January 2003 | Return made up to 31/12/02; full list of members
|
24 May 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members
|
28 January 2002 | Return made up to 31/12/01; full list of members
|
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: mains of shiels sauchen inverurie grampian AB51 7NT (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: mains of shiels sauchen inverurie grampian AB51 7NT (1 page) |
20 February 2001 | Return made up to 31/12/00; full list of members
|
20 February 2001 | Return made up to 31/12/00; full list of members
|
23 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members
|
10 February 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
4 March 1999 | Return made up to 31/12/98; no change of members
|
4 March 1999 | Return made up to 31/12/98; no change of members
|
23 December 1998 | Accounts made up to 31 December 1997 (13 pages) |
23 December 1998 | Accounts made up to 31 December 1997 (13 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
17 April 1998 | Auditor's resignation (1 page) |
17 April 1998 | Auditor's resignation (1 page) |
25 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
25 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
6 February 1998 | Memorandum and Articles of Association (20 pages) |
6 February 1998 | Memorandum and Articles of Association (20 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
3 February 1998 | Company name changed saga petroleum onshore uk limite d\certificate issued on 04/02/98 (2 pages) |
3 February 1998 | Company name changed saga petroleum onshore uk limite d\certificate issued on 04/02/98 (2 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: wood offshore centre greenbank crescent east tullos ind estate aberdeen AB1 4BG (1 page) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: wood offshore centre greenbank crescent east tullos ind estate aberdeen AB1 4BG (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
23 October 1997 | Accounts made up to 31 December 1996 (11 pages) |
23 October 1997 | Accounts made up to 31 December 1996 (11 pages) |
6 June 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
6 June 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
25 February 1997 | New director appointed (1 page) |
25 February 1997 | New director appointed (1 page) |
25 February 1997 | New director appointed (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (1 page) |
25 February 1997 | New director appointed (2 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
18 December 1996 | Accounts made up to 30 June 1996 (11 pages) |
18 December 1996 | Accounts made up to 30 June 1996 (11 pages) |
18 December 1996 | Company name changed santa fe minerals onshore (U.K.) LIMITED\certificate issued on 18/12/96 (2 pages) |
18 December 1996 | Company name changed santa fe minerals onshore (U.K.) LIMITED\certificate issued on 18/12/96 (2 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members
|
19 January 1996 | Accounts made up to 30 June 1995 (11 pages) |
19 January 1996 | Accounts made up to 30 June 1995 (11 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members
|
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
20 January 1995 | Return made up to 31/12/94; no change of members
|
20 January 1995 | Return made up to 31/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
21 January 1994 | Return made up to 31/12/93; full list of members
|
21 January 1994 | Return made up to 31/12/93; full list of members
|
28 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
28 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
5 February 1992 | Return made up to 31/12/91; no change of members (4 pages) |
5 February 1992 | Return made up to 31/12/91; no change of members (4 pages) |
8 January 1991 | Return made up to 31/12/90; full list of members (4 pages) |
8 January 1991 | Return made up to 31/12/90; full list of members (4 pages) |
25 January 1990 | Return made up to 29/12/89; full list of members (6 pages) |
25 January 1990 | Return made up to 29/12/89; full list of members (6 pages) |
10 January 1989 | Return made up to 05/12/88; full list of members (6 pages) |
10 January 1989 | Return made up to 05/12/88; full list of members (6 pages) |
19 November 1987 | Return made up to 24/09/87; full list of members (6 pages) |
19 November 1987 | Return made up to 24/09/87; full list of members (6 pages) |
8 July 1987 | Company name changed denholm exploration LIMITED\certificate issued on 08/07/87 (2 pages) |
8 July 1987 | Company name changed denholm exploration LIMITED\certificate issued on 08/07/87 (2 pages) |
11 November 1986 | Return made up to 04/11/86; full list of members (12 pages) |
11 November 1986 | Return made up to 04/11/86; full list of members (12 pages) |
28 March 1974 | Incorporation (13 pages) |
28 March 1974 | Incorporation (13 pages) |
28 March 1974 | Certificate of incorporation (1 page) |
28 March 1974 | Certificate of incorporation (1 page) |