Company NameDolphin Energy Limited
DirectorsZakaria Khalil Ibrahim Doleh and John Douglas Lock
Company StatusActive - Proposal to Strike off
Company NumberSC181999
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameZakaria Khalil Ibrahim Doleh
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityEmirati
StatusCurrent
Appointed01 October 2000(2 years, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr John Douglas Lock
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(17 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusCurrent
Appointed11 May 2012(14 years, 4 months after company formation)
Appointment Duration11 years, 11 months
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Andrew Davidson
Date of BirthNovember 1968 (Born 55 years ago)
StatusResigned
Appointed02 February 1998(3 weeks after company formation)
Appointment Duration3 months (resigned 05 May 1998)
RoleConsultant
Correspondence Address47 Albert Street
Aberdeen
Aberdeenshire
AB25 1XT
Scotland
Director NameDr John Douglas Lock
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(5 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 May 2008)
RoleCompany Director
Correspondence AddressPO Box 6852
Dubai
UAE
Secretary NameMr Andrew Davidson
StatusResigned
Appointed18 June 1998(5 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 May 2012)
RoleCompany Director
Correspondence Address22 Woodlands Crescent
Cults
Aberdeen
AB15 9DH
Scotland
Director NameRany Doleh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEmirati
StatusResigned
Appointed21 May 2015(17 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 August 2015)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBryan Keenan & Company (Corporation)
StatusResigned
Appointed02 February 1998(3 weeks after company formation)
Appointment Duration3 months (resigned 05 May 1998)
Correspondence Address23 Rubislaw Terrace
Aberdeen
Scotland

Contact

Websitewww.dolphinenergy.com

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

450 at £0.1John Lock
45.00%
Ordinary
450 at £0.1Zakaria Doleh
45.00%
Ordinary
100 at £0.1Rany Doleh
10.00%
Ordinary

Financials

Year2014
Net Worth-£22,342
Cash£205
Current Liabilities£22,547

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 January 2023 (1 year, 3 months ago)
Next Return Due26 January 2024 (overdue)

Filing History

16 January 2024Compulsory strike-off action has been suspended (1 page)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
18 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
4 June 2018Secretary's details changed for Infinity Secretaries Limited on 4 June 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
29 May 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 29 May 2018 (1 page)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
13 July 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
7 August 2015Termination of appointment of Rany Doleh as a director on 6 August 2015 (1 page)
7 August 2015Termination of appointment of Rany Doleh as a director on 6 August 2015 (1 page)
7 August 2015Termination of appointment of Rany Doleh as a director on 6 August 2015 (1 page)
17 June 2015Sub-division of shares on 21 May 2015 (5 pages)
17 June 2015Sub-division of shares on 21 May 2015 (5 pages)
16 June 2015Director's details changed for Zakarta Khalil Doleh on 4 March 2015 (2 pages)
16 June 2015Director's details changed for Zakarta Khalil Doleh on 4 March 2015 (2 pages)
16 June 2015Director's details changed for Zakarta Khalil Doleh on 4 March 2015 (2 pages)
26 May 2015Appointment of Rany Doleh as a director on 21 May 2015 (2 pages)
26 May 2015Appointment of Rany Doleh as a director on 21 May 2015 (2 pages)
14 May 2015Appointment of Mr John Douglas Lock as a director on 13 February 2015 (2 pages)
14 May 2015Appointment of Mr John Douglas Lock as a director on 13 February 2015 (2 pages)
16 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
5 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(4 pages)
12 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
11 May 2012Termination of appointment of Andrew Davidson as a secretary (1 page)
11 May 2012Termination of appointment of Andrew Davidson as a secretary (1 page)
11 May 2012Appointment of Infinity Secretaries Limited as a secretary (2 pages)
11 May 2012Registered office address changed from C/O C/O Andrew Davidson 22 Woodlands Crescent Cults Aberdeen AB15 9DH Scotland on 11 May 2012 (1 page)
11 May 2012Appointment of Infinity Secretaries Limited as a secretary (2 pages)
11 May 2012Registered office address changed from C/O C/O Andrew Davidson 22 Woodlands Crescent Cults Aberdeen AB15 9DH Scotland on 11 May 2012 (1 page)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
24 January 2011Registered office address changed from C/O Davidson Consulting 5 Carden Place Aberdeen AB10 1UT Scotland on 24 January 2011 (1 page)
24 January 2011Secretary's details changed for Mr Andrew Davidson on 24 January 2011 (1 page)
24 January 2011Registered office address changed from C/O Davidson Consulting 5 Carden Place Aberdeen AB10 1UT Scotland on 24 January 2011 (1 page)
24 January 2011Secretary's details changed for Mr Andrew Davidson on 24 January 2011 (1 page)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 July 2010Registered office address changed from Unit 13, Tyseal Base Craigshaw Crescent West Tullos Aberdeen AB12 3AW United Kingdom on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Unit 13, Tyseal Base Craigshaw Crescent West Tullos Aberdeen AB12 3AW United Kingdom on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Unit 13, Tyseal Base Craigshaw Crescent West Tullos Aberdeen AB12 3AW United Kingdom on 6 July 2010 (1 page)
2 February 2010Director's details changed for Zakarta Khalil Doleh on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Mr Andrew Davidson on 12 January 2010 (1 page)
2 February 2010Director's details changed for Zakarta Khalil Doleh on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Zakarta Khalil Doleh on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Mr Andrew Davidson on 12 January 2010 (1 page)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 February 2009Return made up to 12/01/09; full list of members (3 pages)
6 February 2009Return made up to 12/01/09; full list of members (3 pages)
12 January 2009Registered office changed on 12/01/2009 from 47 albert street aberdeen aberdeenshire AB25 1XT (1 page)
12 January 2009Registered office changed on 12/01/2009 from 47 albert street aberdeen aberdeenshire AB25 1XT (1 page)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
14 May 2008Appointment terminated director john lock (1 page)
14 May 2008Appointment terminated director john lock (1 page)
17 March 2008Return made up to 12/01/08; full list of members (4 pages)
17 March 2008Return made up to 12/01/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
1 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
19 January 2007Return made up to 12/01/07; full list of members (2 pages)
19 January 2007Return made up to 12/01/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
18 April 2006Return made up to 12/01/06; full list of members (7 pages)
18 April 2006Return made up to 12/01/06; full list of members (7 pages)
25 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
25 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
17 January 2005Return made up to 12/01/05; full list of members (7 pages)
17 January 2005Return made up to 12/01/05; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
9 March 2004Return made up to 12/01/04; full list of members (7 pages)
9 March 2004Return made up to 12/01/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
21 January 2003Return made up to 12/01/03; full list of members (7 pages)
21 January 2003Return made up to 12/01/03; full list of members (7 pages)
25 November 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
25 November 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
22 February 2002Return made up to 12/01/02; full list of members (6 pages)
22 February 2002Return made up to 12/01/02; full list of members (6 pages)
11 December 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
11 December 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
12 January 2001Return made up to 12/01/01; full list of members (6 pages)
12 January 2001Return made up to 12/01/01; full list of members (6 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
22 November 2000Full accounts made up to 31 January 2000 (5 pages)
22 November 2000Full accounts made up to 31 January 2000 (5 pages)
20 March 2000Registered office changed on 20/03/00 from: 78A carden place aberdeen AB10 1UL (1 page)
20 March 2000Registered office changed on 20/03/00 from: 78A carden place aberdeen AB10 1UL (1 page)
11 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 1999Full accounts made up to 31 January 1999 (5 pages)
9 November 1999Full accounts made up to 31 January 1999 (5 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999New secretary appointed (2 pages)
14 July 1999Compulsory strike-off action has been discontinued (1 page)
14 July 1999Compulsory strike-off action has been discontinued (1 page)
8 July 1999Return made up to 12/01/99; full list of members (6 pages)
8 July 1999Return made up to 12/01/99; full list of members (6 pages)
11 June 1999First Gazette notice for compulsory strike-off (1 page)
11 June 1999First Gazette notice for compulsory strike-off (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Secretary resigned (1 page)
24 February 1998Ad 11/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 1998Ad 11/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 1998Memorandum and Articles of Association (8 pages)
16 February 1998Memorandum and Articles of Association (8 pages)
10 February 1998Company name changed formlaugh LIMITED\certificate issued on 11/02/98 (2 pages)
10 February 1998Company name changed formlaugh LIMITED\certificate issued on 11/02/98 (2 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Registered office changed on 05/02/98 from: 24 great king street edinburgh EH3 6QN (1 page)
5 February 1998New secretary appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998New secretary appointed (2 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998Registered office changed on 05/02/98 from: 24 great king street edinburgh EH3 6QN (1 page)
5 February 1998New director appointed (2 pages)
12 January 1998Incorporation (12 pages)
12 January 1998Incorporation (12 pages)