Company NameStellar Energy Advisors Limited
Company StatusDissolved
Company NumberSC182383
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameHannon Westwood Associates Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Secretary NameMr Keith John Goodwin
NationalityBritish
StatusClosed
Appointed15 April 1998(2 months, 2 weeks after company formation)
Appointment Duration20 years, 11 months (closed 26 March 2019)
RoleOil & Gas Consultants
Correspondence Address24 Esher Avenue
Walton On Thames
Surrey
KT12 2TA
Director NameMr Spencer Robert Winter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish,
StatusClosed
Appointed18 August 1999(1 year, 6 months after company formation)
Appointment Duration19 years, 7 months (closed 26 March 2019)
RoleOil & Gas Industry Consutlant
Country of ResidenceUnited Kingdom
Correspondence AddressWyndham House Welders Lane
Chalfont St Peter
Buckinghamshire
SL9 8TU
Director NameMr David Fassom
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(2 years after company formation)
Appointment Duration19 years, 1 month (closed 26 March 2019)
RoleOil/Gas Industry Consultant
Country of ResidenceEngland
Correspondence AddressBeechcote
The Street
West Clandon
Surrey
GU4 7TD
Director NameMr Jim Hannon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 06 August 2003)
RoleOil & Gas Consultant
Correspondence AddressBroadlands House 28 Broadlands
Shevington
Wigan
Lancashire
WN6 8DH
Director NameDr John Alan Anderson McCallum
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2006)
RoleOil & Gas Consultant
Correspondence Address12a South Mount
The Mount High Road
Whetstone
N20 0PJ
Director NameMr Charles Westwood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 06 August 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Belmont Crescent
Glasgow
G12 8EU
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitewww.stellarlimited.com

Location

Registered AddressCitypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£861,269
Cash£1,073,311
Current Liabilities£385,212

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

23 October 2007Delivered on: 13 November 2007
Persons entitled: Profitable Investment Group Limited

Classification: Deed of agreement for rental deposit
Secured details: All sums due or to become due.
Particulars: The interest in the security and in the aid deposit account in relation to 3RD floor, duke house, 415/417 oxford st, london.
Outstanding
17 September 2002Delivered on: 24 September 2002
Persons entitled: Axa Sun Life PLC

Classification: Legal charge
Secured details: £28,250 plus vat and all sums held by virtue of a rent deposit deed dated 17 september 2002.
Particulars: A lease dated 17 september 2002 of third floor, duke street house, duke street, london.
Outstanding

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
31 December 2018Application to strike the company off the register (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
1 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
28 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
12 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
14 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 February 2010Director's details changed for David Fassom on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Spencer Robert Winter on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Spencer Robert Winter on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for David Fassom on 1 February 2010 (2 pages)
1 February 2010Director's details changed for David Fassom on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Spencer Robert Winter on 1 February 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 February 2009Return made up to 26/01/09; full list of members (4 pages)
4 February 2009Return made up to 26/01/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 February 2008Return made up to 26/01/08; full list of members (3 pages)
11 February 2008Return made up to 26/01/08; full list of members (3 pages)
13 November 2007Partic of mort/charge * (3 pages)
13 November 2007Partic of mort/charge * (3 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 February 2007Return made up to 26/01/07; full list of members (7 pages)
7 February 2007Return made up to 26/01/07; full list of members (7 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 February 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 February 2006Director resigned (2 pages)
15 February 2006Return made up to 26/01/06; full list of members (7 pages)
15 February 2006£ ic 3/2 31/01/06 £ sr 1@1=1 (1 page)
15 February 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 February 2006Return made up to 26/01/06; full list of members (7 pages)
15 February 2006£ ic 3/2 31/01/06 £ sr 1@1=1 (1 page)
15 February 2006Director resigned (2 pages)
13 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 January 2005Return made up to 26/01/05; full list of members (7 pages)
30 January 2005Return made up to 26/01/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
12 February 2004Return made up to 26/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(8 pages)
12 February 2004Return made up to 26/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(8 pages)
25 January 2004Registered office changed on 25/01/04 from: c/o hardie caldwell savoy tower 77 renfrew street glasgow lanarkshire G2 3BY (1 page)
25 January 2004Registered office changed on 25/01/04 from: c/o hardie caldwell savoy tower 77 renfrew street glasgow lanarkshire G2 3BY (1 page)
6 October 2003Company name changed hannon westwood associates limit ed\certificate issued on 06/10/03 (2 pages)
6 October 2003Company name changed hannon westwood associates limit ed\certificate issued on 06/10/03 (2 pages)
27 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
27 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2003Director resigned (1 page)
9 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2003Director resigned (1 page)
9 August 2003£ ic 5/3 06/08/03 £ sr 2@1=2 (1 page)
9 August 2003£ ic 5/3 06/08/03 £ sr 2@1=2 (1 page)
14 February 2003Return made up to 26/01/03; full list of members (9 pages)
14 February 2003Return made up to 26/01/03; full list of members (9 pages)
24 September 2002Partic of mort/charge * (5 pages)
24 September 2002Partic of mort/charge * (5 pages)
1 August 2002Director's particulars changed (1 page)
1 August 2002Director's particulars changed (1 page)
27 June 2002Director's particulars changed (1 page)
27 June 2002Director's particulars changed (1 page)
22 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 March 2002Return made up to 26/01/02; full list of members (8 pages)
22 March 2002Return made up to 26/01/02; full list of members (8 pages)
27 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
27 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
23 February 2001Return made up to 26/01/01; full list of members (8 pages)
23 February 2001Return made up to 26/01/01; full list of members (8 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
3 February 2000New director appointed (1 page)
3 February 2000Ad 01/02/00--------- £ si 1@1=1 £ ic 4/5 (2 pages)
3 February 2000New director appointed (1 page)
3 February 2000Ad 01/02/00--------- £ si 1@1=1 £ ic 4/5 (2 pages)
28 January 2000Return made up to 26/01/00; full list of members (8 pages)
28 January 2000Return made up to 26/01/00; full list of members (8 pages)
17 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
26 August 1999Ad 18/08/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
26 August 1999Registered office changed on 26/08/99 from: 4 kirklee gardens glasgow G12 0SG (1 page)
26 August 1999Registered office changed on 26/08/99 from: 4 kirklee gardens glasgow G12 0SG (1 page)
26 August 1999New director appointed (1 page)
26 August 1999Ad 18/08/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
26 August 1999New director appointed (1 page)
30 June 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
30 June 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Return made up to 26/01/99; full list of members (6 pages)
2 February 1999Return made up to 26/01/99; full list of members (6 pages)
29 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1998Memorandum and Articles of Association (13 pages)
22 April 1998Memorandum and Articles of Association (13 pages)
19 April 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
19 April 1998Secretary resigned (1 page)
19 April 1998New director appointed (2 pages)
19 April 1998Memorandum and Articles of Association (6 pages)
19 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
19 April 1998New secretary appointed (2 pages)
19 April 1998Director resigned (1 page)
19 April 1998New director appointed (2 pages)
19 April 1998Ad 15/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 April 1998New director appointed (2 pages)
19 April 1998Memorandum and Articles of Association (6 pages)
19 April 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
19 April 1998Ad 15/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 April 1998Registered office changed on 19/04/98 from: 310 st vincent street glasgow G2 5QR (1 page)
19 April 1998New director appointed (2 pages)
19 April 1998New director appointed (2 pages)
19 April 1998Director resigned (1 page)
19 April 1998New secretary appointed (2 pages)
19 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 April 1998Secretary resigned (1 page)
19 April 1998New director appointed (2 pages)
19 April 1998Registered office changed on 19/04/98 from: 310 st vincent street glasgow G2 5QR (1 page)
24 February 1998Company name changed dalglen (no.686) LIMITED\certificate issued on 25/02/98 (2 pages)
24 February 1998Company name changed dalglen (no.686) LIMITED\certificate issued on 25/02/98 (2 pages)
26 January 1998Incorporation (18 pages)
26 January 1998Incorporation (18 pages)