Company NameXtreme Energy Ltd
DirectorAstrid Koppernaes
Company StatusActive
Company NumberSC220237
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 10 months ago)
Previous NameXtreme Business Limited

Business Activity

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

Directors

Director NameMs Astrid Koppernaes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityNorwegian
StatusCurrent
Appointed14 June 2001(same day as company formation)
RolePetroleum Engineer
Country of ResidenceItaly
Correspondence Address18 North Silver Street North Silver Street
Aberdeen
AB10 1JU
Scotland
Secretary NameMr Timothy Dennis Coulter
NationalityAmerican
StatusResigned
Appointed14 June 2001(same day as company formation)
RolePetroleum Engineer
Country of ResidenceScotland
Correspondence Address51 Albury Road
Aberdeen
Aberdeenshire
AB11 6TN
Scotland
Director NameMr Timothy Dennis Coulter
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2010(8 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 December 2018)
RoleConsultant
Country of ResidenceScotland
Correspondence Address51 Albury Road
Aberdeen
AB11 6TN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.laurosoprano.com

Location

Registered Address18 North Silver Street
North Silver Street
Aberdeen
AB10 1JU
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£80,066
Cash£46,888
Current Liabilities£58,912

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

30 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
26 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
6 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
10 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-19
(3 pages)
17 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 February 2019Cessation of Timothy Dennis Coulter as a person with significant control on 22 December 2018 (1 page)
18 February 2019Change of details for Ms Astrid Koppernaes as a person with significant control on 22 December 2018 (2 pages)
5 January 2019Termination of appointment of Timothy Dennis Coulter as a director on 21 December 2018 (1 page)
4 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 2
(4 pages)
20 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 2
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
6 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
6 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
30 December 2010Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
30 December 2010Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
30 December 2010Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
17 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
15 February 2010Appointment of Mr Tim D Coulter as a director (2 pages)
15 February 2010Appointment of Mr Tim D Coulter as a director (2 pages)
14 February 2010Termination of appointment of Timothy Coulter as a secretary (1 page)
14 February 2010Termination of appointment of Timothy Coulter as a secretary (1 page)
8 June 2009Total exemption full accounts made up to 5 April 2009 (4 pages)
8 June 2009Total exemption full accounts made up to 5 April 2009 (4 pages)
8 June 2009Total exemption full accounts made up to 5 April 2009 (4 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
11 May 2009Director's change of particulars / astrid koppernaes / 11/05/2009 (1 page)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
11 May 2009Director's change of particulars / astrid koppernaes / 11/05/2009 (1 page)
24 April 2009Registered office changed on 24/04/2009 from 11 binghill road west aberdeen AB13 0JB (1 page)
24 April 2009Registered office changed on 24/04/2009 from 11 binghill road west aberdeen AB13 0JB (1 page)
24 April 2009Secretary's change of particulars / timothy coulter / 22/04/2009 (2 pages)
24 April 2009Director's change of particulars / astrid koppernaes / 22/04/2009 (2 pages)
24 April 2009Director's change of particulars / astrid koppernaes / 22/04/2009 (2 pages)
24 April 2009Secretary's change of particulars / timothy coulter / 22/04/2009 (2 pages)
8 July 2008Total exemption full accounts made up to 5 April 2008 (4 pages)
8 July 2008Total exemption full accounts made up to 5 April 2008 (4 pages)
8 July 2008Total exemption full accounts made up to 5 April 2008 (4 pages)
22 May 2008Return made up to 10/05/08; full list of members (3 pages)
22 May 2008Return made up to 10/05/08; full list of members (3 pages)
19 September 2007Total exemption full accounts made up to 5 April 2007 (6 pages)
19 September 2007Total exemption full accounts made up to 5 April 2007 (6 pages)
19 September 2007Total exemption full accounts made up to 5 April 2007 (6 pages)
25 June 2007Return made up to 10/05/07; full list of members (2 pages)
25 June 2007Return made up to 10/05/07; full list of members (2 pages)
14 September 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
14 September 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
14 September 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
15 May 2006Return made up to 10/05/06; full list of members (2 pages)
15 May 2006Return made up to 10/05/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (5 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (5 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (5 pages)
17 October 2005Director's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Registered office changed on 17/10/05 from: 51 albury road aberdeen aberdeenshire AB11 6TN (1 page)
17 October 2005Registered office changed on 17/10/05 from: 51 albury road aberdeen aberdeenshire AB11 6TN (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
19 August 2005Return made up to 14/06/05; full list of members (2 pages)
19 August 2005Return made up to 14/06/05; full list of members (2 pages)
13 January 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
13 January 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
13 January 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
2 June 2004Return made up to 14/06/04; full list of members (6 pages)
2 June 2004Return made up to 14/06/04; full list of members (6 pages)
7 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
7 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
7 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
3 June 2003Return made up to 14/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2003Return made up to 14/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2003Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 June 2003Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2003Total exemption full accounts made up to 5 April 2002 (4 pages)
11 February 2003Total exemption full accounts made up to 5 April 2002 (4 pages)
11 February 2003Total exemption full accounts made up to 5 April 2002 (4 pages)
17 June 2002Return made up to 14/06/02; full list of members (6 pages)
17 June 2002Return made up to 14/06/02; full list of members (6 pages)
26 June 2001Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page)
26 June 2001Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page)
18 June 2001New director appointed (1 page)
18 June 2001New secretary appointed (1 page)
18 June 2001New secretary appointed (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001New director appointed (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
14 June 2001Incorporation (13 pages)
14 June 2001Incorporation (13 pages)