Company NameARB Energy Limited
DirectorAdam Richard Brothers
Company StatusActive
Company NumberSC281250
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Richard Brothers
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWesterton Of Logie
Pitcaple
Inverurie
Aberdeenshire
AB51 5EH
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusCurrent
Appointed08 March 2005(same day as company formation)
Correspondence AddressGlen Dale Gryffe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
PA11 3AL
Scotland

Contact

Websitewww.arbenergy.co.uk

Location

Registered Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
ConstituencyGordon
WardInverurie and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Mr Adam Brothers
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,577
Cash£304
Current Liabilities£39,800

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
15 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
15 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 December 2017Change of details for Mr Adam Richard Brothers as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Change of details for Mr Adam Richard Brothers as a person with significant control on 6 December 2017 (2 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 April 2010Secretary's details changed for Acs Secretaries Limited on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Adam Brothers on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Adam Brothers on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Acs Secretaries Limited on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Acs Secretaries Limited on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Adam Brothers on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 March 2009Return made up to 08/03/09; full list of members (3 pages)
18 March 2009Return made up to 08/03/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 March 2008Return made up to 08/03/08; full list of members (3 pages)
28 March 2008Return made up to 08/03/08; full list of members (3 pages)
5 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
5 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
29 March 2007Return made up to 08/03/07; full list of members (2 pages)
29 March 2007Return made up to 08/03/07; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
31 October 2006Registered office changed on 31/10/06 from: westerton of logie pitcaple inverurie aberdeenshire AB51 5EH (1 page)
31 October 2006Registered office changed on 31/10/06 from: westerton of logie pitcaple inverurie aberdeenshire AB51 5EH (1 page)
29 March 2006Return made up to 08/03/06; full list of members
  • 363(287) ‐ Registered office changed on 29/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2006Return made up to 08/03/06; full list of members
  • 363(287) ‐ Registered office changed on 29/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
8 March 2005Incorporation (16 pages)
8 March 2005Incorporation (16 pages)