Company NameIGAS Energy Production Limited
Company StatusActive
Company NumberSC298739
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMs Thamala Perera Schuetze
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMs Frances Ward
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Simon Christopher Hopkinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameColin David Bousfield
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 27 February 2011)
RoleCompany Director
Correspondence Address52 Geffers Ride
Ascot
Berkshire
SL5 7JZ
Director NameKevan Walter Fearnley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 2009)
RoleCompany Director
Correspondence AddressLochlane House
Crieff
Perthshire
PH7 4HS
Scotland
Director NameMr Stanley Thomson Fraser
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed13 April 2006(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 27 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSunart, 232 North Deeside Road
Cults
Aberdeen
AB15 9PB
Scotland
Director NameMr Stephen Jewell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Queen's Road
Aberdeen
AB15 8DJ
Scotland
Director NameMr Keith Geddes Lough
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 27 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochside
Lochwinnoch
Renfrewshire
PA12 4JH
Scotland
Director NameMr Robert Gordon McCaig
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Place
Kings Park
Stirling
FK7 9JR
Scotland
Director NameMr Thomas Emslie Pickering
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Allan Terrace
Inveralmond Perth
Perthshire
PH1 3FR
Scotland
Secretary NameSarah Jane Dods
NationalityBritish
StatusResigned
Appointed25 June 2009(3 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2009)
RoleLawyer
Correspondence Address38/6 Temple Park Crescent
Polwarth
Edinburgh
EH11 1HU
Scotland
Secretary NameMr Colin David Bousfield
StatusResigned
Appointed06 May 2010(4 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 February 2011)
RoleCompany Director
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameMr Peter Allan Roles
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2011(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 2012)
RoleChief Technical Officer
Country of ResidenceScotland
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameMr Eytan Michael Uliel
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2011(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 October 2014)
RoleChief Commercial Officer
Country of ResidenceSingapore
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameMr Simon Craig Potter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2011(4 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 October 2011)
RoleBusiness Chief Executive
Country of ResidenceSingapore
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameDouglas Fortune Bain
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 April 2015)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameMr John Russell McGoldrick
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2013)
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameMr Mark Lappin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(6 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 July 2013)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameMs Jacqueline Kipps
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 2015)
RoleGroup Finance Manager
Country of ResidenceScotland
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Secretary NameMr Jessel Shah-Gair
StatusResigned
Appointed17 July 2013(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 2015)
RoleCompany Director
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameMr Justin Walta
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed18 September 2013(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2015)
RoleChief Operating Officer
Country of ResidenceSingapore
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameMr Andrew Philip Austin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(8 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 May 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameMr John Malcolm Blaymires
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp Level 6
124 - 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Stephen David Bowler
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(8 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 September 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Julian Lester Tedder
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(9 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed06 May 2010(4 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 February 2011)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitedartenergy.com.au

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Dart Energy (Europe) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,308,274
Cash£17,968
Current Liabilities£25,891,140

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 March 2024 (3 weeks, 5 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

14 November 2019Delivered on: 22 November 2019
Persons entitled: Bank of Montreal, London Branch as Security Trustee Itself and Each of the Other Secured Parties

Classification: A registered charge
Particulars: The real property as defined in the charge and including the freehold and/or leasehold property of the chargor as specified in part d (real property) of schedule 1 (details of charged assets) of the charge. See the charge for more details.
Outstanding
14 November 2019Delivered on: 22 November 2019
Persons entitled: Bank of Montreal, London Branch as Security Trustee Itself and Each of the Other Secured Parties

Classification: A registered charge
Outstanding
7 April 2015Delivered on: 10 April 2015
Persons entitled: Nordic Trustee Asa

Classification: A registered charge
Outstanding
21 September 2012Delivered on: 6 October 2012
Satisfied on: 3 March 2015
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Charge over accounts
Secured details: All sums due or to become due.
Particulars: Right title and interest from time to time in and to each account see form for details.
Fully Satisfied
21 September 2012Delivered on: 6 October 2012
Satisfied on: 3 March 2015
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Assignment of receivables
Secured details: All sums due or to become due.
Particulars: All of the assignors right title and interest from time to time and to the receivables see form for details.
Fully Satisfied
20 September 2012Delivered on: 6 October 2012
Satisfied on: 3 March 2015
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

5 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
5 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
5 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (115 pages)
5 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages)
5 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
11 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
13 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (28 pages)
13 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages)
13 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (116 pages)
13 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
16 September 2022Appointment of Simon Christopher Hopkinson as a director on 15 September 2022 (2 pages)
16 September 2022Termination of appointment of Stephen David Bowler as a director on 14 September 2022 (1 page)
11 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
15 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages)
15 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (120 pages)
15 October 2021Notice of agreement to exemption from audit of accounts for period ending 30/12/20 (1 page)
15 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (4 pages)
6 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
5 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
4 August 2020Appointment of Ms Frances Ward as a director on 31 July 2020 (2 pages)
4 August 2020Termination of appointment of Julian Lester Tedder as a director on 31 July 2020 (1 page)
3 August 2020Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages)
3 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (130 pages)
3 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages)
3 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
6 April 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
26 November 2019Satisfaction of charge SC2987390004 in full (4 pages)
22 November 2019Registration of charge SC2987390006, created on 14 November 2019 (61 pages)
22 November 2019Registration of charge SC2987390005, created on 14 November 2019 (19 pages)
14 October 2019Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD United Kingdom to C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL on 14 October 2019 (1 page)
14 October 2019Change of details for Dart Energy (Europe) Limited as a person with significant control on 14 October 2019 (2 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (37 pages)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
18 September 2019Resolutions
  • RES13 ‐ Facility agreement and documents/ approval of terms and transactions of documents/ authorisation of directors / resolutions have effect notwithstanding company articles / to promote success of company 11/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 September 2019Statement of company's objects (2 pages)
2 May 2019Appointment of Mrs Thamala Perera Schuetze as a director on 30 April 2019 (2 pages)
2 May 2019Termination of appointment of John Malcolm Blaymires as a director on 30 April 2019 (1 page)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
20 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages)
20 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
20 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
20 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (34 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
14 March 2018Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland to C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD on 14 March 2018 (1 page)
14 March 2018Change of details for Dart Energy (Europe) Limited as a person with significant control on 14 March 2018 (2 pages)
27 November 2017Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP United Kingdom to C/O Womble Bond Dickinson (Uk) Llp 13 Albyn Terrace Aberdeen AB10 1YP on 27 November 2017 (1 page)
27 November 2017Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP United Kingdom to C/O Womble Bond Dickinson (Uk) Llp 13 Albyn Terrace Aberdeen AB10 1YP on 27 November 2017 (1 page)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages)
1 June 2017Company name changed dart energy (forth valley) LIMITED\certificate issued on 01/06/17
  • CONNOT ‐ Change of name notice
(3 pages)
1 June 2017Company name changed dart energy (forth valley) LIMITED\certificate issued on 01/06/17
  • CONNOT ‐ Change of name notice
(3 pages)
1 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-10
(2 pages)
1 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-10
(2 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
5 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (25 pages)
5 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
5 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
5 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages)
5 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages)
5 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (25 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
16 December 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
16 December 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
16 October 2015Appointment of Mr Julian Lester Tedder as a director on 13 October 2015 (2 pages)
16 October 2015Appointment of Mr Julian Lester Tedder as a director on 13 October 2015 (2 pages)
26 June 2015Registered office address changed from Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ to C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP on 26 June 2015 (1 page)
26 June 2015Registered office address changed from Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ to C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP on 26 June 2015 (1 page)
10 June 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
10 June 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (2 pages)
10 June 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
10 June 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (28 pages)
10 June 2015Audit exemption subsidiary accounts made up to 30 June 2014 (17 pages)
10 June 2015Audit exemption subsidiary accounts made up to 30 June 2014 (17 pages)
10 June 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (28 pages)
10 June 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (2 pages)
5 June 2015Termination of appointment of Andrew Philip Austin as a director on 20 May 2015 (1 page)
5 June 2015Termination of appointment of Andrew Philip Austin as a director on 20 May 2015 (1 page)
12 May 2015All of the property or undertaking has been released from charge SC2987390004 (6 pages)
12 May 2015All of the property or undertaking has been released from charge SC2987390004 (6 pages)
27 April 2015Termination of appointment of Jacqueline Kipps as a director on 10 April 2015 (1 page)
27 April 2015Termination of appointment of Douglas Fortune Bain as a director on 10 April 2015 (1 page)
27 April 2015Termination of appointment of Jessel Shah-Gair as a secretary on 10 April 2015 (1 page)
27 April 2015Termination of appointment of Jessel Shah-Gair as a secretary on 10 April 2015 (1 page)
27 April 2015Termination of appointment of Jacqueline Kipps as a director on 10 April 2015 (1 page)
27 April 2015Termination of appointment of Douglas Fortune Bain as a director on 10 April 2015 (1 page)
27 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Termination of appointment of Jessel Shah-Gair as a secretary on 10 April 2015 (1 page)
27 April 2015Termination of appointment of Douglas Fortune Bain as a director on 10 April 2015 (1 page)
27 April 2015Termination of appointment of Jessel Shah-Gair as a secretary on 10 April 2015 (1 page)
27 April 2015Termination of appointment of Jacqueline Kipps as a director on 10 April 2015 (1 page)
27 April 2015Termination of appointment of Jacqueline Kipps as a director on 10 April 2015 (1 page)
27 April 2015Termination of appointment of Douglas Fortune Bain as a director on 10 April 2015 (1 page)
27 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
10 April 2015Registration of charge SC2987390004, created on 7 April 2015 (48 pages)
10 April 2015Registration of charge SC2987390004, created on 7 April 2015 (48 pages)
10 April 2015Registration of charge SC2987390004, created on 7 April 2015 (48 pages)
16 March 2015Termination of appointment of Justin Walta as a director on 1 February 2015 (1 page)
16 March 2015Termination of appointment of Justin Walta as a director on 1 February 2015 (1 page)
16 March 2015Termination of appointment of Justin Walta as a director on 1 February 2015 (1 page)
3 March 2015Satisfaction of charge 3 in full (4 pages)
3 March 2015Satisfaction of charge 1 in full (4 pages)
3 March 2015Satisfaction of charge 3 in full (4 pages)
3 March 2015Satisfaction of charge 1 in full (4 pages)
3 March 2015Satisfaction of charge 2 in full (4 pages)
3 March 2015Satisfaction of charge 2 in full (4 pages)
17 October 2014Termination of appointment of Eytan Michael Uliel as a director on 15 October 2014 (1 page)
17 October 2014Appointment of Mr John Malcolm Blaymires as a director on 15 October 2014 (2 pages)
17 October 2014Appointment of Mr Stephen David Bowler as a director on 15 October 2014 (2 pages)
17 October 2014Termination of appointment of Eytan Michael Uliel as a director on 15 October 2014 (1 page)
17 October 2014Termination of appointment of Eytan Michael Uliel as a director on 15 October 2014 (1 page)
17 October 2014Appointment of Mr Andrew Philip Austin as a director on 15 October 2014 (2 pages)
17 October 2014Appointment of Mr John Malcolm Blaymires as a director on 15 October 2014 (2 pages)
17 October 2014Termination of appointment of Eytan Michael Uliel as a director on 15 October 2014 (1 page)
17 October 2014Appointment of Mr Stephen David Bowler as a director on 15 October 2014 (2 pages)
17 October 2014Appointment of Mr Andrew Philip Austin as a director on 15 October 2014 (2 pages)
27 March 2014Full accounts made up to 30 June 2013 (16 pages)
27 March 2014Full accounts made up to 30 June 2013 (16 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(5 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(5 pages)
7 October 2013Appointment of Mr Justin Walta as a director (2 pages)
7 October 2013Termination of appointment of John Mcgoldrick as a director (1 page)
7 October 2013Termination of appointment of John Mcgoldrick as a director (1 page)
7 October 2013Appointment of Mr Justin Walta as a director (2 pages)
25 July 2013Appointment of Mrs Jacqueline Kipps as a director (2 pages)
25 July 2013Termination of appointment of Mark Lappin as a director (1 page)
25 July 2013Termination of appointment of Mark Lappin as a director (1 page)
25 July 2013Appointment of Mr Jessel Shah-Gair as a secretary (1 page)
25 July 2013Appointment of Mr Jessel Shah-Gair as a secretary (1 page)
25 July 2013Appointment of Mrs Jacqueline Kipps as a director (2 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
15 March 2013Full accounts made up to 30 June 2012 (15 pages)
15 March 2013Full accounts made up to 30 June 2012 (15 pages)
16 January 2013Resolutions
  • RES13 ‐ Re-appointment of auditors & approval of annual accounts 19/12/2012
(1 page)
16 January 2013Resolutions
  • RES13 ‐ Re-appointment of auditors & approval of annual accounts 19/12/2012
(1 page)
6 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 July 2012Appointment of Mr Mark Lappin as a director (2 pages)
19 July 2012Appointment of Mr John Russell Mcgoldrick as a director (2 pages)
19 July 2012Termination of appointment of Peter Roles as a director (1 page)
19 July 2012Appointment of Mr Mark Lappin as a director (2 pages)
19 July 2012Termination of appointment of Peter Roles as a director (1 page)
19 July 2012Appointment of Mr John Russell Mcgoldrick as a director (2 pages)
20 April 2012Director's details changed for Mr Peter Allan Roles on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Eytan Michael Uliel on 20 April 2012 (2 pages)
20 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
20 April 2012Director's details changed for Commercial Director Douglas Fortune Bain on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Peter Allan Roles on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Commercial Director Douglas Fortune Bain on 20 April 2012 (2 pages)
20 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
20 April 2012Director's details changed for Mr Eytan Michael Uliel on 20 April 2012 (2 pages)
17 January 2012Full accounts made up to 30 June 2011 (16 pages)
17 January 2012Resolutions
  • RES13 ‐ Accounts approved 06/12/2011
(1 page)
17 January 2012Resolutions
  • RES13 ‐ Accounts approved 06/12/2011
(1 page)
17 January 2012Full accounts made up to 30 June 2011 (16 pages)
17 October 2011Appointment of Commercial Director Douglas Fortune Bain as a director (2 pages)
17 October 2011Appointment of Commercial Director Douglas Fortune Bain as a director (2 pages)
14 October 2011Termination of appointment of Simon Potter as a director (1 page)
14 October 2011Termination of appointment of Simon Potter as a director (1 page)
27 June 2011Company name changed composite energy (forth valley) LIMITED\certificate issued on 27/06/11
  • CONNOT ‐
(3 pages)
27 June 2011Company name changed composite energy (forth valley) LIMITED\certificate issued on 27/06/11
  • CONNOT ‐
(3 pages)
20 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 June 2011Director's details changed for Mr Peter Allan Roles on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Mr Peter Allan Roles on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Peter Allan Roles on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
25 May 2011Auditors resignation (1 page)
25 May 2011Auditors resignation (1 page)
18 April 2011Auditors resignation - section 519 (1 page)
18 April 2011Auditors resignation - section 519 (1 page)
1 April 2011Auditor's resignation (2 pages)
1 April 2011Auditor's resignation (2 pages)
24 March 2011Full accounts made up to 30 June 2010 (16 pages)
24 March 2011Full accounts made up to 30 June 2010 (16 pages)
16 March 2011Appointment of Mr Peter Allan Roles as a director (2 pages)
16 March 2011Appointment of Mr Peter Allan Roles as a director (2 pages)
15 March 2011Termination of appointment of Colin Bousfield as a secretary (1 page)
15 March 2011Termination of appointment of Stanley Fraser as a director (1 page)
15 March 2011Appointment of Mr Simon Craig Potter as a director (2 pages)
15 March 2011Termination of appointment of Keith Lough as a director (1 page)
15 March 2011Appointment of Mr Eytan Michael Uliel as a director (2 pages)
15 March 2011Termination of appointment of Keith Lough as a director (1 page)
15 March 2011Termination of appointment of Colin Bousfield as a director (1 page)
15 March 2011Appointment of Mr Simon Craig Potter as a director (2 pages)
15 March 2011Appointment of Mr Eytan Michael Uliel as a director (2 pages)
15 March 2011Termination of appointment of Colin Bousfield as a director (1 page)
15 March 2011Termination of appointment of Colin Bousfield as a secretary (1 page)
15 March 2011Termination of appointment of Stanley Fraser as a director (1 page)
14 March 2011Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 14 March 2011 (1 page)
9 March 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
9 March 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
10 May 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
10 May 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
10 May 2010Appointment of Mr Colin David Bousfield as a secretary (1 page)
10 May 2010Appointment of Mr Colin David Bousfield as a secretary (1 page)
12 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
31 March 2010Full accounts made up to 30 June 2009 (15 pages)
31 March 2010Full accounts made up to 30 June 2009 (15 pages)
12 January 2010Termination of appointment of Sarah Dods as a secretary (1 page)
12 January 2010Termination of appointment of Sarah Dods as a secretary (1 page)
24 December 2009Termination of appointment of Stephen Jewell as a director (2 pages)
24 December 2009Termination of appointment of Stephen Jewell as a director (2 pages)
18 September 2009Appointment terminated director thomas pickering (1 page)
18 September 2009Appointment terminated director kevan fearnley (1 page)
18 September 2009Appointment terminated director kevan fearnley (1 page)
18 September 2009Appointment terminated director thomas pickering (1 page)
7 July 2009Secretary appointed sarah jane dods (2 pages)
7 July 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
7 July 2009Secretary appointed sarah jane dods (2 pages)
7 July 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
17 April 2009Return made up to 13/03/09; full list of members (5 pages)
17 April 2009Return made up to 13/03/09; full list of members (5 pages)
24 October 2008Full accounts made up to 30 June 2008 (14 pages)
24 October 2008Full accounts made up to 30 June 2008 (14 pages)
10 September 2008Appointment terminated director robert mccaig (1 page)
10 September 2008Appointment terminated director robert mccaig (1 page)
27 May 2008Full accounts made up to 30 June 2007 (13 pages)
27 May 2008Full accounts made up to 30 June 2007 (13 pages)
29 April 2008Return made up to 13/03/08; full list of members (5 pages)
29 April 2008Secretary's change of particulars maclay murray & spens LLP logged form (1 page)
29 April 2008Secretary's change of particulars maclay murray & spens LLP logged form (1 page)
29 April 2008Return made up to 13/03/08; full list of members (5 pages)
28 April 2008Director's change of particulars / colin bousfield / 28/04/2008 (1 page)
28 April 2008Director's change of particulars / colin bousfield / 28/04/2008 (1 page)
11 May 2007Resolutions
  • RES13 ‐ Composite guarantee app 16/02/07
(1 page)
11 May 2007Resolutions
  • RES13 ‐ Composite guarantee app 16/02/07
(1 page)
5 April 2007Return made up to 13/03/07; full list of members (3 pages)
5 April 2007Return made up to 13/03/07; full list of members (3 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (3 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (3 pages)
31 May 2006New director appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
18 April 2006Company name changed mm&s (5084) LIMITED\certificate issued on 18/04/06 (3 pages)
18 April 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
18 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 April 2006Registered office changed on 18/04/06 from: 151 st vincent street glasgow G2 5NJ (1 page)
18 April 2006Registered office changed on 18/04/06 from: 151 st vincent street glasgow G2 5NJ (1 page)
18 April 2006Company name changed mm&s (5084) LIMITED\certificate issued on 18/04/06 (3 pages)
18 April 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
18 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 March 2006Incorporation (14 pages)
13 March 2006Incorporation (14 pages)