Edinburgh
EH3 8BL
Scotland
Director Name | Ms Frances Ward |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 July 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Simon Christopher Hopkinson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Colin David Bousfield |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 February 2011) |
Role | Company Director |
Correspondence Address | 52 Geffers Ride Ascot Berkshire SL5 7JZ |
Director Name | Kevan Walter Fearnley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 September 2009) |
Role | Company Director |
Correspondence Address | Lochlane House Crieff Perthshire PH7 4HS Scotland |
Director Name | Mr Stanley Thomson Fraser |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 April 2006(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sunart, 232 North Deeside Road Cults Aberdeen AB15 9PB Scotland |
Director Name | Mr Stephen Jewell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 Queen's Road Aberdeen AB15 8DJ Scotland |
Director Name | Mr Keith Geddes Lough |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lochside Lochwinnoch Renfrewshire PA12 4JH Scotland |
Director Name | Mr Robert Gordon McCaig |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Place Kings Park Stirling FK7 9JR Scotland |
Director Name | Mr Thomas Emslie Pickering |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 September 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Allan Terrace Inveralmond Perth Perthshire PH1 3FR Scotland |
Secretary Name | Sarah Jane Dods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2009) |
Role | Lawyer |
Correspondence Address | 38/6 Temple Park Crescent Polwarth Edinburgh EH11 1HU Scotland |
Secretary Name | Mr Colin David Bousfield |
---|---|
Status | Resigned |
Appointed | 06 May 2010(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 February 2011) |
Role | Company Director |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Mr Peter Allan Roles |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2011(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 2012) |
Role | Chief Technical Officer |
Country of Residence | Scotland |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Mr Eytan Michael Uliel |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2011(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 October 2014) |
Role | Chief Commercial Officer |
Country of Residence | Singapore |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Mr Simon Craig Potter |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2011(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 October 2011) |
Role | Business Chief Executive |
Country of Residence | Singapore |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Douglas Fortune Bain |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 April 2015) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Mr John Russell McGoldrick |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2013) |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Mr Mark Lappin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 July 2013) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Ms Jacqueline Kipps |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 2015) |
Role | Group Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Secretary Name | Mr Jessel Shah-Gair |
---|---|
Status | Resigned |
Appointed | 17 July 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 2015) |
Role | Company Director |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Mr Justin Walta |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 September 2013(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2015) |
Role | Chief Operating Officer |
Country of Residence | Singapore |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Mr Andrew Philip Austin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(8 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 May 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Mr John Malcolm Blaymires |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Stephen David Bowler |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 September 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Julian Lester Tedder |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2010(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 February 2011) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Website | dartenergy.com.au |
---|
Registered Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Dart Energy (Europe) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,308,274 |
Cash | £17,968 |
Current Liabilities | £25,891,140 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
14 November 2019 | Delivered 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 2019 | Delivered 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 2015 | Delivered on: 10 April 2015 Persons entitled: Nordic Trustee Asa Classification: A registered charge Outstanding |
21 September 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
5 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
5 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
5 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (115 pages) |
5 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages) |
5 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
11 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
13 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (28 pages) |
13 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages) |
13 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (116 pages) |
13 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
16 September 2022 | Appointment of Simon Christopher Hopkinson as a director on 15 September 2022 (2 pages) |
16 September 2022 | Termination of appointment of Stephen David Bowler as a director on 14 September 2022 (1 page) |
11 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
15 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages) |
15 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (120 pages) |
15 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/12/20 (1 page) |
15 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (4 pages) |
6 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
5 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
4 August 2020 | Appointment of Ms Frances Ward as a director on 31 July 2020 (2 pages) |
4 August 2020 | Termination of appointment of Julian Lester Tedder as a director on 31 July 2020 (1 page) |
3 August 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages) |
3 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (130 pages) |
3 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages) |
3 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
6 April 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
26 November 2019 | Satisfaction of charge SC2987390004 in full (4 pages) |
22 November 2019 | Registration of charge SC2987390006, created on 14 November 2019 (61 pages) |
22 November 2019 | Registration of charge SC2987390005, created on 14 November 2019 (19 pages) |
14 October 2019 | Registered 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 2019 | Change of details for Dart Energy (Europe) Limited as a person with significant control on 14 October 2019 (2 pages) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (37 pages) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages) |
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages) |
18 September 2019 | Resolutions
|
3 September 2019 | Statement of company's objects (2 pages) |
2 May 2019 | Appointment of Mrs Thamala Perera Schuetze as a director on 30 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of John Malcolm Blaymires as a director on 30 April 2019 (1 page) |
2 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
20 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages) |
20 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
20 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
20 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (34 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
14 March 2018 | Registered 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 2018 | Change of details for Dart Energy (Europe) Limited as a person with significant control on 14 March 2018 (2 pages) |
27 November 2017 | Registered 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 2017 | Registered 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 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
1 June 2017 | Company name changed dart energy (forth valley) LIMITED\certificate issued on 01/06/17
|
1 June 2017 | Company name changed dart energy (forth valley) LIMITED\certificate issued on 01/06/17
|
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
5 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (25 pages) |
5 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
5 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
5 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages) |
5 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages) |
5 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (25 pages) |
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
16 December 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
16 December 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
16 October 2015 | Appointment of Mr Julian Lester Tedder as a director on 13 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Julian Lester Tedder as a director on 13 October 2015 (2 pages) |
26 June 2015 | Registered 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 2015 | Registered 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 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
10 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (2 pages) |
10 June 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
10 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (28 pages) |
10 June 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (17 pages) |
10 June 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (17 pages) |
10 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (28 pages) |
10 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (2 pages) |
5 June 2015 | Termination of appointment of Andrew Philip Austin as a director on 20 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Andrew Philip Austin as a director on 20 May 2015 (1 page) |
12 May 2015 | All of the property or undertaking has been released from charge SC2987390004 (6 pages) |
12 May 2015 | All of the property or undertaking has been released from charge SC2987390004 (6 pages) |
27 April 2015 | Termination of appointment of Jacqueline Kipps as a director on 10 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Douglas Fortune Bain as a director on 10 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Jessel Shah-Gair as a secretary on 10 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Jessel Shah-Gair as a secretary on 10 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Jacqueline Kipps as a director on 10 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Douglas Fortune Bain as a director on 10 April 2015 (1 page) |
27 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Termination of appointment of Jessel Shah-Gair as a secretary on 10 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Douglas Fortune Bain as a director on 10 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Jessel Shah-Gair as a secretary on 10 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Jacqueline Kipps as a director on 10 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Jacqueline Kipps as a director on 10 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Douglas Fortune Bain as a director on 10 April 2015 (1 page) |
27 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
10 April 2015 | Registration of charge SC2987390004, created on 7 April 2015 (48 pages) |
10 April 2015 | Registration of charge SC2987390004, created on 7 April 2015 (48 pages) |
10 April 2015 | Registration of charge SC2987390004, created on 7 April 2015 (48 pages) |
16 March 2015 | Termination of appointment of Justin Walta as a director on 1 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Justin Walta as a director on 1 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Justin Walta as a director on 1 February 2015 (1 page) |
3 March 2015 | Satisfaction of charge 3 in full (4 pages) |
3 March 2015 | Satisfaction of charge 1 in full (4 pages) |
3 March 2015 | Satisfaction of charge 3 in full (4 pages) |
3 March 2015 | Satisfaction of charge 1 in full (4 pages) |
3 March 2015 | Satisfaction of charge 2 in full (4 pages) |
3 March 2015 | Satisfaction of charge 2 in full (4 pages) |
17 October 2014 | Termination of appointment of Eytan Michael Uliel as a director on 15 October 2014 (1 page) |
17 October 2014 | Appointment of Mr John Malcolm Blaymires as a director on 15 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Stephen David Bowler as a director on 15 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Eytan Michael Uliel as a director on 15 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Eytan Michael Uliel as a director on 15 October 2014 (1 page) |
17 October 2014 | Appointment of Mr Andrew Philip Austin as a director on 15 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr John Malcolm Blaymires as a director on 15 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Eytan Michael Uliel as a director on 15 October 2014 (1 page) |
17 October 2014 | Appointment of Mr Stephen David Bowler as a director on 15 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Andrew Philip Austin as a director on 15 October 2014 (2 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
14 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
7 October 2013 | Appointment of Mr Justin Walta as a director (2 pages) |
7 October 2013 | Termination of appointment of John Mcgoldrick as a director (1 page) |
7 October 2013 | Termination of appointment of John Mcgoldrick as a director (1 page) |
7 October 2013 | Appointment of Mr Justin Walta as a director (2 pages) |
25 July 2013 | Appointment of Mrs Jacqueline Kipps as a director (2 pages) |
25 July 2013 | Termination of appointment of Mark Lappin as a director (1 page) |
25 July 2013 | Termination of appointment of Mark Lappin as a director (1 page) |
25 July 2013 | Appointment of Mr Jessel Shah-Gair as a secretary (1 page) |
25 July 2013 | Appointment of Mr Jessel Shah-Gair as a secretary (1 page) |
25 July 2013 | Appointment of Mrs Jacqueline Kipps as a director (2 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
6 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 July 2012 | Appointment of Mr Mark Lappin as a director (2 pages) |
19 July 2012 | Appointment of Mr John Russell Mcgoldrick as a director (2 pages) |
19 July 2012 | Termination of appointment of Peter Roles as a director (1 page) |
19 July 2012 | Appointment of Mr Mark Lappin as a director (2 pages) |
19 July 2012 | Termination of appointment of Peter Roles as a director (1 page) |
19 July 2012 | Appointment of Mr John Russell Mcgoldrick as a director (2 pages) |
20 April 2012 | Director's details changed for Mr Peter Allan Roles on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Eytan Michael Uliel on 20 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Director's details changed for Commercial Director Douglas Fortune Bain on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Peter Allan Roles on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Commercial Director Douglas Fortune Bain on 20 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Director's details changed for Mr Eytan Michael Uliel on 20 April 2012 (2 pages) |
17 January 2012 | Full accounts made up to 30 June 2011 (16 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Resolutions
|
17 January 2012 | Full accounts made up to 30 June 2011 (16 pages) |
17 October 2011 | Appointment of Commercial Director Douglas Fortune Bain as a director (2 pages) |
17 October 2011 | Appointment of Commercial Director Douglas Fortune Bain as a director (2 pages) |
14 October 2011 | Termination of appointment of Simon Potter as a director (1 page) |
14 October 2011 | Termination of appointment of Simon Potter as a director (1 page) |
27 June 2011 | Company name changed composite energy (forth valley) LIMITED\certificate issued on 27/06/11
|
27 June 2011 | Company name changed composite energy (forth valley) LIMITED\certificate issued on 27/06/11
|
20 June 2011 | Resolutions
|
20 June 2011 | Resolutions
|
6 June 2011 | Director's details changed for Mr Peter Allan Roles on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed for Mr Peter Allan Roles on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Peter Allan Roles on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Auditors resignation (1 page) |
25 May 2011 | Auditors resignation (1 page) |
18 April 2011 | Auditors resignation - section 519 (1 page) |
18 April 2011 | Auditors resignation - section 519 (1 page) |
1 April 2011 | Auditor's resignation (2 pages) |
1 April 2011 | Auditor's resignation (2 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
16 March 2011 | Appointment of Mr Peter Allan Roles as a director (2 pages) |
16 March 2011 | Appointment of Mr Peter Allan Roles as a director (2 pages) |
15 March 2011 | Termination of appointment of Colin Bousfield as a secretary (1 page) |
15 March 2011 | Termination of appointment of Stanley Fraser as a director (1 page) |
15 March 2011 | Appointment of Mr Simon Craig Potter as a director (2 pages) |
15 March 2011 | Termination of appointment of Keith Lough as a director (1 page) |
15 March 2011 | Appointment of Mr Eytan Michael Uliel as a director (2 pages) |
15 March 2011 | Termination of appointment of Keith Lough as a director (1 page) |
15 March 2011 | Termination of appointment of Colin Bousfield as a director (1 page) |
15 March 2011 | Appointment of Mr Simon Craig Potter as a director (2 pages) |
15 March 2011 | Appointment of Mr Eytan Michael Uliel as a director (2 pages) |
15 March 2011 | Termination of appointment of Colin Bousfield as a director (1 page) |
15 March 2011 | Termination of appointment of Colin Bousfield as a secretary (1 page) |
15 March 2011 | Termination of appointment of Stanley Fraser as a director (1 page) |
14 March 2011 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 14 March 2011 (1 page) |
9 March 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
9 March 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
10 May 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
10 May 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
10 May 2010 | Appointment of Mr Colin David Bousfield as a secretary (1 page) |
10 May 2010 | Appointment of Mr Colin David Bousfield as a secretary (1 page) |
12 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
12 January 2010 | Termination of appointment of Sarah Dods as a secretary (1 page) |
12 January 2010 | Termination of appointment of Sarah Dods as a secretary (1 page) |
24 December 2009 | Termination of appointment of Stephen Jewell as a director (2 pages) |
24 December 2009 | Termination of appointment of Stephen Jewell as a director (2 pages) |
18 September 2009 | Appointment terminated director thomas pickering (1 page) |
18 September 2009 | Appointment terminated director kevan fearnley (1 page) |
18 September 2009 | Appointment terminated director kevan fearnley (1 page) |
18 September 2009 | Appointment terminated director thomas pickering (1 page) |
7 July 2009 | Secretary appointed sarah jane dods (2 pages) |
7 July 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
7 July 2009 | Secretary appointed sarah jane dods (2 pages) |
7 July 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
17 April 2009 | Return made up to 13/03/09; full list of members (5 pages) |
17 April 2009 | Return made up to 13/03/09; full list of members (5 pages) |
24 October 2008 | Full accounts made up to 30 June 2008 (14 pages) |
24 October 2008 | Full accounts made up to 30 June 2008 (14 pages) |
10 September 2008 | Appointment terminated director robert mccaig (1 page) |
10 September 2008 | Appointment terminated director robert mccaig (1 page) |
27 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
27 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
29 April 2008 | Return made up to 13/03/08; full list of members (5 pages) |
29 April 2008 | Secretary's change of particulars maclay murray & spens LLP logged form (1 page) |
29 April 2008 | Secretary's change of particulars maclay murray & spens LLP logged form (1 page) |
29 April 2008 | Return made up to 13/03/08; full list of members (5 pages) |
28 April 2008 | Director's change of particulars / colin bousfield / 28/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / colin bousfield / 28/04/2008 (1 page) |
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
5 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (3 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (3 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
18 April 2006 | Company name changed mm&s (5084) LIMITED\certificate issued on 18/04/06 (3 pages) |
18 April 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
18 April 2006 | Resolutions
|
18 April 2006 | Registered office changed on 18/04/06 from: 151 st vincent street glasgow G2 5NJ (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 151 st vincent street glasgow G2 5NJ (1 page) |
18 April 2006 | Company name changed mm&s (5084) LIMITED\certificate issued on 18/04/06 (3 pages) |
18 April 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
18 April 2006 | Resolutions
|
13 March 2006 | Incorporation (14 pages) |
13 March 2006 | Incorporation (14 pages) |