Company NameCyrus Energy Limited
DirectorThomas Joseph Nolan
Company StatusActive
Company NumberSC306402
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 9 months ago)
Previous NameBKF Nine Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Thomas Joseph Nolan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
Strathclyde
G4 9SQ
Scotland
Secretary NameMr Michael Hayes
NationalityBritish
StatusCurrent
Appointed17 October 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
Strathclyde
G4 9SQ
Scotland
Director NameMr Ruary McGregor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bradan Court
Troon
Ayrshire
KA10 6BD
Scotland
Director NameAlan Kenneth Stewart
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 03 November 2008)
RoleCo Director
Correspondence AddressWhitegate Willows Lane
Clifford
Wetherby
Yorkshire
LS23 6JN
Director NameBKF Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressBannatyne Kirkwood France
16 Royal Exchange Square
Glasgow
Lanarkshire
G1 3AG
Scotland
Secretary NameBKF Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address16 Royal Exchange Square
Glasgow
Lanarkshire
G1 3AG
Scotland

Contact

Websitewww.cyrus-energy.co.uk/
Telephone08704020661
Telephone regionUnknown

Location

Registered Address65 Rodney Street
Glasgow
Strathclyde
G4 9SQ
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £0.01Efh Technologies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£46,098
Cash£5,943
Current Liabilities£21,174

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 4 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

2 March 2007Delivered on: 9 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

3 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
12 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
6 December 2016Confirmation statement made on 6 December 2016 with no updates (3 pages)
6 December 2016Confirmation statement made on 6 December 2016 with no updates (3 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(3 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(3 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(3 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
11 January 2011Amended accounts made up to 31 March 2010 (4 pages)
11 January 2011Amended accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 August 2010Director's details changed for Thomas Nolan on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Thomas Nolan on 1 January 2010 (2 pages)
16 August 2010Secretary's details changed for Michael Hayes on 1 January 2010 (1 page)
16 August 2010Secretary's details changed for Michael Hayes on 1 January 2010 (1 page)
16 August 2010Secretary's details changed for Michael Hayes on 1 January 2010 (1 page)
16 August 2010Director's details changed for Thomas Nolan on 1 January 2010 (2 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 August 2009Return made up to 07/08/09; full list of members (3 pages)
11 August 2009Return made up to 07/08/09; full list of members (3 pages)
5 February 2009Registered office changed on 05/02/2009 from c/o bannatyne kirkwood france 16 royal exchange square glasgow strathclyde G1 3AG (1 page)
5 February 2009Registered office changed on 05/02/2009 from c/o bannatyne kirkwood france 16 royal exchange square glasgow strathclyde G1 3AG (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 December 2008Return made up to 07/08/08; full list of members (3 pages)
5 December 2008Return made up to 07/08/08; full list of members (3 pages)
4 December 2008Ad 23/07/08\gbp si [email protected]=1\gbp ic 1/2\ (2 pages)
4 December 2008Ad 23/07/08\gbp si [email protected]=1\gbp ic 1/2\ (2 pages)
7 November 2008Appointment terminated director alan stewart (1 page)
7 November 2008Appointment terminated director alan stewart (1 page)
3 July 2008Appointment terminated director ruary mcgregor (1 page)
3 July 2008Appointment terminated director ruary mcgregor (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 August 2007Return made up to 07/08/07; full list of members (7 pages)
27 August 2007Return made up to 07/08/07; full list of members (7 pages)
9 March 2007Partic of mort/charge * (4 pages)
9 March 2007Partic of mort/charge * (4 pages)
16 November 2006New director appointed (4 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006S-div 17/10/06 (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006S-div 17/10/06 (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
16 November 2006New director appointed (4 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
10 August 2006Company name changed bkf nine LIMITED\certificate issued on 10/08/06 (2 pages)
10 August 2006Company name changed bkf nine LIMITED\certificate issued on 10/08/06 (2 pages)
7 August 2006Incorporation (17 pages)
7 August 2006Incorporation (17 pages)