Company NameNorth Sea Energy (UK) Limited
Company StatusDissolved
Company NumberSC325585
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMr James Craig Anderson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleChief Executive Officer
Country of ResidenceCanada
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameWilliam Wesley Powers
NationalityCanadian
StatusResigned
Appointed19 November 2007(5 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 April 2008)
RoleGeophy
Country of ResidenceCanada
Correspondence Address2727 Yonge St. 9
Toronto
Ontario M4n 3r6
Canada
Director NameWilliam Wesley Powers
Date of BirthJuly 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed26 June 2008(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 2011)
RoleCod
Country of ResidenceCanada
Correspondence Address2727 Yonge St. 9
Toronto
Ontario M4n 3r6
Canada
Director NameIan Davidson Lambert
Date of BirthOctober 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed20 January 2009(1 year, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 April 2018)
RoleManaging Director
Country of ResidenceCanada
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameIan Graham Lisseter
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2013)
RoleChief Exploration Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Director NamePeter Rhys-Davies
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(5 years, 7 months after company formation)
Appointment Duration4 months (resigned 05 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2008(10 months after company formation)
Appointment Duration5 years, 12 months (resigned 07 April 2014)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 April 2014(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 November 2018)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitenorthseaenergy.ca

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £0.00001North Sea Energy Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,055,402
Cash£18,050
Current Liabilities£3,896,148

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
14 November 2018Termination of appointment of Ian Davidson Lambert as a director on 19 April 2018 (1 page)
8 November 2018Termination of appointment of Brodies Secretarial Services Limited as a secretary on 8 November 2018 (1 page)
20 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
16 March 2018Notification of North Sea Energy Inc as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (17 pages)
3 October 2016Full accounts made up to 31 December 2015 (17 pages)
30 August 2016Auditor's resignation (1 page)
30 August 2016Auditor's resignation (1 page)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Director's details changed for Ian Davidson Lambert on 15 June 2015 (2 pages)
19 June 2015Director's details changed for Ian Davidson Lambert on 15 June 2015 (2 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
30 September 2014Full accounts made up to 31 December 2013 (22 pages)
30 September 2014Full accounts made up to 31 December 2013 (22 pages)
28 August 2014Registered office address changed from Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page)
14 August 2014Termination of appointment of James Craig Anderson as a director on 14 August 2014 (1 page)
14 August 2014Termination of appointment of James Craig Anderson as a director on 14 August 2014 (1 page)
13 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page)
4 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
4 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
15 May 2014Termination of appointment of Bondlaw Secretaries Limited as a secretary (1 page)
15 May 2014Termination of appointment of Bondlaw Secretaries Limited as a secretary (1 page)
15 May 2014Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
15 May 2014Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
15 May 2014Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland on 15 May 2014 (1 page)
15 May 2014Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland on 15 May 2014 (1 page)
8 July 2013Full accounts made up to 31 December 2012 (23 pages)
8 July 2013Full accounts made up to 31 December 2012 (23 pages)
21 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
18 June 2013Registered office address changed from C/O Bond Pearce Llp 13 Albyn Terrace Aberdeen AB10 1YP on 18 June 2013 (1 page)
18 June 2013Registered office address changed from C/O Bond Pearce Llp 13 Albyn Terrace Aberdeen AB10 1YP on 18 June 2013 (1 page)
6 June 2013Termination of appointment of Peter Rhys-Davies as a director (1 page)
6 June 2013Termination of appointment of Peter Rhys-Davies as a director (1 page)
28 February 2013Director's details changed for Ian Davidson Lambert on 1 July 2012 (2 pages)
28 February 2013Director's details changed for Ian Davidson Lambert on 1 July 2012 (2 pages)
28 February 2013Director's details changed for Ian Davidson Lambert on 1 July 2012 (2 pages)
20 February 2013Appointment of Peter Rhys-Davies as a director (2 pages)
20 February 2013Termination of appointment of Ian Lisseter as a director (1 page)
20 February 2013Appointment of Peter Rhys-Davies as a director (2 pages)
20 February 2013Termination of appointment of Ian Lisseter as a director (1 page)
10 October 2012Full accounts made up to 31 December 2011 (24 pages)
10 October 2012Full accounts made up to 31 December 2011 (24 pages)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
29 March 2012Director's details changed for Ian Davidson Lambert on 1 March 2012 (2 pages)
29 March 2012Director's details changed for Ian Davidson Lambert on 1 March 2012 (2 pages)
29 March 2012Director's details changed for Ian Davidson Lambert on 1 March 2012 (2 pages)
29 February 2012Auditor's resignation (1 page)
29 February 2012Auditor's resignation (1 page)
26 January 2012Resolutions
  • RES13 ‐ Replace auditors 11/01/2012
(1 page)
26 January 2012Form AA03 removal of auditors (2 pages)
26 January 2012Form AA03 removal of auditors (2 pages)
26 January 2012Resolutions
  • RES13 ‐ Replace auditors 11/01/2012
(1 page)
30 November 2011Director's details changed for Mr James Craig Anderson on 22 November 2011 (2 pages)
30 November 2011Director's details changed for Mr James Craig Anderson on 22 November 2011 (2 pages)
28 July 2011Appointment of Director Ian Graham Lisseter as a director (2 pages)
28 July 2011Appointment of Director Ian Graham Lisseter as a director (2 pages)
27 July 2011Termination of appointment of William Powers as a director (1 page)
27 July 2011Termination of appointment of William Powers as a director (1 page)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
6 April 2011Full accounts made up to 31 December 2010 (21 pages)
6 April 2011Full accounts made up to 31 December 2010 (21 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
24 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
13 August 2009Full accounts made up to 31 December 2008 (15 pages)
13 August 2009Full accounts made up to 31 December 2008 (15 pages)
22 June 2009Return made up to 15/06/09; full list of members (4 pages)
22 June 2009Return made up to 15/06/09; full list of members (4 pages)
14 May 2009Registered office changed on 14/05/2009 from 13 albyn terrace aberdeen AB10 1YP (1 page)
14 May 2009Registered office changed on 14/05/2009 from 13 albyn terrace aberdeen AB10 1YP (1 page)
14 May 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
14 May 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
21 April 2009Full accounts made up to 30 June 2008 (14 pages)
21 April 2009Full accounts made up to 30 June 2008 (14 pages)
16 February 2009Director appointed ian davidson lambert (3 pages)
16 February 2009Director appointed ian davidson lambert (3 pages)
2 October 2008Director appointed william wesley powers (2 pages)
2 October 2008Director appointed william wesley powers (2 pages)
26 August 2008Return made up to 15/06/08; full list of members (5 pages)
26 August 2008Return made up to 15/06/08; full list of members (5 pages)
22 July 2008Registered office changed on 22/07/2008 from c/o bond pearce LLP skene business centre, 7 queens gardens aberdeen aberdeenshire AB15 4YD (1 page)
22 July 2008Registered office changed on 22/07/2008 from c/o bond pearce LLP skene business centre, 7 queens gardens aberdeen aberdeenshire AB15 4YD (1 page)
29 April 2008Registered office changed on 29/04/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
29 April 2008Appointment terminated secretary william powers (1 page)
29 April 2008Secretary appointed bondlaw secretaries LIMITED (2 pages)
29 April 2008Registered office changed on 29/04/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
29 April 2008Appointment terminated secretary william powers (1 page)
29 April 2008Secretary appointed bondlaw secretaries LIMITED (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007New secretary appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
15 June 2007Incorporation (21 pages)
15 June 2007Incorporation (21 pages)