Aberdeen
AB10 6SD
Scotland
Secretary Name | William Wesley Powers |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 19 November 2007(5 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 April 2008) |
Role | Geophy |
Country of Residence | Canada |
Correspondence Address | 2727 Yonge St. 9 Toronto Ontario M4n 3r6 Canada |
Director Name | William Wesley Powers |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 June 2008(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 2011) |
Role | Cod |
Country of Residence | Canada |
Correspondence Address | 2727 Yonge St. 9 Toronto Ontario M4n 3r6 Canada |
Director Name | Ian Davidson Lambert |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 January 2009(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 April 2018) |
Role | Managing Director |
Country of Residence | Canada |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Ian Graham Lisseter |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2013) |
Role | Chief Exploration Officer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albyn Terrace Aberdeen AB10 1YP Scotland |
Director Name | Peter Rhys-Davies |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(5 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 05 June 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2008(10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 April 2014) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2014(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 November 2018) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | northseaenergy.ca |
---|
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
100k at £0.00001 | North Sea Energy Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,055,402 |
Cash | £18,050 |
Current Liabilities | £3,896,148 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2019 | Compulsory strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2018 | Termination of appointment of Ian Davidson Lambert as a director on 19 April 2018 (1 page) |
8 November 2018 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 8 November 2018 (1 page) |
20 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
16 March 2018 | Notification of North Sea Energy Inc as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 August 2016 | Auditor's resignation (1 page) |
30 August 2016 | Auditor's resignation (1 page) |
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
19 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Director's details changed for Ian Davidson Lambert on 15 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Ian Davidson Lambert on 15 June 2015 (2 pages) |
19 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
30 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
28 August 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of James Craig Anderson as a director on 14 August 2014 (1 page) |
14 August 2014 | Termination of appointment of James Craig Anderson as a director on 14 August 2014 (1 page) |
13 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
15 May 2014 | Termination of appointment of Bondlaw Secretaries Limited as a secretary (1 page) |
15 May 2014 | Termination of appointment of Bondlaw Secretaries Limited as a secretary (1 page) |
15 May 2014 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
15 May 2014 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
15 May 2014 | Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland on 15 May 2014 (1 page) |
8 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
21 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Registered office address changed from C/O Bond Pearce Llp 13 Albyn Terrace Aberdeen AB10 1YP on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from C/O Bond Pearce Llp 13 Albyn Terrace Aberdeen AB10 1YP on 18 June 2013 (1 page) |
6 June 2013 | Termination of appointment of Peter Rhys-Davies as a director (1 page) |
6 June 2013 | Termination of appointment of Peter Rhys-Davies as a director (1 page) |
28 February 2013 | Director's details changed for Ian Davidson Lambert on 1 July 2012 (2 pages) |
28 February 2013 | Director's details changed for Ian Davidson Lambert on 1 July 2012 (2 pages) |
28 February 2013 | Director's details changed for Ian Davidson Lambert on 1 July 2012 (2 pages) |
20 February 2013 | Appointment of Peter Rhys-Davies as a director (2 pages) |
20 February 2013 | Termination of appointment of Ian Lisseter as a director (1 page) |
20 February 2013 | Appointment of Peter Rhys-Davies as a director (2 pages) |
20 February 2013 | Termination of appointment of Ian Lisseter as a director (1 page) |
10 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Director's details changed for Ian Davidson Lambert on 1 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Ian Davidson Lambert on 1 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Ian Davidson Lambert on 1 March 2012 (2 pages) |
29 February 2012 | Auditor's resignation (1 page) |
29 February 2012 | Auditor's resignation (1 page) |
26 January 2012 | Resolutions
|
26 January 2012 | Form AA03 removal of auditors (2 pages) |
26 January 2012 | Form AA03 removal of auditors (2 pages) |
26 January 2012 | Resolutions
|
30 November 2011 | Director's details changed for Mr James Craig Anderson on 22 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr James Craig Anderson on 22 November 2011 (2 pages) |
28 July 2011 | Appointment of Director Ian Graham Lisseter as a director (2 pages) |
28 July 2011 | Appointment of Director Ian Graham Lisseter as a director (2 pages) |
27 July 2011 | Termination of appointment of William Powers as a director (1 page) |
27 July 2011 | Termination of appointment of William Powers as a director (1 page) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from 13 albyn terrace aberdeen AB10 1YP (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 13 albyn terrace aberdeen AB10 1YP (1 page) |
14 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
14 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
21 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
21 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
16 February 2009 | Director appointed ian davidson lambert (3 pages) |
16 February 2009 | Director appointed ian davidson lambert (3 pages) |
2 October 2008 | Director appointed william wesley powers (2 pages) |
2 October 2008 | Director appointed william wesley powers (2 pages) |
26 August 2008 | Return made up to 15/06/08; full list of members (5 pages) |
26 August 2008 | Return made up to 15/06/08; full list of members (5 pages) |
22 July 2008 | Registered 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 2008 | Registered 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 2008 | Registered office changed on 29/04/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
29 April 2008 | Appointment terminated secretary william powers (1 page) |
29 April 2008 | Secretary appointed bondlaw secretaries LIMITED (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
29 April 2008 | Appointment terminated secretary william powers (1 page) |
29 April 2008 | Secretary appointed bondlaw secretaries LIMITED (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
15 June 2007 | Incorporation (21 pages) |
15 June 2007 | Incorporation (21 pages) |