Company NameA.R.N. Energy Limited
Company StatusActive
Company NumberSC366947
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Charles Gall
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Lodge Flixton
Bungay
Suffolk
NR35 1NN
Director NameMr Russell John Gall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYokiesden Mintlaw
Peterhead
AB42 5BX
Scotland
Director NameMr Neil Mackie Godsman Gall
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Lanark Road West Currie
Edinburgh
EH14 5JY
Scotland
Director NameMrs Julie Margaret Gall
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(6 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 West Craibstone Street Bon-Accord Square
Aberdeen
AB11 6YL
Scotland
Director NameMrs Lisbeth Jean Gall
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(6 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 West Craibstone Street Bon-Accord Square
Aberdeen
AB11 6YL
Scotland
Director NameMr Kum Kok Wong
Date of BirthAugust 1957 (Born 66 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 October 2016(6 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 West Craibstone Street Bon-Accord Square
Aberdeen
AB11 6YL
Scotland

Location

Registered Address4 West Craibstone Street
Aberdeen
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Alan Charles Gall
33.33%
Ordinary
1 at £1Neil Mackie Godsman Gall
33.33%
Ordinary
1 at £1Russell John Gall
33.33%
Ordinary

Financials

Year2014
Net Worth£39,020
Cash£24,285
Current Liabilities£30,374

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

25 June 2010Delivered on: 14 July 2010
Persons entitled: Neil Mackie Godsman

Classification: Standard security
Secured details: Terms of minute of agreement.
Particulars: St fergus moss blackhill st fergus peterhead.
Outstanding
6 July 2010Delivered on: 9 July 2010
Persons entitled: Greenspan Electric St Fergus Limited

Classification: Standard security
Secured details: Obiligations in the option agreement.
Particulars: Two areas of ground extending in total to 45.89 hectares at st fergus moss blackhill st fergus peterhead.
Outstanding

Filing History

29 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 October 2019 (5 pages)
25 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
29 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
15 June 2018Micro company accounts made up to 31 October 2017 (6 pages)
1 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
11 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (9 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (9 pages)
14 October 2016Appointment of Mrs Julie Margaret Gall as a director on 1 October 2016 (2 pages)
14 October 2016Appointment of Mrs Lisbeth Jean Gall as a director on 1 October 2016 (2 pages)
14 October 2016Appointment of Mr Kum Kok Wong as a director on 1 October 2016 (2 pages)
14 October 2016Appointment of Mr Kum Kok Wong as a director on 1 October 2016 (2 pages)
14 October 2016Appointment of Mrs Julie Margaret Gall as a director on 1 October 2016 (2 pages)
14 October 2016Appointment of Mrs Lisbeth Jean Gall as a director on 1 October 2016 (2 pages)
22 April 2016Director's details changed for Mr Neil Mackie Godsman Gall on 21 April 2016 (2 pages)
22 April 2016Director's details changed for Mr Neil Mackie Godsman Gall on 21 April 2016 (2 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3
(5 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3
(5 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(5 pages)
6 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(5 pages)
28 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3
(5 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 December 2012Director's details changed for Mr Alan Charles Gall on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Alan Charles Gall on 20 December 2012 (2 pages)
22 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 October 2009Incorporation (24 pages)
16 October 2009Incorporation (24 pages)