Company NameChallenger Energy Limited
DirectorRussell John Ritchie
Company StatusActive
Company NumberSC378755
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 10 months ago)
Previous NameVehicle Storage (Scotland) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Russell John Ritchie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEvolution View Wellheads Crescent
Wellheads Industrial Estate
Dyce
Aberdeen
AB21 7GA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed11 November 2015(5 years, 5 months after company formation)
Appointment Duration8 years, 4 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 May 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitechallengerenergy.com.au

Location

Registered AddressEvolution View Wellheads Crescent
Wellheads Industrial Estate
Dyce
Aberdeen
AB21 7GA
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Julie Ritchie
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,291
Cash£3,458
Current Liabilities£254,436

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Charges

24 May 2016Delivered on: 27 May 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Site 18, wellheads crescent, wellheads industrial estate, aberdeen. ABN115797.
Outstanding
20 May 2016Delivered on: 24 May 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 February 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
1 June 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
21 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
22 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders (5 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders (5 pages)
27 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 May 2016Registration of charge SC3787550002, created on 24 May 2016 (8 pages)
27 May 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 1,000
(4 pages)
27 May 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 1,000
(4 pages)
27 May 2016Registration of charge SC3787550002, created on 24 May 2016 (8 pages)
27 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 May 2016Registration of charge SC3787550001, created on 20 May 2016 (17 pages)
24 May 2016Registration of charge SC3787550001, created on 20 May 2016 (17 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 November 2015Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
25 November 2015Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
25 November 2015Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
25 November 2015Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
13 November 2015Appointment of Brodies Secretarial Services Limited as a secretary on 11 November 2015 (2 pages)
13 November 2015Appointment of Brodies Secretarial Services Limited as a secretary on 11 November 2015 (2 pages)
5 November 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
25 August 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 August 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
23 July 2014Annual return made up to 18 May 2014 with a full list of shareholders (3 pages)
23 July 2014Registered office address changed from 21 Cromar Gardens Kingswells Aberdeen AB15 8TF United Kingdom to Pacesetter House Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 21 Cromar Gardens Kingswells Aberdeen AB15 8TF United Kingdom to Pacesetter House Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA on 23 July 2014 (1 page)
23 July 2014Annual return made up to 18 May 2014 with a full list of shareholders (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
4 October 2013Company name changed vehicle storage (scotland) LIMITED\certificate issued on 04/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2013Company name changed vehicle storage (scotland) LIMITED\certificate issued on 04/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
30 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
2 May 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
2 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
30 June 2010Appointment of Russell John Ritchie as a director (3 pages)
30 June 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 1
(4 pages)
30 June 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 1
(4 pages)
30 June 2010Appointment of Russell John Ritchie as a director (3 pages)
20 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
20 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
20 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 May 2010Incorporation (22 pages)
18 May 2010Incorporation (22 pages)