Company NameTheon Energy Limited
Company StatusDissolved
Company NumberSC410923
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 4 months ago)
Dissolution Date10 November 2020 (3 years, 4 months ago)
Previous NamesAlexander Forbes Energy Limited and Forbes Energy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Zulfiqar Hussain
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(same day as company formation)
RoleChemical Engineer
Country of ResidenceScotland
Correspondence AddressWesthill House Beechwood Close
Westhill
Aberdeenshire
AB32 6YH
Scotland
Director NameMr Steven Gordon Rowbottom
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(same day as company formation)
RoleChemical Engineer
Country of ResidenceScotland
Correspondence AddressEs Moli 1 Haremoss
Maryculter
Aberdeenshire
AB12 5GR
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusClosed
Appointed09 November 2011(same day as company formation)
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitetheonltd.com
Email address[email protected]
Telephone01224 907444
Telephone regionAberdeen

Location

Registered AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£402,748
Cash£241,771
Current Liabilities£2,486

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

25 September 2018Delivered on: 26 September 2018
Persons entitled: Bibby Invoice Discounting Limited

Classification: A registered charge
Outstanding

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
19 August 2020Application to strike the company off the register (4 pages)
15 June 2020Satisfaction of charge SC4109230001 in full (1 page)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
19 October 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
26 September 2018Registration of charge SC4109230001, created on 25 September 2018 (15 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
17 July 2017Notification of Zulfiqar Hussain as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Steven Gordon Rowbottom as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
17 July 2017Notification of Steven Gordon Rowbottom as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
17 July 2017Notification of Zulfiqar Hussain as a person with significant control on 17 July 2017 (2 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 311,155.8
(6 pages)
15 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 311,155.8
(6 pages)
24 September 2015Purchase of own shares. (3 pages)
24 September 2015Purchase of own shares. (3 pages)
16 September 2015Cancellation of shares. Statement of capital on 15 September 2015
  • GBP 311,155.80
(4 pages)
16 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 September 2015Cancellation of shares. Statement of capital on 15 September 2015
  • GBP 311,155.80
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 315,155.80
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 315,155.80
(4 pages)
20 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 311,822.4
(6 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 311,822.4
(6 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 311,822.4
(6 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 January 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 311,822.40
(4 pages)
28 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 January 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 311,822.40
(4 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders (6 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders (6 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders (6 pages)
7 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 309,600.00
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 309,600.00
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 309,600.00
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
27 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
1 June 2012Previous accounting period shortened from 30 November 2012 to 31 May 2012 (3 pages)
1 June 2012Previous accounting period shortened from 30 November 2012 to 31 May 2012 (3 pages)
27 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 April 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 280,000.00
(4 pages)
27 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 April 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 280,000.00
(4 pages)
13 April 2012Company name changed forbes energy LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2012Company name changed forbes energy LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2012Company name changed alexander forbes energy LIMITED\certificate issued on 27/02/12
  • CONNOT ‐
(3 pages)
27 February 2012Company name changed alexander forbes energy LIMITED\certificate issued on 27/02/12
  • CONNOT ‐
(3 pages)
27 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-24
(1 page)
27 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-24
(1 page)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)