Company NameMagna Energy Limited
Company StatusDissolved
Company NumberSC417424
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NamesDMWS 970 Limited and ME56 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark Alistair Cliff
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2013(1 year, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 11 January 2022)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address11 New Street
St Peter Port
GY1 2PF
Director NameMr Marwan Chafic Salloum
Date of BirthDecember 1963 (Born 60 years ago)
NationalityLebanese
StatusClosed
Appointed29 October 2013(1 year, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 11 January 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address11a West Halkin Street
London
Greater London
SW1X 8JL
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMrs Janice Margaret Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(1 year, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameDr Michael John Watts
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForsyth House 93 George Street
Edinburgh
Lothian
EH2 3ES
Scotland
Secretary NameJohn Macrae Caldwell
NationalityBritish
StatusResigned
Appointed06 September 2013(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 December 2017)
RoleCompany Director
Correspondence AddressForsyth House 93 George Street
Edinburgh
Lothian
EH2 3ES
Scotland
Director NameMrs Janice Margaret Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 January 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressForsyth House 93 George Street
Edinburgh
Lothian
EH2 3ES
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed20 February 2012(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered AddressForsyth House
93 George Street
Edinburgh
Lothian
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

31.3k at £1.6Dr Michael John Watts
7.49%
Ordinary
31.3k at £1.6Janice Margaret Brown
7.49%
Ordinary
177.4k at £1.6Cc Energy LTD
42.51%
Ordinary
177.4k at £1.6Magna Investments LTD
42.51%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£4,767,942
Cash£789,019
Current Liabilities£82,959

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
20 October 2021Application to strike the company off the register (1 page)
3 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
9 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
28 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
21 February 2019Confirmation statement made on 20 February 2019 with updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
26 April 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
30 December 2017Termination of appointment of John Macrae Caldwell as a secretary on 22 December 2017 (1 page)
30 December 2017Termination of appointment of John Macrae Caldwell as a secretary on 22 December 2017 (1 page)
2 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
31 January 2017Termination of appointment of Michael John Watts as a director on 27 January 2017 (1 page)
31 January 2017Termination of appointment of Michael John Watts as a director on 27 January 2017 (1 page)
31 January 2017Termination of appointment of Janice Margaret Brown as a director on 27 January 2017 (1 page)
31 January 2017Termination of appointment of Janice Margaret Brown as a director on 27 January 2017 (1 page)
10 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • USD 667,588.55154
(7 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • USD 667,588.55154
(7 pages)
15 June 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
15 June 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • USD 667,588.55154
(7 pages)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • USD 667,588.55154
(7 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
12 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • USD 667,588.40
(4 pages)
12 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • USD 667,588.40
(4 pages)
12 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • USD 667,588.40
(4 pages)
12 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
13 November 2014Redenomination of shares. Statement of capital 3 November 2014
  • GBP 353,068
  • USD 564,908.80
(4 pages)
13 November 2014Redenomination of shares. Statement of capital 3 November 2014
  • GBP 353,068
  • USD 564,908.80
(4 pages)
13 November 2014Redenomination of shares. Statement of capital 3 November 2014
  • GBP 353,068
  • USD 564,908.80
(4 pages)
20 June 2014Appointment of Mrs Janice Margaret Brown as a director (2 pages)
20 June 2014Appointment of Mrs Janice Margaret Brown as a director (2 pages)
13 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 353,068
(4 pages)
13 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 353,068
(4 pages)
13 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 353,068
(4 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders (7 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders (7 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 November 2013Appointment of Marwan Chafic Salloum as a director (3 pages)
6 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 194,760
(4 pages)
6 November 2013Appointment of Mark Alistair Cliff as a director (3 pages)
6 November 2013Appointment of Marwan Chafic Salloum as a director (3 pages)
6 November 2013Appointment of Mark Alistair Cliff as a director (3 pages)
6 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 194,760
(4 pages)
4 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 12,500
(4 pages)
4 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 12,500
(4 pages)
4 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 10 September 2013 (2 pages)
10 September 2013Appointment of John Macrae Caldwell as a secretary (3 pages)
10 September 2013Appointment of John Macrae Caldwell as a secretary (3 pages)
10 September 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 10 September 2013 (2 pages)
12 August 2013Termination of appointment of Janice Brown as a director (2 pages)
12 August 2013Termination of appointment of Janice Brown as a director (2 pages)
21 June 2013Appointment of Janice Margaret Brown as a director (3 pages)
21 June 2013Appointment of Dr Michael John Watts as a director (3 pages)
21 June 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
21 June 2013Termination of appointment of Ewan Gilchrist as a director (2 pages)
21 June 2013Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
21 June 2013Appointment of Janice Margaret Brown as a director (3 pages)
21 June 2013Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
21 June 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
21 June 2013Termination of appointment of Ewan Gilchrist as a director (2 pages)
21 June 2013Appointment of Dr Michael John Watts as a director (3 pages)
6 June 2013Company name changed ME56 LIMITED\certificate issued on 06/06/13
  • CONNOT ‐
(3 pages)
6 June 2013Company name changed ME56 LIMITED\certificate issued on 06/06/13
  • CONNOT ‐
(3 pages)
27 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
30 May 2012Company name changed dmws 970 LIMITED\certificate issued on 30/05/12
  • CONNOT ‐
(3 pages)
30 May 2012Company name changed dmws 970 LIMITED\certificate issued on 30/05/12
  • CONNOT ‐
(3 pages)
20 February 2012Incorporation (29 pages)
20 February 2012Incorporation (29 pages)