Company NameA & G Energy (Forfar) Limited
DirectorsAlistair Smith Fraser and Graeme Smith Fraser
Company StatusActive
Company NumberSC449141
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameAlistair Smith Fraser
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNewton Of Idvies
Forfar
Angus
DD8 2QP
Scotland
Director NameGraeme Smith Fraser
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNewton Of Idvies
Forfar
Angus
DD8 2QP
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
DD1 1RQ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alistair Smith Fraser
50.00%
Ordinary
1 at £1Graeme Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth-£421
Cash£62,224
Current Liabilities£22,013

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 1 day from now)

Charges

17 June 2013Delivered on: 21 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
26 April 2023Change of details for Mr Alastair Smith Fraser as a person with significant control on 6 April 2016 (2 pages)
26 April 2023Change of details for Mr Graeme Fraser as a person with significant control on 6 April 2016 (2 pages)
22 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
10 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
11 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
5 April 2021Micro company accounts made up to 31 May 2020 (5 pages)
11 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
3 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
8 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
21 June 2013Registration of charge 4491410001 (5 pages)
21 June 2013Registration of charge 4491410001 (5 pages)
6 June 2013Director's details changed for Graeme Fraser on 20 May 2013 (3 pages)
6 June 2013Director's details changed for Graeme Fraser on 20 May 2013 (3 pages)
2 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
(36 pages)
2 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
(36 pages)