Company NameIapetus Energy Limited
Company StatusActive
Company NumberSC482932
CategoryPrivate Limited Company
Incorporation Date25 July 2014(9 years, 9 months ago)
Previous NameEnsco 460 Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Peter Hugh Taylor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(4 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Cluny
Inverurie
Aberdeenshire
AB51 7RS
Scotland
Director NameDaren Wallwork
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(4 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Neil Mackay Campbell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(4 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed25 July 2014(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed25 July 2014(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

4 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
29 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
14 May 2019Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
25 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
8 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
4 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
30 September 2016Micro company accounts made up to 30 June 2016 (4 pages)
30 September 2016Micro company accounts made up to 30 June 2016 (4 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
13 October 2015Micro company accounts made up to 30 June 2015 (4 pages)
13 October 2015Micro company accounts made up to 30 June 2015 (4 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 300
(5 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 300
(5 pages)
22 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 300
(4 pages)
22 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 300
(4 pages)
21 January 2015Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
21 January 2015Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
19 January 2015Appointment of Neil Mackay Campbell as a director on 19 December 2014 (3 pages)
19 January 2015Termination of appointment of Andrew Graham Alexander Walker as a director on 19 December 2014 (2 pages)
19 January 2015Appointment of Neil Mackay Campbell as a director on 19 December 2014 (3 pages)
19 January 2015Termination of appointment of Hbjg Limited as a director on 19 December 2014 (2 pages)
19 January 2015Appointment of Peter Hugh Taylor as a director on 19 December 2014 (3 pages)
19 January 2015Termination of appointment of Hbjg Limited as a director on 19 December 2014 (2 pages)
19 January 2015Appointment of Daren Wallwork as a director on 19 December 2014 (3 pages)
19 January 2015Appointment of Daren Wallwork as a director on 19 December 2014 (3 pages)
19 January 2015Termination of appointment of Andrew Graham Alexander Walker as a director on 19 December 2014 (2 pages)
19 January 2015Appointment of Peter Hugh Taylor as a director on 19 December 2014 (3 pages)
13 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-03
(1 page)
13 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-03
  • RES15 ‐ Change company name resolution on 2014-10-03
(1 page)
13 October 2014Company name changed ensco 460 LIMITED\certificate issued on 13/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
13 October 2014Company name changed ensco 460 LIMITED\certificate issued on 13/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 1
(38 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 1
(38 pages)