Company NameFraser Energy Ventures Limited
Company StatusActive
Company NumberSC511463
CategoryPrivate Limited Company
Incorporation Date23 July 2015(8 years, 9 months ago)
Previous NameFraser Well Management Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Ford
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2015(1 month after company formation)
Appointment Duration8 years, 8 months
RoleWell Project Management
Country of ResidenceEngland
Correspondence AddressThree60 Energy Ltd Annan House
33-35 Palmerston Road
Aberdeen
AB11 5QN
Scotland
Secretary NameMr Iain Murrell
StatusCurrent
Appointed30 September 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Carl Lasse Hermansson
Date of BirthJune 1964 (Born 59 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 July 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceNorway
Correspondence Address31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Kevin Sutherland
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressThree60 Energy Ltd Annan House
33-35 Palmerston Road
Aberdeen
AB11 5QN
Scotland
Director NameMr Walter Thain
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressThree60 Energy Ltd Annan House
33-35 Palmerston Road
Aberdeen
AB11 5QN
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 November 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMs Joyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6th Floor 145 St Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMrs Tessa Claire Ford
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2022)
RoleWell Project Management
Country of ResidenceEngland
Correspondence AddressC/O Morton Fraser Llp, 4th Floor, 1 West Regent St
Glasgow
G2 1RW
Scotland
Director NameMrs Carol Macarthur
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressC/O Morton Fraser Llp, 4th Floor, 1 West Regent St
Glasgow
G2 1RW
Scotland
Director NameDonald John Macarthur
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2022)
RoleWell Engineering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morton Fraser Llp, 4th Floor, 1 West Regent St
Glasgow
G2 1RW
Scotland
Director NameMr Jonathan David Speed-Andrews
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2022)
RoleDrilling Engineer
Country of ResidenceEngland
Correspondence AddressC/O Morton Fraser Llp, 4th Floor, 1 West Regent St
Glasgow
G2 1RW
Scotland
Director NameMrs Victoria Marshall Speed-Andrews
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressC/O Morton Fraser Llp, 4th Floor, 1 West Regent St
Glasgow
G2 1RW
Scotland

Location

Registered Address31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

13 September 2022Delivered on: 16 September 2022
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
21 December 2017Sub-division of shares on 28 August 2015 (4 pages)
3 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
22 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
30 September 2016Director's details changed for Mrs Victoria Marshall Speed-Andrews on 1 September 2015 (2 pages)
30 September 2016Appointment of Mr Iain Murrell as a secretary on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mrs Carol Macarthur on 1 September 2015 (2 pages)
30 September 2016Director's details changed for Mrs Carol Macarthur on 1 September 2015 (2 pages)
30 September 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
30 September 2016Director's details changed for Mrs Victoria Marshall Speed-Andrews on 1 September 2015 (2 pages)
30 September 2016Appointment of Mr Iain Murrell as a secretary on 30 September 2016 (2 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
6 January 2016Company name changed fraser well management LIMITED\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
(3 pages)
6 January 2016Company name changed fraser well management LIMITED\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
(3 pages)
1 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 28/08/2015
(20 pages)
1 September 2015Resolutions
  • RES13 ‐ Shares sub-divided 28/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
28 August 2015Appointment of Nicholas Ford as a director on 28 August 2015 (2 pages)
28 August 2015Appointment of Carol Macarthur as a director on 28 August 2015 (2 pages)
28 August 2015Termination of appointment of Joyce Helen White as a director on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Joyce Helen White as a director on 28 August 2015 (1 page)
28 August 2015Appointment of Jonathan David Speed-Andrews as a director on 28 August 2015 (2 pages)
28 August 2015Appointment of Donald John Macarthur as a director on 28 August 2015 (2 pages)
28 August 2015Appointment of Victoria Marshall Speed-Andrews as a director on 28 August 2015 (2 pages)
28 August 2015Appointment of Nicholas Ford as a director on 28 August 2015 (2 pages)
28 August 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 99.99
(3 pages)
28 August 2015Appointment of Victoria Marshall Speed-Andrews as a director on 28 August 2015 (2 pages)
28 August 2015Appointment of Carol Macarthur as a director on 28 August 2015 (2 pages)
28 August 2015Appointment of Tessa Claire Ford as a director on 28 August 2015 (2 pages)
28 August 2015Appointment of Donald John Macarthur as a director on 28 August 2015 (2 pages)
28 August 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 99.99
(3 pages)
28 August 2015Appointment of Jonathan David Speed-Andrews as a director on 28 August 2015 (2 pages)
28 August 2015Appointment of Tessa Claire Ford as a director on 28 August 2015 (2 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)