Company NameFoxley Energy Limited
Company StatusActive
Company NumberSC539080
CategoryPrivate Limited Company
Incorporation Date28 June 2016(7 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Jack William Loggie
Date of BirthMarch 1993 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed28 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Union Street Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Michael David John Loggie
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed28 June 2016(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address100 Union Street Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Michael David Loggie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityScottish
StatusCurrent
Appointed28 February 2017(8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Union Street Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusCurrent
Appointed10 May 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address100 Union Street Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameMr Bryan Angus Keenan
StatusResigned
Appointed28 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address100 Union Street Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered Address100 Union Street
Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due28 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

3 May 2017Delivered on: 12 May 2017
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

23 June 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
30 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
28 June 2022Current accounting period shortened from 29 June 2021 to 28 June 2021 (1 page)
31 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
30 June 2021Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
27 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
10 May 2021Termination of appointment of Bryan Angus Keenan as a secretary on 10 May 2021 (1 page)
10 May 2021Appointment of Peterkins, Solicitors as a secretary on 10 May 2021 (2 pages)
21 May 2020Change of details for Mr Jack William Loggie as a person with significant control on 11 May 2020 (2 pages)
21 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
20 May 2020Director's details changed for Mr Jack William Loggie on 11 May 2020 (2 pages)
20 May 2020Director's details changed for Mr Michael David John Loggie on 11 May 2020 (2 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
16 March 2020Previous accounting period shortened from 30 November 2019 to 30 June 2019 (1 page)
22 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
27 August 2018Previous accounting period shortened from 30 June 2018 to 30 November 2017 (1 page)
18 July 2018Amended total exemption full accounts made up to 30 June 2017 (10 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
18 July 2017Notification of Jack William Loggie as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
18 July 2017Notification of Michael David John Loggie as a person with significant control on 28 June 2016 (2 pages)
18 July 2017Notification of Jack William Loggie as a person with significant control on 28 June 2016 (2 pages)
18 July 2017Notification of Michael David John Loggie as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Michael David John Loggie as a person with significant control on 28 June 2016 (2 pages)
18 July 2017Notification of Jack William Loggie as a person with significant control on 28 June 2016 (2 pages)
18 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
12 May 2017Registration of charge SC5390800001, created on 3 May 2017 (22 pages)
12 May 2017Registration of charge SC5390800001, created on 3 May 2017 (22 pages)
1 March 2017Appointment of Mr Michael David Loggie as a director on 28 February 2017 (2 pages)
1 March 2017Appointment of Mr Michael David Loggie as a director on 28 February 2017 (2 pages)
12 July 2016Registered office address changed from 100 3 Baillieswells Road Bieldside Aberdeen Aberdeenshire AB10 1QR United Kingdom to 100 Union Street Union Street Aberdeen AB10 1QR on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 100 3 Baillieswells Road Bieldside Aberdeen Aberdeenshire AB10 1QR United Kingdom to 100 Union Street Union Street Aberdeen AB10 1QR on 12 July 2016 (1 page)
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)