Company NameAventus Energy Ltd
Company StatusActive
Company NumberSC694998
CategoryPrivate Limited Company
Incorporation Date8 April 2021(3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Stuart David Paterson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Riverside
Evanton
Dingwall
Highland
IV16 9UG
Scotland
Director NameMr Ross Ian Thomson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address21 Hawthorn Park Hawthorn Park
Muir Of Ord
IV6 7TX
Scotland
Director NameMr Gordon James Farmer
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2024(3 years after company formation)
Appointment Duration6 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Riverside
Evanton
Dingwall
Highland
IV16 9UG
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed20 June 2022(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Paul James Bain
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2022(1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2b River Drive Teaninich Industrial Estate
Alness
IV17 0PG
Scotland
Director NameMr Robert James Alexander Buchan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2022(1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressUnit 2b River Drive Teaninich Industrial Estate
Alness
IV17 0PG
Scotland

Location

Registered Address3 Riverside
Evanton
Dingwall
Highland
IV16 9UG
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardCromarty Firth
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return17 November 2023 (5 months, 3 weeks ago)
Next Return Due1 December 2024 (6 months, 4 weeks from now)

Charges

16 December 2021Delivered on: 4 January 2022
Persons entitled: Close Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

25 January 2024Unaudited abridged accounts made up to 30 April 2023 (11 pages)
28 November 2023Confirmation statement made on 17 November 2023 with updates (4 pages)
14 November 2023Director's details changed for Mr Ross Ian Thomson on 14 November 2023 (2 pages)
12 December 2022Unaudited abridged accounts made up to 30 April 2022 (10 pages)
18 November 2022Confirmation statement made on 17 November 2022 with updates (5 pages)
17 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 November 2022Memorandum and Articles of Association (19 pages)
17 November 2022Withdrawal of a person with significant control statement on 17 November 2022 (2 pages)
17 November 2022Notification of Stuart David Paterson as a person with significant control on 10 November 2022 (2 pages)
17 November 2022Termination of appointment of Paul James Bain as a director on 10 November 2022 (1 page)
17 November 2022Notification of Ross Ian Thomson as a person with significant control on 10 November 2022 (2 pages)
17 November 2022Termination of appointment of Robert James Alexander Buchan as a director on 10 November 2022 (1 page)
26 September 2022Notification of a person with significant control statement (2 pages)
4 July 2022Appointment of Mr Robert James Alexander Buchan as a director on 25 June 2022 (2 pages)
4 July 2022Appointment of Mr Paul James Bain as a director on 25 June 2022 (2 pages)
4 July 2022Register inspection address has been changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page)
4 July 2022Register(s) moved to registered inspection location Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page)
28 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 June 2022Cessation of Stuart David Paterson as a person with significant control on 23 June 2022 (3 pages)
28 June 2022Cessation of Ross Ian Thomson as a person with significant control on 23 June 2022 (3 pages)
28 June 2022Appointment of Lc Secretaries Limited as a secretary on 20 June 2022 (3 pages)
28 June 2022Memorandum and Articles of Association (31 pages)
28 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 June 2022Statement of capital following an allotment of shares on 23 June 2022
  • GBP 200.00
(4 pages)
6 June 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
20 January 2022Appointment of Mr Ross Ian Thomson as a director on 20 January 2022 (2 pages)
4 January 2022Registration of charge SC6949980001, created on 16 December 2021 (18 pages)
8 April 2021Incorporation
Statement of capital on 2021-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)