This company is commonly known as Angus Energy Weald Basin No.3 Limited. The company was founded 50 years ago and was given the registration number SC055329. The firm's registered office is in EDINBURGH. You can find them at Westpoint 4 Redheughs Rigg, South Gyle, Edinburgh, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | ANGUS ENERGY WEALD BASIN NO.3 LIMITED |
---|---|---|
Company Number | : | SC055329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1974 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Westpoint 4 Redheughs Rigg, South Gyle, Edinburgh, Scotland, EH12 9DQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN | Director | 15 April 2023 | Active |
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN | Director | 15 April 2023 | Active |
29 Abercorn Place, London, England, NW8 9DU | Secretary | - | Active |
St. Andrews House, Barkers Hill, Donhead St. Andrew, Shaftesbury, SP7 9EB | Secretary | 21 November 1997 | Active |
1 Luscombe Road, Poole, BH14 8ST | Secretary | 06 March 2006 | Active |
5, Pendine Street, Carine, Australia, 6020 | Secretary | 30 September 2009 | Active |
Westpoint, 4 Redheughs Rigg, South Gyle, Edinburgh, Scotland, EH12 9DQ | Secretary | 25 July 2012 | Active |
Ground Floor 20, Kings Park Road, West Perth 6009, Australia, | Secretary | 15 June 2012 | Active |
No 19 Street No 43, Area 4 Abdulla Salim Area, Safat 1801, Kuwait, FOREIGN | Director | 01 July 1995 | Active |
Jadah 13, Block 17, House 3, Bayan Area 7, Kuwait, | Director | 01 July 1995 | Active |
19 5th Street North, Ahmadi, Kuwait, | Director | 01 July 1995 | Active |
Baches V, Drammen, Norway, 3010 | Director | 12 February 1997 | Active |
46 Elm Park Gardens, London, SW10 9PA | Director | 12 February 1997 | Active |
67 Fountainhall Road, Aberdeen, AB2 4EU | Director | 02 April 1998 | Active |
13 Briar Lane, Carshalton, SM5 4PX | Director | - | Active |
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN | Director | 16 July 2019 | Active |
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN | Director | 29 January 2019 | Active |
20 Bramerton Street, London, SW3 5JX | Director | - | Active |
Suit 7, 154 Hampden Road, Nedlands, Australia, 6009 | Director | 07 December 2011 | Active |
Tord Pedersensgt 60, 3014 Drammen, Norway, | Director | 12 February 1997 | Active |
Castleton House, 15 The Chanonry, Aberdeen, Scotland, AB24 1RP | Director | 01 January 1998 | Active |
St Andrews House, Barkers Hill Donhead St Andrew, Shaftesbury, SP7 9EB | Director | 21 November 1997 | Active |
1 Luscombe Road, Poole, BH14 8ST | Director | 21 November 1997 | Active |
The Old Barn Dean Lane, Merstham, Redhill, RH1 3AH | Director | 19 June 1991 | Active |
8, Birchwood Road, Parkstone, Poole, BH14 9NP | Director | 07 November 2008 | Active |
Unit 6, 103 Colin Street, West Perth, Australia, 6005 | Director | 30 September 2009 | Active |
Batsmannsveien 21, Tolusrod, Norway, 3150 | Director | 12 February 1997 | Active |
Bjornekroken 19, Lysaker, Norway, 1324 | Director | 12 February 1997 | Active |
Westpoint, 4 Redheughs Rigg, South Gyle, Edinburgh, Scotland, EH12 9DQ | Director | 25 July 2012 | Active |
Ridgeway House, Mountview Road, Claygate, KT10 0UD | Director | - | Active |
Suite1a, 38 Princes House, Jermyn Street, London, England, SW1Y 6DN | Director | 25 November 2015 | Active |
1, The Cutting, Mosman Park, Western Australia, Australia, 6012 | Director | 30 September 2009 | Active |
Rutland House 38 Ormond Crescent, Hampton, TW12 2TH | Director | - | Active |
The Law Debenture Trust Corporation P.L.C. | ||
Notified on | : | 17 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eighth Floor, 100 Bishopsgate, London, England, EC2N 4AG |
Nature of control | : |
|
Angus Energy Weald Basin No2 | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 3, Chiswick High Road, London, England, W4 5YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Accounts | Accounts with accounts type small. | Download |
2023-04-21 | Officers | Appoint person director company with name date. | Download |
2023-04-21 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-07-06 | Accounts | Accounts amended with accounts type small. | Download |
2022-07-06 | Accounts | Accounts with accounts type small. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts amended with accounts type small. | Download |
2021-07-26 | Accounts | Accounts with accounts type small. | Download |
2021-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-26 | Incorporation | Memorandum articles. | Download |
2021-05-26 | Resolution | Resolution. | Download |
2021-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type small. | Download |
2020-03-05 | Officers | Change person director company with change date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Officers | Termination secretary company with name termination date. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.