UKBizDB.co.uk

ANGUS ENERGY WEALD BASIN NO.3 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas
  • 19201 - Mineral oil refining
  • 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)

Office Address & Contact

Registered Address:Westpoint 4 Redheughs Rigg, South Gyle, Edinburgh, Scotland, EH12 9DQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN

Director15 April 2023Active
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN

Director15 April 2023Active
29 Abercorn Place, London, England, NW8 9DU

Secretary-Active
St. Andrews House, Barkers Hill, Donhead St. Andrew, Shaftesbury, SP7 9EB

Secretary21 November 1997Active
1 Luscombe Road, Poole, BH14 8ST

Secretary06 March 2006Active
5, Pendine Street, Carine, Australia, 6020

Secretary30 September 2009Active
Westpoint, 4 Redheughs Rigg, South Gyle, Edinburgh, Scotland, EH12 9DQ

Secretary25 July 2012Active
Ground Floor 20, Kings Park Road, West Perth 6009, Australia,

Secretary15 June 2012Active
No 19 Street No 43, Area 4 Abdulla Salim Area, Safat 1801, Kuwait, FOREIGN

Director01 July 1995Active
Jadah 13, Block 17, House 3, Bayan Area 7, Kuwait,

Director01 July 1995Active
19 5th Street North, Ahmadi, Kuwait,

Director01 July 1995Active
Baches V, Drammen, Norway, 3010

Director12 February 1997Active
46 Elm Park Gardens, London, SW10 9PA

Director12 February 1997Active
67 Fountainhall Road, Aberdeen, AB2 4EU

Director02 April 1998Active
13 Briar Lane, Carshalton, SM5 4PX

Director-Active
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN

Director16 July 2019Active
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN

Director29 January 2019Active
20 Bramerton Street, London, SW3 5JX

Director-Active
Suit 7, 154 Hampden Road, Nedlands, Australia, 6009

Director07 December 2011Active
Tord Pedersensgt 60, 3014 Drammen, Norway,

Director12 February 1997Active
Castleton House, 15 The Chanonry, Aberdeen, Scotland, AB24 1RP

Director01 January 1998Active
St Andrews House, Barkers Hill Donhead St Andrew, Shaftesbury, SP7 9EB

Director21 November 1997Active
1 Luscombe Road, Poole, BH14 8ST

Director21 November 1997Active
The Old Barn Dean Lane, Merstham, Redhill, RH1 3AH

Director19 June 1991Active
8, Birchwood Road, Parkstone, Poole, BH14 9NP

Director07 November 2008Active
Unit 6, 103 Colin Street, West Perth, Australia, 6005

Director30 September 2009Active
Batsmannsveien 21, Tolusrod, Norway, 3150

Director12 February 1997Active
Bjornekroken 19, Lysaker, Norway, 1324

Director12 February 1997Active
Westpoint, 4 Redheughs Rigg, South Gyle, Edinburgh, Scotland, EH12 9DQ

Director25 July 2012Active
Ridgeway House, Mountview Road, Claygate, KT10 0UD

Director-Active
Suite1a, 38 Princes House, Jermyn Street, London, England, SW1Y 6DN

Director25 November 2015Active
1, The Cutting, Mosman Park, Western Australia, Australia, 6012

Director30 September 2009Active
Rutland House 38 Ormond Crescent, Hampton, TW12 2TH

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-06-05Accounts

Accounts with accounts type small.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Address

Change registered office address company with date old address new address.

Download
2022-09-26Address

Change registered office address company with date old address new address.

Download
2022-07-06Accounts

Accounts amended with accounts type small.

Download
2022-07-06Accounts

Accounts with accounts type small.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts amended with accounts type small.

Download
2021-07-26Accounts

Accounts with accounts type small.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Incorporation

Memorandum articles.

Download
2021-05-26Resolution

Resolution.

Download
2021-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type small.

Download
2020-03-05Officers

Change person director company with change date.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Officers

Termination secretary company with name termination date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.