This company is commonly known as Dart Energy (europe) Limited. The company was founded 21 years ago and was given the registration number SC259898. The firm's registered office is in EDINBURGH. You can find them at C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, . This company's SIC code is 06200 - Extraction of natural gas.
Name | : | DART ENERGY (EUROPE) LIMITED |
---|---|---|
Company Number | : | SC259898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, United Kingdom, EH3 8BL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, United Kingdom, EH3 8BL | Director | 15 September 2022 | Active |
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, United Kingdom, EH3 8BL | Director | 30 April 2019 | Active |
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, United Kingdom, EH3 8BL | Director | 31 July 2020 | Active |
Laurel House, Laurelhill Business Park, Polmaise Road, Stirling, United Kingdom, FK7 9JQ | Secretary | 25 January 2010 | Active |
38/6, Temple Park Crescent, Polwarth, Edinburgh, EH11 1HU | Secretary | 25 June 2009 | Active |
Laurel House, Laurelhill Business Park, Polmaise Road, Stirling, United Kingdom, FK7 9JQ | Secretary | 17 July 2013 | Active |
151, St. Vincent Street, Glasgow, Scotland, G2 5AB | Corporate Secretary | 25 January 2010 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 27 November 2003 | Active |
4, Old Brewery Lane, Henley-On-Thames, RG9 2DE | Director | 21 May 2009 | Active |
Laurel House, Laurelhill Business Park, Polmaise Road, Stirling, FK7 9JQ | Director | 15 October 2014 | Active |
Laurel House, Laurelhill Business Park, Polmaise Road, Stirling, United Kingdom, FK7 9JQ | Director | 14 October 2011 | Active |
173 Cranmer Court, Whiteheads Grove, London, SW3 3HF | Director | 15 January 2009 | Active |
C/O Womble Bond Dickinson (Uk) Llp, Level 6, 124 - 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Director | 15 October 2014 | Active |
52, Geffers Ride, Ascot, SL5 7JZ | Director | 25 August 2005 | Active |
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, United Kingdom, EH3 8BL | Director | 15 October 2014 | Active |
135, Bishopsgate, London, United Kingdom, EC2M 3UR | Director | 10 December 2009 | Active |
Lochlane House, Crieff, PH7 4HS | Director | 27 July 2004 | Active |
Sunart, 232 North Deeside Road, Cults, Aberdeen, AB15 9PB | Director | 27 July 2004 | Active |
Dykeneuk, Butterstone, Dunkeld, PH8 0HA | Director | 15 January 2009 | Active |
9 Ailsa Road, St Margarets, Twickenham, TW1 1QJ | Director | 26 July 2007 | Active |
216 Queen's Road, Aberdeen, AB15 8DJ | Director | 27 July 2004 | Active |
Laurel House, Laurelhill Business Park, Polmaise Road, Stirling, United Kingdom, FK7 9JQ | Director | 17 July 2013 | Active |
Laurel House, Laurelhill Business Park, Polmaise Road, Stirling, United Kingdom, FK7 9JQ | Director | 17 July 2012 | Active |
Lochside, Lochwinnoch, PA12 4JH | Director | 27 July 2004 | Active |
Southernwood Caledonian Crescent, Auchterarder, PH3 1NG | Director | 27 July 2004 | Active |
1 Park Place, Kings Park, Stirling, FK7 9JR | Director | 27 July 2004 | Active |
Laurel House, Laurelhill Business Park, Polmaise Road, Stirling, United Kingdom, FK7 9JQ | Director | 17 July 2012 | Active |
27, Hyde Vale, Greenwich, London, England, SE10 8QQ | Director | 26 February 2009 | Active |
5 Allan Terrace, Inveralmond Perth, PH1 3FR | Director | 27 July 2004 | Active |
Laurel House, Laurelhill Business Park, Polmaise Road, Stirling, United Kingdom, FK7 9JQ | Director | 27 February 2011 | Active |
Crown Acre Queens Drive, Oxshott, Leatherhead, KT22 0PB | Director | 15 January 2009 | Active |
Laurel House, Laurelhill Business Park, Polmaise Road, Stirling, United Kingdom, FK7 9JQ | Director | 27 February 2011 | Active |
1 Orchard Green, Chilton Foliat, Hungerford, RG17 0LN | Director | 28 February 2008 | Active |
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, United Kingdom, EH3 8BL | Director | 13 October 2015 | Active |
Laurel House, Laurelhill Business Park, Polmaise Road, Stirling, United Kingdom, FK7 9JQ | Director | 27 February 2011 | Active |
Island Gas Limited | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Welton Gathering Centre, Barfield Lane Off Wragby Road, Lincoln, England, LN2 2QX |
Nature of control | : |
|
Igas Energy Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7, Down Street, London, United Kingdom, W1J 7AJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.