UKBizDB.co.uk

DART ENERGY (EUROPE) LIMITED

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

This company is commonly known as Dart Energy (europe) Limited. The company was founded 20 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.

Company Information

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:
  • 06200 - Extraction of natural gas

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, United Kingdom, EH3 8BL

Director15 September 2022Active
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, United Kingdom, EH3 8BL

Director30 April 2019Active
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, United Kingdom, EH3 8BL

Director31 July 2020Active
Laurel House, Laurelhill Business Park, Polmaise Road, Stirling, United Kingdom, FK7 9JQ

Secretary25 January 2010Active
38/6, Temple Park Crescent, Polwarth, Edinburgh, EH11 1HU

Secretary25 June 2009Active
Laurel House, Laurelhill Business Park, Polmaise Road, Stirling, United Kingdom, FK7 9JQ

Secretary17 July 2013Active
151, St. Vincent Street, Glasgow, Scotland, G2 5AB

Corporate Secretary25 January 2010Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary27 November 2003Active
4, Old Brewery Lane, Henley-On-Thames, RG9 2DE

Director21 May 2009Active
Laurel House, Laurelhill Business Park, Polmaise Road, Stirling, FK7 9JQ

Director15 October 2014Active
Laurel House, Laurelhill Business Park, Polmaise Road, Stirling, United Kingdom, FK7 9JQ

Director14 October 2011Active
173 Cranmer Court, Whiteheads Grove, London, SW3 3HF

Director15 January 2009Active
C/O Womble Bond Dickinson (Uk) Llp, Level 6, 124 - 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director15 October 2014Active
52, Geffers Ride, Ascot, SL5 7JZ

Director25 August 2005Active
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, United Kingdom, EH3 8BL

Director15 October 2014Active
135, Bishopsgate, London, United Kingdom, EC2M 3UR

Director10 December 2009Active
Lochlane House, Crieff, PH7 4HS

Director27 July 2004Active
Sunart, 232 North Deeside Road, Cults, Aberdeen, AB15 9PB

Director27 July 2004Active
Dykeneuk, Butterstone, Dunkeld, PH8 0HA

Director15 January 2009Active
9 Ailsa Road, St Margarets, Twickenham, TW1 1QJ

Director26 July 2007Active
216 Queen's Road, Aberdeen, AB15 8DJ

Director27 July 2004Active
Laurel House, Laurelhill Business Park, Polmaise Road, Stirling, United Kingdom, FK7 9JQ

Director17 July 2013Active
Laurel House, Laurelhill Business Park, Polmaise Road, Stirling, United Kingdom, FK7 9JQ

Director17 July 2012Active
Lochside, Lochwinnoch, PA12 4JH

Director27 July 2004Active
Southernwood Caledonian Crescent, Auchterarder, PH3 1NG

Director27 July 2004Active
1 Park Place, Kings Park, Stirling, FK7 9JR

Director27 July 2004Active
Laurel House, Laurelhill Business Park, Polmaise Road, Stirling, United Kingdom, FK7 9JQ

Director17 July 2012Active
27, Hyde Vale, Greenwich, London, England, SE10 8QQ

Director26 February 2009Active
5 Allan Terrace, Inveralmond Perth, PH1 3FR

Director27 July 2004Active
Laurel House, Laurelhill Business Park, Polmaise Road, Stirling, United Kingdom, FK7 9JQ

Director27 February 2011Active
Crown Acre Queens Drive, Oxshott, Leatherhead, KT22 0PB

Director15 January 2009Active
Laurel House, Laurelhill Business Park, Polmaise Road, Stirling, United Kingdom, FK7 9JQ

Director27 February 2011Active
1 Orchard Green, Chilton Foliat, Hungerford, RG17 0LN

Director28 February 2008Active
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, United Kingdom, EH3 8BL

Director13 October 2015Active
Laurel House, Laurelhill Business Park, Polmaise Road, Stirling, United Kingdom, FK7 9JQ

Director27 February 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-04Mortgage

Mortgage satisfy charge full.

Download
2024-05-04Mortgage

Mortgage satisfy charge full.

Download
2024-05-04Mortgage

Mortgage satisfy charge full.

Download
2024-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-15Officers

Change person director company with change date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Other

Legacy.

Download
2023-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-05Accounts

Legacy.

Download
2023-10-05Other

Legacy.

Download
2023-10-05Other

Legacy.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-01Other

Legacy.

Download
2022-10-31Accounts

Legacy.

Download
2022-10-31Other

Legacy.

Download
2022-10-13Other

Legacy.

Download
2022-10-13Other

Legacy.

Download
2022-10-13Other

Legacy.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-15Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.