UKBizDB.co.uk

IAPETUS ENERGY LIMITED

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

This company is commonly known as Iapetus Energy Limited. The company was founded 9 years ago and was given the registration number SC482932. The firm's registered office is in EDINBURGH. You can find them at Exchange Tower, 19 Canning Street, Edinburgh, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:IAPETUS ENERGY LIMITED
Company Number:SC482932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2014
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary25 July 2014Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director19 December 2014Active
Prospect House, Cluny, Inverurie, Uk, AB51 7RS

Director19 December 2014Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director19 December 2014Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director25 July 2014Active
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Director25 July 2014Active

People with Significant Control

Mr Neil Mackay Campbell
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daren Wallwork
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Hugh Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type dormant.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Officers

Change corporate secretary company with change date.

Download
2019-03-25Accounts

Accounts with accounts type micro entity.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type micro entity.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Accounts

Accounts with accounts type micro entity.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2015-10-13Accounts

Accounts with accounts type micro entity.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-22Capital

Capital allotment shares.

Download
2015-01-21Accounts

Change account reference date company current shortened.

Download
2015-01-19Officers

Termination director company with name termination date.

Download
2015-01-19Officers

Termination director company with name termination date.

Download
2015-01-19Officers

Appoint person director company with name date.

Download
2015-01-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.