This company is commonly known as Warrego Energy Uk Limited. The company was founded 16 years ago and was given the registration number SC323899. The firm's registered office is in ABERDEEN. You can find them at 39 Albert Street, , Aberdeen, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | WARREGO ENERGY UK LIMITED |
---|---|---|
Company Number | : | SC323899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2007 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 39 Albert Street, Aberdeen, AB25 1XU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Springfield Road, Mannofield, Aberdeen, AB15 7RJ | Director | 17 May 2007 | Active |
18, North Silver Street, Aberdeen, Scotland, AB10 1JU | Secretary | 17 May 2007 | Active |
Barrowsgate House, Drumoak, Banchory, Scotland, AB31 5EL | Director | 26 August 2014 | Active |
Mansefield House, South Deeside Road, Ardoe, Aberdeen, Scotland, AB12 5YN | Director | 30 April 2012 | Active |
39, Albert Street, Aberdeen, Scotland, AB25 1XU | Director | 07 February 2011 | Active |
38 Woodburn Avenue, Aberdeen, AB15 8JQ | Director | 01 July 2008 | Active |
No 1 Inchloan, Durris, Banchory, AB31 6DL | Director | 17 May 2007 | Active |
Silverhill House, Banchory Devenick, Aberdeen, AB12 5XQ | Director | 01 November 2008 | Active |
10, Tregunter Road, London, England, SW10 9LR | Director | 26 October 2010 | Active |
Warrego Energy Limited | ||
Notified on | : | 15 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | Level 6,, 10 Bridge Street, Sydney, Australia, |
Nature of control | : |
|
Mr Dennis William Donald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 39, Albert Street, Aberdeen, Scotland, AB25 1XU |
Nature of control | : |
|
Mr Duncan Angus Macniven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | 39, Albert Street, Aberdeen, AB25 1XU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-19 | Gazette | Gazette notice voluntary. | Download |
2023-12-13 | Dissolution | Dissolution application strike off company. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Officers | Termination secretary company with name termination date. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-15 | Capital | Capital allotment shares. | Download |
2020-12-24 | Capital | Legacy. | Download |
2020-12-24 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-24 | Insolvency | Legacy. | Download |
2020-12-24 | Resolution | Resolution. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-09 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.