UKBizDB.co.uk

WARREGO ENERGY UK LIMITED

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

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.

Company Information

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:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:39 Albert Street, Aberdeen, AB25 1XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Springfield Road, Mannofield, Aberdeen, AB15 7RJ

Director17 May 2007Active
18, North Silver Street, Aberdeen, Scotland, AB10 1JU

Secretary17 May 2007Active
Barrowsgate House, Drumoak, Banchory, Scotland, AB31 5EL

Director26 August 2014Active
Mansefield House, South Deeside Road, Ardoe, Aberdeen, Scotland, AB12 5YN

Director30 April 2012Active
39, Albert Street, Aberdeen, Scotland, AB25 1XU

Director07 February 2011Active
38 Woodburn Avenue, Aberdeen, AB15 8JQ

Director01 July 2008Active
No 1 Inchloan, Durris, Banchory, AB31 6DL

Director17 May 2007Active
Silverhill House, Banchory Devenick, Aberdeen, AB12 5XQ

Director01 November 2008Active
10, Tregunter Road, London, England, SW10 9LR

Director26 October 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-13Dissolution

Dissolution application strike off company.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Termination secretary company with name termination date.

Download
2021-09-16Address

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

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-15Capital

Capital allotment shares.

Download
2020-12-24Capital

Legacy.

Download
2020-12-24Capital

Capital statement capital company with date currency figure.

Download
2020-12-24Insolvency

Legacy.

Download
2020-12-24Resolution

Resolution.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Accounts

Change account reference date company previous shortened.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.