ANGUS ENERGY WEALD BASIN NO.3 LIMITED

5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland
StatusACTIVE
Company No.SC055329
CategoryPrivate Limited Company
Incorporated28 Mar 1974
Age50 years, 1 month, 24 days
JurisdictionScotland

SUMMARY

ANGUS ENERGY WEALD BASIN NO.3 LIMITED is an active private limited company with number SC055329. It was incorporated 50 years, 1 month, 24 days ago, on 28 March 1974. The company address is 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland.



Company Fillings

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Patrick Hollis

Termination date: 2023-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-15

Officer name: George Charles Lucan

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2023

Action Date: 15 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlos Dos Santos Fernandes

Appointment date: 2023-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2023

Action Date: 15 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-15

Officer name: Mr Richard Herbert

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-08

New address: 5 South Charlotte Street Edinburgh EH2 4AN

Old address: 6 South Charlotte Street 6 South Charlotte Street Edinburgh EH2 4AN Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Address

Type: AD01

Old address: Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland

New address: 6 South Charlotte Street 6 South Charlotte Street Edinburgh EH2 4AN

Change date: 2022-09-26

Documents

View document PDF

Accounts amended with accounts type small

Date: 06 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AAMD

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts amended with accounts type small

Date: 06 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AAMD

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-05-17

Psc name: The Law Debenture Trust Corporation P.L.C.

Documents

View document PDF

Memorandum articles

Date: 26 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2021

Action Date: 17 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC0553290005

Charge creation date: 2021-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-05

Officer name: Mr George Charles Lucan

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-16

Officer name: Jonathan Eldred Tidswell

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Patrick Hollis

Appointment date: 2019-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Eldred Tidswell

Termination date: 2019-07-16

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-29

Officer name: Mr George Charles Lucan

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Abram Vonk

Termination date: 2019-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Old address: Suite 1, 4 Queen Street Edinburgh EH2 1JE Scotland

New address: Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ

Change date: 2018-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-30

Old address: Suite 2, 5 st. Vincent Street Edinburgh EH3 6SW Scotland

New address: Suite 1, 4 Queen Street Edinburgh EH2 1JE

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 28 Nov 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

New address: Suite 2, 5 st. Vincent Street Edinburgh EH3 6SW

Old address: 7 Hopetoun Crescent Edinburgh Midlothian EH7 4AY

Change date: 2016-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Resolution

Date: 01 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 01 Dec 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Abram Vonk

Appointment date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0553290004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2015

Action Date: 26 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC0553290004

Charge creation date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2015

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 0553290003

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 Jun 2013

Action Date: 10 Feb 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0553290003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Legacy

Date: 06 Dec 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-19

Old address: 27 Stafford Street Edinburgh Midlothian EH3 7BJ

Documents

View document PDF

Termination secretary company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dennis Wilkins

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Marshall

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Wilkins

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Eldred Tidswell

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Eldred Tidswell

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Address

Type: AD01

Old address: 24 Great King Street Edinburgh EH3 6QN

Change date: 2012-07-31

Documents

View document PDF

Certificate change of name company

Date: 30 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed key petroleum weald basin LIMITED\certificate issued on 30/07/12

Documents

View document PDF

Resolution

Date: 30 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dennis William Wilkins

Documents

View document PDF

Termination secretary company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Ribbons

Documents

View document PDF

Accounts with made up date

Date: 10 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Lloyd Craig Marshall

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Russell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jun 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2009

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2009

Action Date: 25 Oct 2009

Category: Address

Type: AD01

Old address: 12-16 Albyn Place Aberdeen AB10 1PS

Change date: 2009-10-25

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John George Ribbons

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dennis William Wilkins

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth John Russell

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Rooksby

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Redman

Documents

View document PDF

Termination secretary company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Redman

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Redman

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2009

Action Date: 30 Sep 2009

Category: Capital

Type: SH01

Capital : 350,000 GBP

Date: 2009-09-30

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed midmar energy onshore LIMITED\certificate issued on 07/10/09

Documents

View document PDF

Resolution

Date: 07 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 02 Oct 2009

Category: Miscellaneous

Type: MISC

Description: Letter re resignation of auditors

Documents

View document PDF

Accounts with made up date

Date: 25 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed simon kelvin rooksby

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director charles mark gray campbell logged form

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF


Some Companies

ADDIN LIMITED

AIZLEWOOD BUSINESS CENTRE AIZLEWOOD'S MILL,SHEFFIELD,S3 8GG

Number:06662266
Status:ACTIVE
Category:Private Limited Company

BRICKBOX LTD

NORTH HOUSE,TONBRIDGE,TN9 1BE

Number:11678871
Status:ACTIVE
Category:Private Limited Company

COBA INTERNATIONAL LIMITED

MARLBOROUGH DRIVE,LEICESTER,LE8 8UR

Number:05040384
Status:ACTIVE
Category:Private Limited Company

HAGEFEN HALL LTD

SUITE S7 RAYS HOUSE,LONDON,NW10 7XP

Number:10628916
Status:ACTIVE
Category:Private Limited Company

HELEN ROBINSON CONSULTANCY LIMITED

THE HEUGH FARM,HEXHAM,NE48 3HR

Number:11083919
Status:ACTIVE
Category:Private Limited Company

SG BIRMINGHAM LIMITED

SUITE B, 8TH FLOOR ALBANY HOUSE,BIRMINGHAM,B5 4BD

Number:10989982
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source