ANGUS ENERGY HOLDINGS UK LIMITED

5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland
StatusACTIVE
Company No.SC366110
CategoryPrivate Limited Company
Incorporated25 Sep 2009
Age14 years, 7 months, 22 days
JurisdictionScotland

SUMMARY

ANGUS ENERGY HOLDINGS UK LIMITED is an active private limited company with number SC366110. It was incorporated 14 years, 7 months, 22 days ago, on 25 September 2009. The company address is 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland.



Company Fillings

Accounts with accounts type small

Date: 13 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

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

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Charles Lucan

Termination date: 2023-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

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

Officer name: Mr Richard Herbert

Appointment date: 2023-04-15

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

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

Change date: 2022-09-26

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

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

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: 09 Jul 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

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

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

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

Officer name: Mr George Charles Lucan

Change date: 2020-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-16

Officer name: Mr Andrew Patrick Hollis

Documents

View document PDF

Termination director company with name termination date

Date: 29 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

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Charles Lucan

Appointment date: 2019-01-29

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

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

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

Change date: 2018-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

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

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

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

Change date: 2017-10-30

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

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

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

Change date: 2016-10-26

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

Change date: 2016-10-26

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

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

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

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

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

Change date: 2016-10-26

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

Old address: 7 Hopetoun Crescent Edinburgh EH7 4AY

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

Change date: 2016-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Statement of companys objects

Date: 01 Dec 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 01 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Appointment date: 2015-11-25

Officer name: Mr Paul Abram Vonk

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed angus energy LIMITED\certificate issued on 25/11/15

Documents

View document PDF

Change of name notice

Date: 25 Nov 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2015

Category: Gazette

Type: GAZ1

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

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 27 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2013

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-17

Old address: 13 Royal Terrace Edinburgh EH7 5AB Scotland

Documents

View document PDF

Gazette notice compulsary

Date: 05 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2012

Action Date: 06 Jul 2012

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2012-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2012

Action Date: 16 Mar 2012

Category: Address

Type: AD01

Old address: Harperrig Reservoir House - Kirknewton Midlothian EH27 8DH Scotland

Change date: 2012-03-16

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2012

Action Date: 24 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-24

Capital : 112 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2012

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 23 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2009

Action Date: 24 Nov 2009

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2009-11-24

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quillco 231 LIMITED\certificate issued on 23/10/09

Documents

View document PDF

Resolution

Date: 23 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: 7Side Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Lloyd

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Tidswell

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Address

Type: AD01

Old address: C/O Dla Piper Scotland Llp Rutland Square Edinburgh EH1 2AA

Change date: 2009-10-21

Documents

View document PDF

Incorporation company

Date: 25 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11879312
Status:ACTIVE
Category:Private Limited Company

FLM SOLUTIONS LIMITED

4/6 HOWARD STREET,GATESHEAD,NE8 3QD

Number:10945613
Status:ACTIVE
Category:Private Limited Company

J G M HEATING SERVICES LTD

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC389952
Status:ACTIVE
Category:Private Limited Company

SPRING WOOD PARK MANAGEMENT COMPANY LIMITED

424 MARGATE ROAD,RAMSGATE,CT12 6SJ

Number:11403062
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

START TRAVELS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11057220
Status:ACTIVE
Category:Private Limited Company

THE GIGGLING BREW COMPANY LIMITED

GROVE COTTAGE,WORCESTER,WR7 4DQ

Number:11532594
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