ANGUS ENERGY WEALD BASIN NO.3 LIMITED
Overview
Company Name | ANGUS ENERGY WEALD BASIN NO.3 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC055329 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANGUS ENERGY WEALD BASIN NO.3 LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
- Extraction of natural gas (06200) / Mining and Quarrying
- Mineral oil refining (19201) / Manufacturing
- Other treatment of petroleum products (excluding petrochemicals manufacture) (19209) / Manufacturing
Where is ANGUS ENERGY WEALD BASIN NO.3 LIMITED located?
Registered Office Address | 5 South Charlotte Street EH2 4AN Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANGUS ENERGY WEALD BASIN NO.3 LIMITED?
Company Name | From | Until |
---|---|---|
KEY PETROLEUM WEALD BASIN LIMITED | Oct 07, 2009 | Oct 07, 2009 |
MIDMAR ENERGY ONSHORE LIMITED | Feb 04, 1998 | Feb 04, 1998 |
SAGA PETROLEUM ONSHORE UK LIMITED | Dec 18, 1996 | Dec 18, 1996 |
SANTA FE MINERALS ONSHORE (U.K.) LIMITED | Jul 08, 1987 | Jul 08, 1987 |
DENHOLM EXPLORATION LIMITED | Mar 28, 1974 | Mar 28, 1974 |
What are the latest accounts for ANGUS ENERGY WEALD BASIN NO.3 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for ANGUS ENERGY WEALD BASIN NO.3 LIMITED?
Last Confirmation Statement Made Up To | Sep 21, 2025 |
---|---|
Next Confirmation Statement Due | Oct 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 21, 2024 |
Overdue | No |
What are the latest filings for ANGUS ENERGY WEALD BASIN NO.3 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 23 pages | AA | ||||||||||
Termination of appointment of Andrew Patrick Hollis as a director on Sep 27, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of George Charles Lucan as a director on Aug 15, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Sep 30, 2022 | 24 pages | AA | ||||||||||
Appointment of Mr Carlos Dos Santos Fernandes as a director on Apr 15, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Herbert as a director on Apr 15, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 6 South Charlotte Street 6 South Charlotte Street Edinburgh EH2 4AN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on Nov 08, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland to 6 South Charlotte Street 6 South Charlotte Street Edinburgh EH2 4AN on Sep 26, 2022 | 1 pages | AD01 | ||||||||||
Amended accounts for a small company made up to Sep 30, 2021 | 27 pages | AAMD | ||||||||||
Accounts for a small company made up to Sep 30, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Amended accounts for a small company made up to Sep 30, 2020 | 23 pages | AAMD | ||||||||||
Accounts for a small company made up to Sep 30, 2020 | 16 pages | AA | ||||||||||
Notification of The Law Debenture Trust Corporation P.L.C. as a person with significant control on May 17, 2021 | 2 pages | PSC02 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC0553290005, created on May 17, 2021 | 61 pages | MR01 | ||||||||||
Confirmation statement made on Sep 21, 2020 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 17, 2020 with updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2019 | 23 pages | AA | ||||||||||
Director's details changed for Mr George Charles Lucan on Mar 05, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ANGUS ENERGY WEALD BASIN NO.3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOS SANTOS FERNANDES, Carlos | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | England | Portuguese | Director | 308205870001 | ||||
HERBERT, Richard | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | United Kingdom | British | Director | 201525300001 | ||||
GLYN, Victoria Anne | Secretary | 29 Abercorn Place NW8 9DU London England | British | 122770003 | ||||||
REDMAN, Janet | Secretary | St. Andrews House Barkers Hill, Donhead St. Andrew SP7 9EB Shaftesbury Dorset | British | 56094240002 | ||||||
REDMAN, Thomas William John, Dr | Secretary | 1 Luscombe Road BH14 8ST Poole Dorset | British,Australian | Chairman | 49316040012 | |||||
RIBBONS, John George | Secretary | Pendine Street 6020 Carine 5 Western Australia Australia | British | 146422670001 | ||||||
TIDSWELL, Jonathan Eldred | Secretary | 4 Redheughs Rigg South Gyle EH12 9DQ Edinburgh Westpoint Scotland | British | 171049760001 | ||||||
WILKINS, Dennis William | Secretary | Kings Park Road West Perth 6009 Ground Floor 20 Western Australia Australia | British | 170268930001 | ||||||
AL OTHMAN, Khaled Mohammed | Director | No 19 Street No 43 Area 4 Abdulla Salim Area FOREIGN Safat 1801 State Of Kuwait Kuwait | Kuwaiti | Under Secretary | 41711770002 | |||||
AL-HAROON, Khalid Rashid | Director | Jadah 13, Block 17 House 3 Bayan Area 7 Kuwait | Kuwaiti | Business Executive | 51178250001 | |||||
AL-RABAH, Abdul Karim A | Director | 19 5th Street North Ahmadi 61008 Kuwait | Kuwaiti | Manager | 43060550001 | |||||
BJERKE, Lars Torgeir | Director | Baches V 3010 Drammen Norway | Norwegian | Engineer | 51585880001 | |||||
BOURGEOIS, Jerry Michael | Director | 46 Elm Park Gardens SW10 9PA London | American | Petroleum Engineer | 40216300001 | |||||
HAY, James Taylor Cantlay | Director | 67 Fountainhall Road AB2 4EU Aberdeen Aberdeenshire | British | Consultant | 1206020001 | |||||
HEWITT, Geoffrey | Director | 13 Briar Lane SM5 4PX Carshalton Surrey | England | British | Barrister | 122800001 | ||||
HOLLIS, Andrew Patrick | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | England | British | Director | 109295530001 | ||||
LUCAN, George Charles | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | United Kingdom | British | Managing Director | 262040730001 | ||||
LYNCH, Michael Thomas | Director | 20 Bramerton Street SW3 5JX London | American | Petroleum Engineer | 35517090002 | |||||
MARSHALL, John Lloyd Craig | Director | 154 Hampden Road 6009 Nedlands Suit 7 Western Australia Australia | Western Australia | Australian | None | 125226670001 | ||||
NILSSON, Jan Erik | Director | Tord Pedersensgt 60 3014 Drammen Norway | Norwegian | Business Executive | 58867180001 | |||||
OAKLEY, Stuart David | Director | Castleton House 15 The Chanonry AB24 1RP Aberdeen Aberdeenshire Scotland | British | Director | 38261820001 | |||||
REDMAN, Peter John | Director | St Andrews House Barkers Hill Donhead St Andrew SP7 9EB Shaftesbury Dorset | United Kingdom | British | Drilling Engineer | 25881920003 | ||||
REDMAN, Thomas William John, Dr | Director | 1 Luscombe Road BH14 8ST Poole Dorset | England | British,Australian | Chairman | 49316040012 | ||||
ROLLINSON, Graham Clifford | Director | The Old Barn Dean Lane Merstham RH1 3AH Redhill Surrey | England | British | Geologist | 3339560002 | ||||
ROOKSBY, Simon Kelvin | Director | Birchwood Road Parkstone BH14 9NP Poole 8 Dorset | United Kingdom | British | Geoscientist | 134629880001 | ||||
RUSSELL, Kenneth John | Director | 103 Colin Street 6005 West Perth Unit 6 Western Australia Australia | Australian | Company Director | 139856650001 | |||||
SANNESS, Torstein | Director | Batsmannsveien 21 3150 Tolusrod Norway | Norway | Norwegian | Engineer | 289909560001 | ||||
TANDREVOLD, Eirik | Director | Bjornekroken 19 1324 Lysaker Norway | Norwegian | Business Executive | 50799600001 | |||||
TIDSWELL, Jonathan Eldred | Director | 4 Redheughs Rigg South Gyle EH12 9DQ Edinburgh Westpoint Scotland | United Kingdom | British | Company Director | 160437480001 | ||||
TURNER, Roger Geoffrey | Director | Ridgeway House Mountview Road KT10 0UD Claygate Surrey | United Kingdom | British | Petroleum Engineer | 122810001 | ||||
VONK, Paul Abram | Director | Jermyn Street SW1Y 6DN London Suite1a, 38 Princes House England | England | Dutch | Director | 203019530001 | ||||
WILKINS, Dennis William | Director | The Cutting Mosman Park 6012 Western Australia 1 Australia | Australian | Accountant | 139856660001 | |||||
WILLAN, Peter James | Director | Rutland House 38 Ormond Crescent TW12 2TH Hampton Middlesex | British | Financial Manager | 35517100001 |
Who are the persons with significant control of ANGUS ENERGY WEALD BASIN NO.3 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Law Debenture Trust Corporation P.L.C. | May 17, 2021 | 100 Bishopsgate EC2N 4AG London Eighth Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Angus Energy Weald Basin No2 | Apr 06, 2016 | Chiswick High Road W4 5YA London Building 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0