ANGUS ENERGY WEALD BASIN NO.3 LIMITED

ANGUS ENERGY WEALD BASIN NO.3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANGUS ENERGY WEALD BASIN NO.3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC055329
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ANGUS ENERGY WEALD BASIN NO.3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEY PETROLEUM WEALD BASIN LIMITEDOct 07, 2009Oct 07, 2009
    MIDMAR ENERGY ONSHORE LIMITEDFeb 04, 1998Feb 04, 1998
    SAGA PETROLEUM ONSHORE UK LIMITEDDec 18, 1996Dec 18, 1996
    SANTA FE MINERALS ONSHORE (U.K.) LIMITEDJul 08, 1987Jul 08, 1987
    DENHOLM EXPLORATION LIMITEDMar 28, 1974Mar 28, 1974

    What are the latest accounts for ANGUS ENERGY WEALD BASIN NO.3 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for ANGUS ENERGY WEALD BASIN NO.3 LIMITED?

    Last Confirmation Statement Made Up ToSep 21, 2025
    Next Confirmation Statement DueOct 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2024
    OverdueNo

    What are the latest filings for ANGUS ENERGY WEALD BASIN NO.3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    23 pagesAA

    Termination of appointment of Andrew Patrick Hollis as a director on Sep 27, 2023

    1 pagesTM01

    Confirmation statement made on Sep 21, 2023 with no updates

    3 pagesCS01

    Termination of appointment of George Charles Lucan as a director on Aug 15, 2023

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2022

    24 pagesAA

    Appointment of Mr Carlos Dos Santos Fernandes as a director on Apr 15, 2023

    2 pagesAP01

    Appointment of Mr Richard Herbert as a director on Apr 15, 2023

    2 pagesAP01

    Confirmation statement made on Sep 21, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Amended accounts for a small company made up to Sep 30, 2021

    27 pagesAAMD

    Accounts for a small company made up to Sep 30, 2021

    27 pagesAA

    Confirmation statement made on Sep 21, 2021 with no updates

    3 pagesCS01

    Amended accounts for a small company made up to Sep 30, 2020

    23 pagesAAMD

    Accounts for a small company made up to Sep 30, 2020

    16 pagesAA

    Notification of The Law Debenture Trust Corporation P.L.C. as a person with significant control on May 17, 2021

    2 pagesPSC02

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge SC0553290005, created on May 17, 2021

    61 pagesMR01

    Confirmation statement made on Sep 21, 2020 with updates

    3 pagesCS01

    Confirmation statement made on Jul 17, 2020 with updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    23 pagesAA

    Director's details changed for Mr George Charles Lucan on Mar 05, 2020

    2 pagesCH01

    Confirmation statement made on Feb 10, 2020 with no updates

    3 pagesCS01

    Who are the officers of ANGUS ENERGY WEALD BASIN NO.3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOS SANTOS FERNANDES, Carlos
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    EnglandPortugueseDirector308205870001
    HERBERT, Richard
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    United KingdomBritishDirector201525300001
    GLYN, Victoria Anne
    29 Abercorn Place
    NW8 9DU London
    England
    Secretary
    29 Abercorn Place
    NW8 9DU London
    England
    British122770003
    REDMAN, Janet
    St. Andrews House
    Barkers Hill, Donhead St. Andrew
    SP7 9EB Shaftesbury
    Dorset
    Secretary
    St. Andrews House
    Barkers Hill, Donhead St. Andrew
    SP7 9EB Shaftesbury
    Dorset
    British56094240002
    REDMAN, Thomas William John, Dr
    1 Luscombe Road
    BH14 8ST Poole
    Dorset
    Secretary
    1 Luscombe Road
    BH14 8ST Poole
    Dorset
    British,AustralianChairman49316040012
    RIBBONS, John George
    Pendine Street
    6020 Carine
    5
    Western Australia
    Australia
    Secretary
    Pendine Street
    6020 Carine
    5
    Western Australia
    Australia
    British146422670001
    TIDSWELL, Jonathan Eldred
    4 Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Westpoint
    Scotland
    Secretary
    4 Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Westpoint
    Scotland
    British171049760001
    WILKINS, Dennis William
    Kings Park Road
    West Perth 6009
    Ground Floor 20
    Western Australia
    Australia
    Secretary
    Kings Park Road
    West Perth 6009
    Ground Floor 20
    Western Australia
    Australia
    British170268930001
    AL OTHMAN, Khaled Mohammed
    No 19 Street No 43
    Area 4 Abdulla Salim Area
    FOREIGN Safat 1801
    State Of Kuwait
    Kuwait
    Director
    No 19 Street No 43
    Area 4 Abdulla Salim Area
    FOREIGN Safat 1801
    State Of Kuwait
    Kuwait
    KuwaitiUnder Secretary41711770002
    AL-HAROON, Khalid Rashid
    Jadah 13, Block 17
    House 3
    Bayan Area 7
    Kuwait
    Director
    Jadah 13, Block 17
    House 3
    Bayan Area 7
    Kuwait
    KuwaitiBusiness Executive51178250001
    AL-RABAH, Abdul Karim A
    19 5th Street North
    Ahmadi
    61008
    Kuwait
    Director
    19 5th Street North
    Ahmadi
    61008
    Kuwait
    KuwaitiManager43060550001
    BJERKE, Lars Torgeir
    Baches V
    3010 Drammen
    Norway
    Director
    Baches V
    3010 Drammen
    Norway
    NorwegianEngineer51585880001
    BOURGEOIS, Jerry Michael
    46 Elm Park Gardens
    SW10 9PA London
    Director
    46 Elm Park Gardens
    SW10 9PA London
    AmericanPetroleum Engineer40216300001
    HAY, James Taylor Cantlay
    67 Fountainhall Road
    AB2 4EU Aberdeen
    Aberdeenshire
    Director
    67 Fountainhall Road
    AB2 4EU Aberdeen
    Aberdeenshire
    BritishConsultant1206020001
    HEWITT, Geoffrey
    13 Briar Lane
    SM5 4PX Carshalton
    Surrey
    Director
    13 Briar Lane
    SM5 4PX Carshalton
    Surrey
    EnglandBritishBarrister122800001
    HOLLIS, Andrew Patrick
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    EnglandBritishDirector109295530001
    LUCAN, George Charles
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    United KingdomBritishManaging Director262040730001
    LYNCH, Michael Thomas
    20 Bramerton Street
    SW3 5JX London
    Director
    20 Bramerton Street
    SW3 5JX London
    AmericanPetroleum Engineer35517090002
    MARSHALL, John Lloyd Craig
    154 Hampden Road
    6009 Nedlands
    Suit 7
    Western Australia
    Australia
    Director
    154 Hampden Road
    6009 Nedlands
    Suit 7
    Western Australia
    Australia
    Western AustraliaAustralianNone125226670001
    NILSSON, Jan Erik
    Tord Pedersensgt 60
    3014 Drammen
    Norway
    Director
    Tord Pedersensgt 60
    3014 Drammen
    Norway
    NorwegianBusiness Executive58867180001
    OAKLEY, Stuart David
    Castleton House
    15 The Chanonry
    AB24 1RP Aberdeen
    Aberdeenshire
    Scotland
    Director
    Castleton House
    15 The Chanonry
    AB24 1RP Aberdeen
    Aberdeenshire
    Scotland
    BritishDirector38261820001
    REDMAN, Peter John
    St Andrews House
    Barkers Hill Donhead St Andrew
    SP7 9EB Shaftesbury
    Dorset
    Director
    St Andrews House
    Barkers Hill Donhead St Andrew
    SP7 9EB Shaftesbury
    Dorset
    United KingdomBritishDrilling Engineer25881920003
    REDMAN, Thomas William John, Dr
    1 Luscombe Road
    BH14 8ST Poole
    Dorset
    Director
    1 Luscombe Road
    BH14 8ST Poole
    Dorset
    EnglandBritish,AustralianChairman49316040012
    ROLLINSON, Graham Clifford
    The Old Barn Dean Lane
    Merstham
    RH1 3AH Redhill
    Surrey
    Director
    The Old Barn Dean Lane
    Merstham
    RH1 3AH Redhill
    Surrey
    EnglandBritishGeologist3339560002
    ROOKSBY, Simon Kelvin
    Birchwood Road
    Parkstone
    BH14 9NP Poole
    8
    Dorset
    Director
    Birchwood Road
    Parkstone
    BH14 9NP Poole
    8
    Dorset
    United KingdomBritishGeoscientist134629880001
    RUSSELL, Kenneth John
    103 Colin Street
    6005 West Perth
    Unit 6
    Western Australia
    Australia
    Director
    103 Colin Street
    6005 West Perth
    Unit 6
    Western Australia
    Australia
    AustralianCompany Director139856650001
    SANNESS, Torstein
    Batsmannsveien 21
    3150 Tolusrod
    Norway
    Director
    Batsmannsveien 21
    3150 Tolusrod
    Norway
    NorwayNorwegianEngineer289909560001
    TANDREVOLD, Eirik
    Bjornekroken 19
    1324 Lysaker
    Norway
    Director
    Bjornekroken 19
    1324 Lysaker
    Norway
    NorwegianBusiness Executive50799600001
    TIDSWELL, Jonathan Eldred
    4 Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Westpoint
    Scotland
    Director
    4 Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Westpoint
    Scotland
    United KingdomBritishCompany Director160437480001
    TURNER, Roger Geoffrey
    Ridgeway House
    Mountview Road
    KT10 0UD Claygate
    Surrey
    Director
    Ridgeway House
    Mountview Road
    KT10 0UD Claygate
    Surrey
    United KingdomBritishPetroleum Engineer122810001
    VONK, Paul Abram
    Jermyn Street
    SW1Y 6DN London
    Suite1a, 38 Princes House
    England
    Director
    Jermyn Street
    SW1Y 6DN London
    Suite1a, 38 Princes House
    England
    EnglandDutchDirector203019530001
    WILKINS, Dennis William
    The Cutting
    Mosman Park
    6012 Western Australia
    1
    Australia
    Director
    The Cutting
    Mosman Park
    6012 Western Australia
    1
    Australia
    AustralianAccountant139856660001
    WILLAN, Peter James
    Rutland House 38 Ormond Crescent
    TW12 2TH Hampton
    Middlesex
    Director
    Rutland House 38 Ormond Crescent
    TW12 2TH Hampton
    Middlesex
    BritishFinancial Manager35517100001

    Who are the persons with significant control of ANGUS ENERGY WEALD BASIN NO.3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Law Debenture Trust Corporation P.L.C.
    100 Bishopsgate
    EC2N 4AG London
    Eighth Floor
    England
    May 17, 2021
    100 Bishopsgate
    EC2N 4AG London
    Eighth Floor
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2017
    Place RegisteredEngland
    Registration Number01675231
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Chiswick High Road
    W4 5YA London
    Building 3
    England
    Apr 06, 2016
    Chiswick High Road
    W4 5YA London
    Building 3
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06975039
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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