DART ENERGY (EUROPE) LIMITED

DART ENERGY (EUROPE) LIMITED

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

    Company NameDART ENERGY (EUROPE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC259898
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of DART ENERGY (EUROPE) LIMITED?

    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is DART ENERGY (EUROPE) LIMITED located?

    Registered Office Address
    C/O Womble Bond Dickinson (Uk) Llp
    2 Semple Street
    EH3 8BL Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DART ENERGY (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPOSITE ENERGY LIMITEDJun 18, 2004Jun 18, 2004
    M M & S (3041) LIMITEDNov 27, 2003Nov 27, 2003

    What are the latest accounts for DART ENERGY (EUROPE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DART ENERGY (EUROPE) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 27, 2025
    Next Confirmation Statement DueDec 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2024
    OverdueYes

    What are the latest filings for DART ENERGY (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    17 pagesAA

    legacy

    111 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 27, 2024 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    107 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    4 pagesGUARANTEE2

    Termination of appointment of Simon Christopher Hopkinson as a director on Jun 04, 2024

    1 pagesTM01

    Appointment of Mr Ross Glover as a director on Jun 05, 2024

    2 pagesAP01

    Satisfaction of charge SC2598980015 in full

    4 pagesMR04

    Satisfaction of charge SC2598980016 in full

    4 pagesMR04

    Satisfaction of charge SC2598980014 in full

    4 pagesMR04

    Registration of charge SC2598980017, created on Apr 09, 2024

    16 pagesMR01

    Director's details changed for Ms Frances Ward on Apr 15, 2024

    2 pagesCH01

    Confirmation statement made on Nov 27, 2023 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    18 pagesAA

    legacy

    115 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 27, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    37 pagesAA

    legacy

    4 pagesGUARANTEE2

    Who are the officers of DART ENERGY (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLOVER, Ross
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    United KingdomBritish307603610002
    PERERA SCHUETZE, Thamala
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    EnglandBritish258129850001
    WARD, Frances
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    EnglandIrish190460660001
    BOUSFIELD, Colin David
    Laurelhill Business Park
    Polmaise Road
    FK7 9JQ Stirling
    Laurel House
    United Kingdom
    Secretary
    Laurelhill Business Park
    Polmaise Road
    FK7 9JQ Stirling
    Laurel House
    United Kingdom
    148493950001
    DODS, Sarah Jane
    Temple Park Crescent
    Polwarth
    EH11 1HU Edinburgh
    38/6
    Secretary
    Temple Park Crescent
    Polwarth
    EH11 1HU Edinburgh
    38/6
    British139402260001
    SHAH-GAIR, Jessel
    Laurelhill Business Park
    Polmaise Road
    FK7 9JQ Stirling
    Laurel House
    United Kingdom
    Secretary
    Laurelhill Business Park
    Polmaise Road
    FK7 9JQ Stirling
    Laurel House
    United Kingdom
    180102540001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5AB Glasgow
    151
    Scotland
    Secretary
    St. Vincent Street
    G2 5AB Glasgow
    151
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    119967690001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ADAMSON, William
    Old Brewery Lane
    RG9 2DE Henley-On-Thames
    4
    Oxfordshire
    Director
    Old Brewery Lane
    RG9 2DE Henley-On-Thames
    4
    Oxfordshire
    EnglandBritish137361920001
    AUSTIN, Andrew Philip
    Laurelhill Business Park
    Polmaise Road
    FK7 9JQ Stirling
    Laurel House
    Director
    Laurelhill Business Park
    Polmaise Road
    FK7 9JQ Stirling
    Laurel House
    United KingdomBritish183575560001
    BAIN, Douglas Fortune
    Laurelhill Business Park
    Polmaise Road
    FK7 9JQ Stirling
    Laurel House
    United Kingdom
    Director
    Laurelhill Business Park
    Polmaise Road
    FK7 9JQ Stirling
    Laurel House
    United Kingdom
    ScotlandBritish163812260001
    BENTLEY, John William Sharp
    173 Cranmer Court
    Whiteheads Grove
    SW3 3HF London
    Director
    173 Cranmer Court
    Whiteheads Grove
    SW3 3HF London
    United KingdomBritish33866310004
    BLAYMIRES, John Malcolm
    Level 6
    124 - 125 Princes Street
    EH2 4AD Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    Level 6
    124 - 125 Princes Street
    EH2 4AD Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    United KingdomBritish164180130001
    BOUSFIELD, Colin David
    Geffers Ride
    SL5 7JZ Ascot
    52
    Berkshire
    Director
    Geffers Ride
    SL5 7JZ Ascot
    52
    Berkshire
    United KingdomBritish36398650002
    BOWLER, Stephen David
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    EnglandBritish141864240003
    CATO, Guy Howard
    c/o Royal Bank Of Scotland Plc
    Bishopsgate
    EC2M 3UR London
    135
    United Kingdom
    Director
    c/o Royal Bank Of Scotland Plc
    Bishopsgate
    EC2M 3UR London
    135
    United Kingdom
    EnglandBritish167340790001
    FEARNLEY, Kevan Walter
    Lochlane House
    PH7 4HS Crieff
    Perthshire
    Director
    Lochlane House
    PH7 4HS Crieff
    Perthshire
    British74050006
    FRASER, Stanley Thomson
    Sunart, 232 North Deeside Road
    Cults
    AB15 9PB Aberdeen
    Director
    Sunart, 232 North Deeside Road
    Cults
    AB15 9PB Aberdeen
    ScotlandScottish28740003
    GRAY, David Mclaren
    Butterstone
    PH8 0HA Dunkeld
    Dykeneuk
    Perthshire
    Director
    Butterstone
    PH8 0HA Dunkeld
    Dykeneuk
    Perthshire
    ScotlandBritish140884530001
    HOPKINSON, Simon Christopher
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    United KingdomBritish238503330001
    JAMESON, Andrew David
    9 Ailsa Road
    St Margarets
    TW1 1QJ Twickenham
    Middlesex
    Director
    9 Ailsa Road
    St Margarets
    TW1 1QJ Twickenham
    Middlesex
    EnglandBritish179050880001
    JEWELL, Stephen
    216 Queen's Road
    AB15 8DJ Aberdeen
    Director
    216 Queen's Road
    AB15 8DJ Aberdeen
    United KingdomBritish96871570001
    KIPPS, Jacqueline
    Laurelhill Business Park
    Polmaise Road
    FK7 9JQ Stirling
    Laurel House
    United Kingdom
    Director
    Laurelhill Business Park
    Polmaise Road
    FK7 9JQ Stirling
    Laurel House
    United Kingdom
    ScotlandBritish180100800001
    LAPPIN, Mark
    Laurelhill Business Park
    Polmaise Road
    FK7 9JQ Stirling
    Laurel House
    United Kingdom
    Director
    Laurelhill Business Park
    Polmaise Road
    FK7 9JQ Stirling
    Laurel House
    United Kingdom
    ScotlandBritish170725830001
    LOUGH, Keith Geddes
    Lochside
    PA12 4JH Lochwinnoch
    Renfrewshire
    Director
    Lochside
    PA12 4JH Lochwinnoch
    Renfrewshire
    United KingdomBritish101630860001
    MCCAIG, James
    Southernwood Caledonian Crescent
    PH3 1NG Auchterarder
    Perthshire
    Director
    Southernwood Caledonian Crescent
    PH3 1NG Auchterarder
    Perthshire
    ScotlandBritish7526140001
    MCCAIG, Robert Gordon
    1 Park Place
    Kings Park
    FK7 9JR Stirling
    Director
    1 Park Place
    Kings Park
    FK7 9JR Stirling
    United KingdomBritish79529230001
    MCGOLDRICK, John Russell
    Laurelhill Business Park
    Polmaise Road
    FK7 9JQ Stirling
    Laurel House
    United Kingdom
    Director
    Laurelhill Business Park
    Polmaise Road
    FK7 9JQ Stirling
    Laurel House
    United Kingdom
    SingaporeBritish170726390001
    MUDAN, Hurbinder Singh
    Hyde Vale
    Greenwich
    SE10 8QQ London
    27
    England
    Director
    Hyde Vale
    Greenwich
    SE10 8QQ London
    27
    England
    EnglandBritish133983900001
    PICKERING, Thomas Emslie
    5 Allan Terrace
    PH1 3FR Inveralmond Perth
    Perthshire
    Director
    5 Allan Terrace
    PH1 3FR Inveralmond Perth
    Perthshire
    ScotlandBritish96516490002
    POTTER, Simon Craig
    Laurelhill Business Park
    Polmaise Road
    FK7 9JQ Stirling
    Laurel House
    United Kingdom
    Director
    Laurelhill Business Park
    Polmaise Road
    FK7 9JQ Stirling
    Laurel House
    United Kingdom
    SingaporeAustralian158523020001
    RENNOCKS, John Leonard
    Crown Acre Queens Drive
    Oxshott
    KT22 0PB Leatherhead
    Surrey
    Director
    Crown Acre Queens Drive
    Oxshott
    KT22 0PB Leatherhead
    Surrey
    United KingdomBritish34515140014
    ROLES, Peter Allan
    Laurelhill Business Park
    Polmaise Road
    FK7 9JQ Stirling
    Laurel House
    United Kingdom
    Director
    Laurelhill Business Park
    Polmaise Road
    FK7 9JQ Stirling
    Laurel House
    United Kingdom
    ScotlandAustralian158551730001
    SUMMERS, Arthur John, Dr
    1 Orchard Green
    Chilton Foliat
    RG17 0LN Hungerford
    Berkshire
    Director
    1 Orchard Green
    Chilton Foliat
    RG17 0LN Hungerford
    Berkshire
    EnglandBritish76701270002
    TEDDER, Julian Lester
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    EnglandBritish170895540001

    Who are the persons with significant control of DART ENERGY (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barfield Lane Off Wragby Road
    Sudbrooke
    LN2 2QX Lincoln
    Welton Gathering Centre
    England
    Sep 21, 2016
    Barfield Lane Off Wragby Road
    Sudbrooke
    LN2 2QX Lincoln
    Welton Gathering Centre
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4962079
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Down Street
    W1J 7AJ London
    7
    United Kingdom
    Apr 06, 2016
    Down Street
    W1J 7AJ London
    7
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04981279
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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