ARNISTON ENERGY LIMITED
Overview
| Company Name | ARNISTON ENERGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC311642 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARNISTON ENERGY LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ARNISTON ENERGY LIMITED located?
| Registered Office Address | Arniston Estate Office Arniston House EH23 4RY Gorebridge Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARNISTON ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANDSTRAT (NO. 247) LIMITED | Nov 08, 2006 | Nov 08, 2006 |
What are the latest accounts for ARNISTON ENERGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for ARNISTON ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Henrietta May Dundas-Bekker on Oct 07, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 08, 2018 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Nov 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Nov 08, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Nov 08, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Nov 08, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of John Goffin as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Nov 08, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for John Bruce Goffin on Mar 31, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Henrietta May Dundas on Mar 31, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of As Company Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from * 1 Rutland Court Edinburgh Midlothian EH3 8EY* on May 05, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Nov 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of ARNISTON ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DUNDAS-BEKKER, Henrietta May | Director | Arniston House EH23 4RY Gorebridge Arniston Estate Office Midlothian | Scotland | British | 117613400001 | |||||||||
| ANDERSON STRATHERN WS | Nominee Secretary | 1 Rutland Court EH3 8EY Edinburgh Midlothian | 900020500001 | |||||||||||
| AS COMPANY SERVICES LIMITED | Secretary | Rutland Court EH3 8EY Edinburgh 1 Scotland |
| 119906300001 | ||||||||||
| BROWN, Simon Thomas David | Director | 2 Laverockbank Road EH5 3DG Edinburgh Midlothian | Scotland | British | 118942920001 | |||||||||
| GOFFIN, John Bruce | Director | Arniston House EH23 4RY Gorebridge Arniston Estate Office Midlothian | Scotland | New Zealander | 124144430002 | |||||||||
| MACLEAN, Robert William | Director | 26 Donaldfield Road PA11 3JG Bridge Of Weir | Scotland | British | 89832510002 |
Who are the persons with significant control of ARNISTON ENERGY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Althea Dundas Bekker | Apr 06, 2016 | Arniston Estate EH23 4RY Gorebridge Arniston House Scotland | No |
Nationality: United Kingdom Country of Residence: United Kingdom | |||
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