ANGUS ENERGY HOLDINGS UK LIMITED
Overview
| Company Name | ANGUS ENERGY HOLDINGS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC366110 |
| 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 HOLDINGS UK LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is ANGUS ENERGY HOLDINGS UK 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 HOLDINGS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANGUS ENERGY LIMITED | Oct 23, 2009 | Oct 23, 2009 |
| QUILLCO 231 LIMITED | Sep 25, 2009 | Sep 25, 2009 |
What are the latest accounts for ANGUS ENERGY HOLDINGS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ANGUS ENERGY HOLDINGS UK LIMITED?
| Last Confirmation Statement Made Up To | May 07, 2026 |
|---|---|
| Next Confirmation Statement Due | May 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 07, 2025 |
| Overdue | No |
What are the latest filings for ANGUS ENERGY HOLDINGS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Richard Herbert as a director on Jun 18, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 30, 2024 | 5 pages | AA | ||
Confirmation statement made on May 07, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 07, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2023 | 13 pages | AA | ||
Termination of appointment of Andrew Patrick Hollis as a director on Sep 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of George Charles Lucan as a director on Aug 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 07, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2022 | 13 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 | ||
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 6 South Charlotte Street 6 South Charlotte Street Edinburgh EH2 4AN Scotland to 6 South Charlotte Street 6 South Charlotte Street Edinburgh EH2 4AN on Sep 26, 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 | ||
Confirmation statement made on May 07, 2022 with no updates | 3 pages | CS01 | ||
Amended accounts for a small company made up to Sep 30, 2021 | 13 pages | AAMD | ||
Accounts for a small company made up to Sep 30, 2021 | 13 pages | AA | ||
Confirmation statement made on May 07, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2020 | 14 pages | AA | ||
Accounts for a small company made up to Sep 30, 2019 | 14 pages | AA | ||
Confirmation statement made on May 07, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr George Charles Lucan on Mar 05, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Sep 25, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Patrick Hollis as a director on Jul 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Eldred Tidswell as a director on Jul 16, 2019 | 1 pages | TM01 | ||
Who are the officers of ANGUS ENERGY HOLDINGS UK 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 | 308205870001 | |||||
| 7SIDE SECRETARIAL LIMITED | Secretary | City Road CF24 3DL Cardiff 14-18 South Glamorgan | 141017730001 | |||||||
| HERBERT, Richard | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | United Kingdom | British | 201525300001 | |||||
| HOLLIS, Andrew Patrick | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | England | British | 260924330001 | |||||
| LLOYD, Samuel George Alan | Director | 2 Ffordd Morgannwg Longwood Park Whitchurch CF14 7JS Cardiff | Wales | British | 4303870003 | |||||
| LUCAN, George Charles | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | United Kingdom | British | 262040730001 | |||||
| TIDSWELL, Jonathan Eldred | Director | 4 Redheughs Rigg South Gyle EH12 9DQ Edinburgh Westpoint Scotland | United Kingdom | British | 124429840001 | |||||
| VONK, Paul Abram | Director | Jermyn Street SW1Y 6DN London Suite 1a, 38 Princes House England | England | Dutch | 203019340001 |
Who are the persons with significant control of ANGUS ENERGY HOLDINGS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Angus Energy Plc | Apr 06, 2016 | Chiswick High Road W4 5YA London Building 3, Chiswick Park 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