MAGNA ENERGY LIMITED
Overview
| Company Name | MAGNA ENERGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC417424 |
| 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 MAGNA ENERGY LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MAGNA ENERGY LIMITED located?
| Registered Office Address | Forsyth House 93 George Street EH2 3ES Edinburgh Lothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAGNA ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ME56 LIMITED | May 30, 2012 | May 30, 2012 |
| DMWS 970 LIMITED | Feb 20, 2012 | Feb 20, 2012 |
What are the latest accounts for MAGNA ENERGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for MAGNA ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Feb 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2019 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 13 pages | AA | ||||||||||
Termination of appointment of John Macrae Caldwell as a secretary on Dec 22, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 20, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Michael John Watts as a director on Jan 27, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Janice Margaret Brown as a director on Jan 27, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 15 pages | AA | ||||||||||
Annual return made up to Feb 20, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Feb 20, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 05, 2014
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Redenomination of shares. Statement of capital Nov 03, 2014
| 4 pages | SH14 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Appointment of Mrs Janice Margaret Brown as a director | 2 pages | AP01 | ||||||||||
Who are the officers of MAGNA ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLIFF, Mark Alistair | Director | New Street GY1 2PF St Peter Port 11 St Peter Port Guernsey (Uk Crown Dependency) | Guernsey | British | 43046700002 | |||||||||
| SALLOUM, Marwan Chafic | Director | West Halkin Street SW1X 8JL London 11a Greater London United Kingdom | England | Lebanese | 63570030002 | |||||||||
| CALDWELL, John Macrae | Secretary | 93 George Street EH2 3ES Edinburgh Forsyth House Lothian | British | 181188300001 | ||||||||||
| DM COMPANY SERVICES LIMITED | Secretary | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom |
| 38777080002 | ||||||||||
| BROWN, Janice Margaret | Director | 93 George Street EH2 3ES Edinburgh Forsyth House Lothian | Scotland | British | 117048670002 | |||||||||
| BROWN, Janice Margaret | Director | Charlotte Square EH2 4DF Edinburgh 16 | United Kingdom | British | 117048670001 | |||||||||
| GILCHRIST, Ewan Caldwell | Director | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom | Scotland | British | 88983380002 | |||||||||
| WATTS, Michael John, Dr | Director | 93 George Street EH2 3ES Edinburgh Forsyth House Lothian | United Kingdom | British | 179227400001 |
What are the latest statements on persons with significant control for MAGNA ENERGY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 20, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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