CAPTAIN CLEAN ENERGY LIMITED

CAPTAIN CLEAN ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCAPTAIN CLEAN ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC432259
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAPTAIN CLEAN ENERGY LIMITED?

    • Extraction of natural gas (06200) / Mining and Quarrying
    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is CAPTAIN CLEAN ENERGY LIMITED located?

    Registered Office Address
    13 Queen'S Road
    AB15 4YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPTAIN CLEAN ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1721 LIMITEDSep 10, 2012Sep 10, 2012

    What are the latest accounts for CAPTAIN CLEAN ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for CAPTAIN CLEAN ENERGY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CAPTAIN CLEAN ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Sep 10, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2015

    Statement of capital on Sep 17, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Sep 10, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Stephen John Murphy as a director on Jul 31, 2013

    2 pagesAP01

    Termination of appointment of Mark Hacking Kingsley as a director on Jul 31, 2013

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Director's details changed for Mr Stephen John Murphy on Nov 25, 2013

    2 pagesCH01

    Director's details changed for Mr Alan Thomas James on Nov 25, 2013

    2 pagesCH01

    Director's details changed for Christopher John Brookhouse on Nov 25, 2013

    2 pagesCH01

    Annual return made up to Sep 10, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2013

    Statement of capital on Oct 16, 2013

    • Capital: GBP 1
    SH01

    Appointment of Mr Stephen John Murphy as a director

    2 pagesAP01

    Appointment of Mark Hacking Kingsley as a director

    2 pagesAP01

    Current accounting period extended from Sep 30, 2013 to Dec 31, 2013

    1 pagesAA01

    Termination of appointment of Stephen Murphy as a director

    1 pagesTM01

    Appointment of Alan Thomas James as a director

    2 pagesAP01

    Termination of appointment of Roger Connon as a director

    1 pagesTM01

    Termination of appointment of Pinsent Masons Director Limited as a director

    1 pagesTM01

    Appointment of Christopher John Brookhouse as a director

    2 pagesAP01

    Appointment of Eric Redman as a director

    2 pagesAP01

    Appointment of Mr Stephen John Murphy as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed pacific shelf 1721 LIMITED\certificate issued on 26/11/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Nov 26, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 22, 2012

    RES15

    Who are the officers of CAPTAIN CLEAN ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    BROOKHOUSE, Christopher John
    Deepstore Limited Brathers Eco-Business Park
    Hill Of Brathers, Glassel
    AB31 4BW Banchory
    C/O C02
    Aberdeenshire
    United Kingdom
    Director
    Deepstore Limited Brathers Eco-Business Park
    Hill Of Brathers, Glassel
    AB31 4BW Banchory
    C/O C02
    Aberdeenshire
    United Kingdom
    EnglandBritish110931300001
    JAMES, Alan Thomas
    Deepstore Limited Brathens Eco-Business Park
    Hill Of Brathens, Glassel
    AB31 4BW Banchory
    C/O C02
    Aberdeenshire
    United Kingdom
    Director
    Deepstore Limited Brathens Eco-Business Park
    Hill Of Brathens, Glassel
    AB31 4BW Banchory
    C/O C02
    Aberdeenshire
    United Kingdom
    United KingdomBritish123259940001
    MURPHY, Stephen John
    Bridge View,
    1 North Esplanade West
    AB11 5QF Aberdeen
    C/O C02deepstore Limited/Petrofac
    United Kingdom
    Director
    Bridge View,
    1 North Esplanade West
    AB11 5QF Aberdeen
    C/O C02deepstore Limited/Petrofac
    United Kingdom
    United KingdomBritish124115920001
    MURPHY, Stephen John
    Deepstore Limited Brathens Eco-Business Park
    Hill Of Brathens, Glassel
    AB31 4BW Banchory
    C/O C02
    Aberdeenshire
    United Kingdom
    Director
    Deepstore Limited Brathens Eco-Business Park
    Hill Of Brathens, Glassel
    AB31 4BW Banchory
    C/O C02
    Aberdeenshire
    United Kingdom
    United KingdomBritish124115920001
    REDMAN, Eric
    Limited/Petrofac
    Bridge View, 1 North Esplanade West
    AB11 5QF Aberdeen
    C/O C02deepstore
    United Kingdom
    Director
    Limited/Petrofac
    Bridge View, 1 North Esplanade West
    AB11 5QF Aberdeen
    C/O C02deepstore
    United Kingdom
    United StatesAmerican174776710001
    CONNON, Roger Gordon
    Queen's Road
    AB15 4YL Aberdeen
    13
    Scotland
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    Scotland
    ScotlandBritish162158150001
    KINGSLEY, Mark Hacking
    Queen's Road
    AB15 4YL Aberdeen
    13
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United KingdomBritish177381990001
    MURPHY, Stephen John
    Limited/Petrofac
    Bridge View, 1 North Esplanade West
    AB11 5QF Aberdeen
    C/O C02deepstore
    United Kingdom
    Director
    Limited/Petrofac
    Bridge View, 1 North Esplanade West
    AB11 5QF Aberdeen
    C/O C02deepstore
    United Kingdom
    United KingdomBritish124115920001
    PINSENT MASONS DIRECTOR LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number02318925
    142521290001

    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