ROCKROSE UKCS14 LIMITED
Overview
Company Name | ROCKROSE UKCS14 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC544871 |
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 ROCKROSE UKCS14 LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
- Extraction of natural gas (06200) / Mining and Quarrying
Where is ROCKROSE UKCS14 LIMITED located?
Registered Office Address | 37 Albyn Place AB10 1YN Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROCKROSE UKCS14 LIMITED?
Company Name | From | Until |
---|---|---|
SPEEDWELL ENERGY (1) LIMITED | Sep 14, 2016 | Sep 14, 2016 |
SPEEDWELL ENERGY (ORLANDO & KELLS) LIMITED | Sep 08, 2016 | Sep 08, 2016 |
What are the latest accounts for ROCKROSE UKCS14 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ROCKROSE UKCS14 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 08, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from C/O Brodies Llp, Brodies House 31-33 Union Grove Aberdeen AB10 6SD to 37 Albyn Place Aberdeen AB10 1YN on Mar 23, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Brodies Secretarial Services Limited as a secretary on Mar 23, 2022 | 1 pages | TM02 | ||||||||||
Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Rockrose Energy Plc as a person with significant control on Sep 04, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Dr Francesco Dixit Dominus on Jul 02, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2020 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Richard Alan Benmore as a director on Sep 02, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Philip Austin as a director on Sep 02, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Francesco Dixit Dominus as a director on Sep 02, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Francesco Mazzagatti as a director on Sep 02, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brodies Llp as a secretary on Mar 20, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Brodies Secretarial Services Limited as a secretary on Mar 20, 2020 | 2 pages | AP04 | ||||||||||
Appointment of Brodies Llp as a secretary on Mar 20, 2020 | 3 pages | AP04 | ||||||||||
Registered office address changed from 58 Hammerman Drive Aberdeen AB24 4SH Scotland to C/O Brodies Llp, Brodies House 31-33 Union Grove Aberdeen AB10 6SD on Mar 26, 2020 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed speedwell energy (1) LIMITED\certificate issued on 24/03/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of ROCKROSE UKCS14 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOMINUS, Francesco Dixit | Director | Albyn Place AB10 1YN Aberdeen 37 Scotland | England | Italian | Director | 273766510002 | ||||||||
MAZZAGATTI, Francesco | Director | Albyn Place AB10 1YN Aberdeen 37 Scotland | United Arab Emirates | Italian | Director | 275796780001 | ||||||||
BRODIES LLP | Secretary | 31-33 Union Grove AB10 6SD Aberdeen Brodies House Scotland |
| 268475840001 | ||||||||||
BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square United Kingdom |
| 79799970001 | ||||||||||
AUSTIN, Andrew Philip | Director | 31-33 Union Grove AB10 6SD Aberdeen C/O Brodies Llp, Brodies House | United Kingdom | British | Company Director | 183575560001 | ||||||||
BENMORE, Richard Alan | Director | 31-33 Union Grove AB10 6SD Aberdeen C/O Brodies Llp, Brodies House | United Kingdom | British | Company Director | 154597920001 | ||||||||
RITCHIE, James Shepherd | Director | Lochside Avenue Bridge Of Don AB23 8QH Aberdeen 9 Scotland | Scotland | Scottish | Subsurface Director | 73696560001 | ||||||||
STRACHAN, Richard Trevor | Director | Hammerman Drive AB24 4SH Aberdeen 58 Scotland | Scotland | Scottish | Ceo | 166745580001 |
Who are the persons with significant control of ROCKROSE UKCS14 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rockrose Energy Limited | Mar 20, 2020 | 107 Cheapside EC2V 6DN London 9th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Speedwell Energy Limited | Sep 08, 2016 | Hammerman Drive AB24 4SH Aberdeen 58 Scotland | Yes | ||||||||||
| |||||||||||||
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