ANGUS ENERGY WEALD BASIN NO.1 LIMITED

Register to unlock more data on OkredoRegister

ANGUS ENERGY WEALD BASIN NO.1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC427386

Incorporation date

02/07/2012

Size

Small

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2012)
dot icon02/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon26/06/2025
Termination of appointment of Richard Herbert as a director on 2025-06-18
dot icon20/05/2025
Accounts for a small company made up to 2024-09-30
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon13/05/2024
Accounts for a small company made up to 2023-09-30
dot icon28/11/2023
Termination of appointment of Andrew Patrick Hollis as a director on 2023-09-27
dot icon29/08/2023
Termination of appointment of George Charles Lucan as a director on 2023-08-15
dot icon03/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon05/06/2023
Accounts for a small company made up to 2022-09-30
dot icon21/04/2023
Appointment of Mr Richard Herbert as a director on 2023-04-15
dot icon21/04/2023
Appointment of Mr Carlos Dos Santos Fernandes as a director on 2023-04-15
dot icon08/11/2022
Registered office address changed from 6 South Charlotte Street Edinburgh EH2 4AN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-11-08
dot icon10/10/2022
Registered office address changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland to 6 South Charlotte Street Edinburgh EH2 4AN on 2022-10-10
dot icon06/07/2022
Amended accounts for a small company made up to 2021-09-30
dot icon05/07/2022
Accounts for a small company made up to 2021-09-30
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon09/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon06/07/2021
Accounts for a small company made up to 2020-09-30
dot icon13/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon23/06/2020
Accounts for a small company made up to 2019-09-30
dot icon05/03/2020
Director's details changed for Mr George Charles Lucan on 2020-03-05
dot icon16/07/2019
Appointment of Mr Andrew Patrick Hollis as a director on 2019-07-16
dot icon16/07/2019
Termination of appointment of Jonathan Eldred Tidswell as a director on 2019-07-16
dot icon09/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon04/04/2019
Accounts for a small company made up to 2018-09-30
dot icon31/01/2019
Appointment of Mr George Charles Lucan as a director on 2019-01-29
dot icon31/01/2019
Termination of appointment of Paul Abram Vonk as a director on 2019-01-29
dot icon16/10/2018
Registered office address changed from Suite 1, 4 Queen Street Edinburgh EH2 1JE Scotland to Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 2018-10-16
dot icon13/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon03/05/2018
Accounts for a small company made up to 2017-09-30
dot icon30/10/2017
Registered office address changed from Suite 2, 5 st. Vincent Street Edinburgh EH3 6SW Scotland to Suite 1, 4 Queen Street Edinburgh EH2 1JE on 2017-10-30
dot icon16/08/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon11/07/2017
Full accounts made up to 2016-09-30
dot icon24/02/2017
Satisfaction of charge 1 in full
dot icon28/11/2016
All of the property or undertaking has been released from charge 1
dot icon26/10/2016
Registered office address changed from 7 Hopetoun Crescent Edinburgh Midlothian EH7 4AY to Suite 2, 5 st. Vincent Street Edinburgh EH3 6SW on 2016-10-26
dot icon15/09/2016
Full accounts made up to 2015-09-30
dot icon21/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon01/12/2015
Resolutions
dot icon26/11/2015
Appointment of Mr Paul Abram Vonk as a director on 2015-11-25
dot icon07/10/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/10/2015
Compulsory strike-off action has been discontinued
dot icon02/10/2015
First Gazette notice for compulsory strike-off
dot icon28/09/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/08/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mr Jonathan Eldred Tidswell on 2013-10-09
dot icon05/08/2014
Compulsory strike-off action has been discontinued
dot icon04/07/2014
First Gazette notice for compulsory strike-off
dot icon24/03/2014
Previous accounting period extended from 2013-07-31 to 2013-09-30
dot icon09/09/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon19/10/2012
Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ on 2012-10-19
dot icon21/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollis, Andrew Patrick
Director
16/07/2019 - 27/09/2023
7
Lucan, George Charles
Director
29/01/2019 - 15/08/2023
11
Dos Santos Fernandes, Carlos
Director
15/04/2023 - Present
20
Herbert, Richard
Director
15/04/2023 - 18/06/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGUS ENERGY WEALD BASIN NO.1 LIMITED

ANGUS ENERGY WEALD BASIN NO.1 LIMITED is an(a) Active company incorporated on 02/07/2012 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGUS ENERGY WEALD BASIN NO.1 LIMITED?

toggle

ANGUS ENERGY WEALD BASIN NO.1 LIMITED is currently Active. It was registered on 02/07/2012 .

Where is ANGUS ENERGY WEALD BASIN NO.1 LIMITED located?

toggle

ANGUS ENERGY WEALD BASIN NO.1 LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does ANGUS ENERGY WEALD BASIN NO.1 LIMITED do?

toggle

ANGUS ENERGY WEALD BASIN NO.1 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANGUS ENERGY WEALD BASIN NO.1 LIMITED?

toggle

The latest filing was on 02/07/2025: Confirmation statement made on 2025-06-27 with no updates.