ANGUS ENERGY WEALD BASIN NO.1 LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Accounts for a small company made up to 2024-09-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

13/05/2413 May 2024 Accounts for a small company made up to 2023-09-30

View Document

28/11/2328 November 2023 Termination of appointment of Andrew Patrick Hollis as a director on 2023-09-27

View Document

29/08/2329 August 2023 Termination of appointment of George Charles Lucan as a director on 2023-08-15

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

05/06/235 June 2023 Accounts for a small company made up to 2022-09-30

View Document

21/04/2321 April 2023 Appointment of Mr Carlos Dos Santos Fernandes as a director on 2023-04-15

View Document

21/04/2321 April 2023 Appointment of Mr Richard Herbert as a director on 2023-04-15

View Document

08/11/228 November 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

View Document

10/10/2210 October 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

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

06/07/216 July 2021 Accounts for a small company made up to 2020-09-30

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

23/06/2023 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CHARLES LUCAN / 05/03/2020

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TIDSWELL

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR ANDREW PATRICK HOLLIS

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR GEORGE CHARLES LUCAN

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL VONK

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM SUITE 1, 4 QUEEN STREET EDINBURGH EH2 1JE SCOTLAND

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM SUITE 2, 5 ST. VINCENT STREET EDINBURGH EH3 6SW SCOTLAND

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/11/1628 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 7 HOPETOUN CRESCENT EDINBURGH MIDLOTHIAN EH7 4AY

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

01/12/151 December 2015 ADOPT ARTICLES 24/11/2015

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR PAUL ABRAM VONK

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

02/10/152 October 2015 FIRST GAZETTE

View Document

28/09/1528 September 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ELDRED TIDSWELL / 09/10/2013

View Document

28/08/1428 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 DISS40 (DISS40(SOAD))

View Document

04/07/144 July 2014 FIRST GAZETTE

View Document

24/03/1424 March 2014 PREVEXT FROM 31/07/2013 TO 30/09/2013

View Document

09/09/139 September 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 27 STAFFORD STREET EDINBURGH MIDLOTHIAN EH3 7BJ

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/07/122 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company