ANGUS ENERGY WEALD BASIN NO.3 LIMITED

Company Documents

DateDescription
23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

02/07/242 July 2024 Full accounts 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

08/11/238 November 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

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

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 Richard Herbert as a director on 2023-04-15

View Document

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

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

08/11/228 November 2022 Registered office address changed from 6 South Charlotte Street 6 South Charlotte Street Edinburgh EH2 4AN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-11-08

View Document

26/09/2226 September 2022 Registered office address changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland to 6 South Charlotte Street 6 South Charlotte Street Edinburgh EH2 4AN on 2022-09-26

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

26/07/2126 July 2021 Accounts for a small company made up to 2020-09-30

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH 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

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN TIDSWELL

View Document

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

View Document

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

View Document

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

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

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

View Document

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

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

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

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

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

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 2

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

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

06/04/166 April 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

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

View Document

01/12/151 December 2015 STATEMENT OF COMPANY'S OBJECTS

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

28/08/1528 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0553290004

View Document

01/07/151 July 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0553290004

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/03/1420 March 2014 PREVEXT FROM 30/06/2013 TO 30/09/2013

View Document

11/03/1411 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

20/08/1320 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0553290003

View Document

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

28/06/1328 June 2013 FIRST GAZETTE

View Document

20/06/1320 June 2013 SECOND FILING WITH MUD 10/02/13 FOR FORM AR01

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0553290003

View Document

06/03/136 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY DENNIS WILKINS

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS WILKINS

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

31/07/1231 July 2012 SECRETARY APPOINTED MR JONATHAN ELDRED TIDSWELL

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR JONATHAN ELDRED TIDSWELL

View Document

30/07/1230 July 2012 CHANGE OF NAME 25/07/2012

View Document

30/07/1230 July 2012 COMPANY NAME CHANGED KEY PETROLEUM WEALD BASIN LIMITED CERTIFICATE ISSUED ON 30/07/12

View Document

16/07/1216 July 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY JOHN RIBBONS

View Document

29/06/1229 June 2012 SECRETARY APPOINTED DENNIS WILLIAM WILKINS

View Document

10/05/1210 May 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH RUSSELL

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED JOHN LLOYD CRAIG MARSHALL

View Document

20/05/1120 May 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

18/06/1018 June 2010 CURRSHO FROM 31/12/2010 TO 30/06/2010

View Document

23/04/1023 April 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/12/092 December 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

25/10/0925 October 2009 REGISTERED OFFICE CHANGED ON 25/10/2009 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED KENNETH JOHN RUSSELL

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY THOMAS REDMAN

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS REDMAN

View Document

23/10/0923 October 2009 SECRETARY APPOINTED JOHN GEORGE RIBBONS

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER REDMAN

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON ROOKSBY

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED DENNIS WILLIAM WILKINS

View Document

10/10/0910 October 2009 30/09/09 STATEMENT OF CAPITAL GBP 350000

View Document

07/10/097 October 2009 CHANGE OF NAME 30/09/2009

View Document

07/10/097 October 2009 COMPANY NAME CHANGED MIDMAR ENERGY ONSHORE LIMITED CERTIFICATE ISSUED ON 07/10/09

View Document

02/10/092 October 2009 LETTER RE RESIGNATION OF AUDITORS

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/02/0914 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED SIMON KELVIN ROOKSBY

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATE, DIRECTOR CHARLES MARK GRAY CAMPBELL LOGGED FORM

View Document

15/07/0815 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 PARTIC OF MORT/CHARGE *****

View Document

20/02/0720 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0720 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/077 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 2 THISTLE ROAD DYCE ABERDEEN AB21 0NN

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: MAINS OF SHIELS SAUCHEN INVERURIE GRAMPIAN AB51 7NT

View Document

20/02/0120 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 AUDITOR'S RESIGNATION

View Document

25/02/9825 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 COMPANY NAME CHANGED SAGA PETROLEUM ONSHORE UK LIMITE D CERTIFICATE ISSUED ON 04/02/98

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 SECRETARY RESIGNED

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 NEW SECRETARY APPOINTED

View Document

17/12/9717 December 1997 REGISTERED OFFICE CHANGED ON 17/12/97 FROM: WOOD OFFSHORE CENTRE GREENBANK CRESCENT EAST TULLOS IND ESTATE ABERDEEN AB1 4BG

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/976 June 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 COMPANY NAME CHANGED SANTA FE MINERALS ONSHORE (U.K.) LIMITED CERTIFICATE ISSUED ON 18/12/96

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/01/9421 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93 FROM: 16 CHARLOTTE SQUARE EDINBURGH EH2 4YS

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 AUDITOR'S RESIGNATION

View Document

05/02/925 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

27/07/9127 July 1991 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

26/02/9026 February 1990 DIRECTOR RESIGNED

View Document

25/01/9025 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/01/8910 January 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/08/883 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/8818 January 1988 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/8719 November 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/8719 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/871 October 1987 REGISTERED OFFICE CHANGED ON 01/10/87 FROM: INTER CITY HOUSE 80 OSWALD STREET GLASGOW G1 4PX

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/07/8716 July 1987 NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 COMPANY NAME CHANGED DENHOLM EXPLORATION LIMITED CERTIFICATE ISSUED ON 08/07/87

View Document

29/06/8729 June 1987 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

29/06/8729 June 1987 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/8611 November 1986 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/10/8627 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/8624 June 1986 NEW DIRECTOR APPOINTED

View Document

28/03/7428 March 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/7428 March 1974 CERTIFICATE OF INCORPORATION

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