Advanced company searchLink opens in new window

ANGUS ENERGY HOLDINGS UK LIMITED

Company number SC366110

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2024 AA Accounts for a small company made up to 30 September 2023
28 Nov 2023 TM01 Termination of appointment of Andrew Patrick Hollis as a director on 27 September 2023
29 Aug 2023 TM01 Termination of appointment of George Charles Lucan as a director on 15 August 2023
03 Jul 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
05 Jun 2023 AA Accounts for a small company made up to 30 September 2022
21 Apr 2023 AP01 Appointment of Mr Carlos Dos Santos Fernandes as a director on 15 April 2023
21 Apr 2023 AP01 Appointment of Mr Richard Herbert as a director on 15 April 2023
08 Nov 2022 AD01 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 8 November 2022
26 Sep 2022 AD01 Registered office address changed from 6 South Charlotte Street 6 South Charlotte Street Edinburgh EH2 4AN Scotland to 6 South Charlotte Street 6 South Charlotte Street Edinburgh EH2 4AN on 26 September 2022
26 Sep 2022 AD01 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 26 September 2022
20 Jul 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
06 Jul 2022 AAMD Amended accounts for a small company made up to 30 September 2021
06 Jul 2022 AA Accounts for a small company made up to 30 September 2021
09 Jul 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
06 Jul 2021 AA Accounts for a small company made up to 30 September 2020
23 Jun 2020 AA Accounts for a small company made up to 30 September 2019
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
05 Mar 2020 CH01 Director's details changed for Mr George Charles Lucan on 5 March 2020
02 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
29 Jul 2019 AP01 Appointment of Mr Andrew Patrick Hollis as a director on 16 July 2019
29 Jul 2019 TM01 Termination of appointment of Jonathan Eldred Tidswell as a director on 16 July 2019
04 Apr 2019 AA Accounts for a small company made up to 30 September 2018
31 Jan 2019 AP01 Appointment of Mr George Charles Lucan as a director on 29 January 2019
31 Jan 2019 TM01 Termination of appointment of Paul Abram Vonk as a director on 29 January 2019
16 Oct 2018 AD01 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 16 October 2018