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)
05 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
03 May 2018 AA Accounts for a small company made up to 30 September 2017
30 Oct 2017 AD01 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 30 October 2017
17 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with updates
21 Jul 2017 AA Accounts for a small company made up to 30 September 2016
26 Oct 2016 AD01 Registered office address changed from Suite 2, 5 st. Vincent Street Edinburgh EH3 6SW Scotland to Suite 2, 5 st. Vincent Street Edinburgh EH3 6SW on 26 October 2016
26 Oct 2016 AD01 Registered office address changed from Suite 2, St. Vincent Street Edinburgh EH3 6SW Scotland to Suite 2, 5 st. Vincent Street Edinburgh EH3 6SW on 26 October 2016
26 Oct 2016 AD01 Registered office address changed from Suite 2 5 st. Vincent Street Edinburgh EH3 6SW Scotland to Suite 2, St. Vincent Street Edinburgh EH3 6SW on 26 October 2016
26 Oct 2016 AD01 Registered office address changed from 7 Hopetoun Crescent Edinburgh EH7 4AY to Suite 2 5 st. Vincent Street Edinburgh EH3 6SW on 26 October 2016
21 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
20 Sep 2016 AA Full accounts made up to 30 September 2015
01 Dec 2015 CC04 Statement of company's objects
01 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2015 AP01 Appointment of Mr Paul Abram Vonk as a director on 25 November 2015
25 Nov 2015 CERTNM Company name changed angus energy LIMITED\certificate issued on 25/11/15
  • RES15 ‐ Change company name resolution on 2015-11-24
25 Nov 2015 CONNOT Change of name notice
05 Nov 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 200
13 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Feb 2015 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 200
08 Dec 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Dec 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Nov 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 200
12 Oct 2013 DISS40 Compulsory strike-off action has been discontinued