Company Information for MIDMAR ENERGY LIMITED
12-16 ALBYN PLACE, ABERDEEN, AB10 1PS,
|
Company Registration Number
SC158863
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MIDMAR ENERGY LIMITED | |
Legal Registered Office | |
12-16 ALBYN PLACE ABERDEEN AB10 1PS Other companies in AB10 | |
Company Number | SC158863 | |
---|---|---|
Company ID Number | SC158863 | |
Date formed | 1995-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-11-05 17:20:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MIDMAR ENERGY UK LIMITED | CROSS TREE HOUSE BURTON STREET MARNHULL STURMINSTER NEWTON DT10 1PP | Active - Proposal to Strike off | Company formed on the 2009-04-01 |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN REDMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON KELVIN ROOKSBY |
Director | ||
THOMAS WILLIAM JOHN REDMAN |
Company Secretary | ||
THOMAS WILLIAM JOHN REDMAN |
Director | ||
ROBERT RALPH ABEL SMITH |
Director | ||
CHARLES MARK GRAY CAMPBELL |
Director | ||
CLIVE WILLIAM NINNES |
Director | ||
JANET REDMAN |
Company Secretary | ||
MICHAEL NORMAN BURCHELL |
Director | ||
JAMES TAYLOR CANTLAY HAY |
Director | ||
GEORGE ALEXANDER BRYSON KYNOCH |
Director | ||
STUART DAVID OAKLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIDMAR ENERGY UK LIMITED | Director | 2009-07-13 | CURRENT | 2009-04-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
CH01 | Director's details changed for Peter John Redman on 2018-05-29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER REDMAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 400001 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 400001 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 400001 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter John Redman on 2014-04-24 | |
CH01 | Director's details changed for Peter John Redman on 2013-11-14 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ROOKSBY | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS REDMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS REDMAN | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT ABEL SMITH | |
288a | DIRECTOR APPOINTED ROBERT ABEL SMITH | |
288a | DIRECTOR APPOINTED SIMON KELVIN ROOKSBY | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES CAMPBELL | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 05/07/04 | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 2 THISTLE ROAD DYCE ABERDEEN AB21 0NN | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/04/01 FROM: MAINS OF SHIELS SAUCHEN INVERURIE GRAMPIAN, AB51 7NT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | FIRSTRAND (UK) LIMITED | |
SHARES PLEDGE | Satisfied | FIRSTRAND (UK) LIMITED |
Creditors Due After One Year | 2012-01-01 | £ 1,045,192 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 12,525 |
Non-instalment Debts Due After5 Years | 2012-01-01 | £ 1,045,192 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDMAR ENERGY LIMITED
Called Up Share Capital | 2012-01-01 | £ 400,001 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1,481 |
Current Assets | 2012-01-01 | £ 360,746 |
Debtors | 2012-01-01 | £ 359,265 |
Fixed Assets | 2012-01-01 | £ 34,578 |
Secured Debts | 2012-01-01 | £ 0 |
Shareholder Funds | 2012-01-01 | £ 662,393 |
Tangible Fixed Assets | 2012-01-01 | £ 769 |
Debtors and other cash assets
MIDMAR ENERGY LIMITED owns 1 domain names.
midmar.co.uk
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as MIDMAR ENERGY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |