Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ANGUS ENERGY HOLDINGS UK LIMITED
Company Information for

ANGUS ENERGY HOLDINGS UK LIMITED

5 SOUTH CHARLOTTE STREET, EDINBURGH, EH2 4AN,
Company Registration Number
SC366110
Private Limited Company
Active

Company Overview

About Angus Energy Holdings Uk Ltd
ANGUS ENERGY HOLDINGS UK LIMITED was founded on 2009-09-25 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Angus Energy Holdings Uk Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ANGUS ENERGY HOLDINGS UK LIMITED
 
Legal Registered Office
5 SOUTH CHARLOTTE STREET
EDINBURGH
EH2 4AN
Other companies in EH7
 
Previous Names
ANGUS ENERGY LIMITED25/11/2015
QUILLCO 231 LIMITED23/10/2009
Filing Information
Company Number SC366110
Company ID Number SC366110
Date formed 2009-09-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB125488696  
Last Datalog update: 2024-07-06 00:23:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGUS ENERGY HOLDINGS UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AAA BUSINESS SOLUTIONS LIMITED   GREENBANK ACCOUNTANCY SERVICES LIMITED   GREENBANK ACCOUNTANTS LIMITED   GREENBANK ASSET MANAGEMENT LIMITED   WARDLE BUSINESS SOLUTIONS LIMITED
Is this data useful to you?
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.

Company Officers of ANGUS ENERGY HOLDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ELDRED TIDSWELL
Director 2009-10-21
PAUL ABRAM VONK
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
7SIDE SECRETARIAL LIMITED
Company Secretary 2009-09-25 2009-10-21
SAMUEL GEORGE ALAN LLOYD
Director 2009-09-25 2009-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ABRAM VONK ANGUS ENERGY PLC Director 2015-12-01 CURRENT 2015-06-01 Active
PAUL ABRAM VONK ANGUS ENERGY WEALD BASIN NO.2 LIMITED Director 2015-11-25 CURRENT 2009-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK HOLLIS
2023-08-29APPOINTMENT TERMINATED, DIRECTOR GEORGE CHARLES LUCAN
2023-07-03CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2023-06-05SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-21DIRECTOR APPOINTED MR RICHARD HERBERT
2023-04-21DIRECTOR APPOINTED MR CARLOS DOS SANTOS FERNANDES
2022-11-08REGISTERED OFFICE CHANGED ON 08/11/22 FROM 6 South Charlotte Street 6 South Charlotte Street Edinburgh EH2 4AN Scotland
2022-09-26REGISTERED OFFICE CHANGED ON 26/09/22 FROM Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland
2022-09-26REGISTERED OFFICE CHANGED ON 26/09/22 FROM 6 South Charlotte Street 6 South Charlotte Street Edinburgh EH2 4AN Scotland
2022-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/22 FROM Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-07-06AAMDAmended small company accounts made up to 2021-09-30
2022-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-03-05CH01Director's details changed for Mr George Charles Lucan on 2020-03-05
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-07-29AP01DIRECTOR APPOINTED MR ANDREW PATRICK HOLLIS
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELDRED TIDSWELL
2019-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-31AP01DIRECTOR APPOINTED MR GEORGE CHARLES LUCAN
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ABRAM VONK
2018-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/18 FROM Suite 1, 4 Queen Street Edinburgh EH2 1JE Scotland
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2017 FROM SUITE 2, 5 ST. VINCENT STREET EDINBURGH EH3 6SW SCOTLAND
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2017 FROM SUITE 2, 5 ST. VINCENT STREET EDINBURGH EH3 6SW SCOTLAND
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2016 FROM SUITE 2, 5 ST. VINCENT STREET EDINBURGH EH3 6SW SCOTLAND
2016-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2016 FROM SUITE 2, ST. VINCENT STREET EDINBURGH EH3 6SW SCOTLAND
2016-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2016 FROM SUITE 2 5 ST. VINCENT STREET EDINBURGH EH3 6SW SCOTLAND
2016-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 7 HOPETOUN CRESCENT EDINBURGH EH7 4AY
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-01CC04Statement of company's objects
2015-12-01RES01ADOPT ARTICLES 01/12/15
2015-11-26AP01DIRECTOR APPOINTED MR PAUL ABRAM VONK
2015-11-26AP01DIRECTOR APPOINTED MR PAUL ABRAM VONK
2015-11-25RES15CHANGE OF NAME 24/11/2015
2015-11-25CERTNMCOMPANY NAME CHANGED ANGUS ENERGY LIMITED CERTIFICATE ISSUED ON 25/11/15
2015-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-25CERTNMCOMPANY NAME CHANGED ANGUS ENERGY LIMITED CERTIFICATE ISSUED ON 25/11/15
2015-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-05AR0125/09/15 ANNUAL RETURN FULL LIST
2015-10-13DISS40Compulsory strike-off action has been discontinued
2015-10-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-07AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-19AR0125/09/14 ANNUAL RETURN FULL LIST
2014-12-08AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-02AA30/09/12 TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-19AR0125/09/13 FULL LIST
2013-10-12DISS40DISS40 (DISS40(SOAD))
2013-09-27GAZ1FIRST GAZETTE
2013-01-10AA30/09/11 TOTAL EXEMPTION SMALL
2012-10-20DISS40DISS40 (DISS40(SOAD))
2012-10-17AR0125/09/12 FULL LIST
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 13 ROYAL TERRACE EDINBURGH EH7 5AB SCOTLAND
2012-10-05GAZ1FIRST GAZETTE
2012-07-18SH0106/07/12 STATEMENT OF CAPITAL GBP 200
2012-05-22AR0125/09/11 FULL LIST
2012-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2012 FROM HARPERRIG RESERVOIR HOUSE - KIRKNEWTON MIDLOTHIAN EH27 8DH SCOTLAND
2012-03-16SH0124/02/12 STATEMENT OF CAPITAL GBP 112
2012-03-06AA30/09/10 TOTAL EXEMPTION SMALL
2011-10-05DISS40DISS40 (DISS40(SOAD))
2011-09-23GAZ1FIRST GAZETTE
2011-04-27AR0125/09/10 FULL LIST
2011-02-19DISS40DISS40 (DISS40(SOAD))
2011-02-08DISS40DISS40 (DISS40(SOAD))
2011-01-21GAZ1FIRST GAZETTE
2009-11-28SH0124/11/09 STATEMENT OF CAPITAL GBP 100
2009-10-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-23CERTNMCOMPANY NAME CHANGED QUILLCO 231 LIMITED CERTIFICATE ISSUED ON 23/10/09
2009-10-23RES15CHANGE OF NAME 22/10/2009
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD
2009-10-22TM02APPOINTMENT TERMINATED, SECRETARY 7SIDE SECRETARIAL LIMITED
2009-10-22AP01DIRECTOR APPOINTED JONATHAN TIDSWELL
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM C/O DLA PIPER SCOTLAND LLP RUTLAND SQUARE EDINBURGH EH1 2AA
2009-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANGUS ENERGY HOLDINGS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-09-27
Proposal to Strike Off2012-10-05
Proposal to Strike Off2011-09-23
Proposal to Strike Off2011-01-21
Fines / Sanctions
No fines or sanctions have been issued against ANGUS ENERGY HOLDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANGUS ENERGY HOLDINGS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-09-30

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 ANGUS ENERGY HOLDINGS UK LIMITED

Intangible Assets
Patents
We have not found any records of ANGUS ENERGY HOLDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGUS ENERGY HOLDINGS UK LIMITED
Trademarks
We have not found any records of ANGUS ENERGY HOLDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGUS ENERGY HOLDINGS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ANGUS ENERGY HOLDINGS UK LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ANGUS ENERGY HOLDINGS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyANGUS ENERGY LIMITEDEvent Date2013-09-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyANGUS ENERGY LIMITEDEvent Date2012-10-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyANGUS ENERGY LIMITEDEvent Date2011-09-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyANGUS ENERGY LIMITEDEvent Date2011-01-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGUS ENERGY HOLDINGS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGUS ENERGY HOLDINGS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.