Company number SC259898
Status Active
Incorporation Date 27 November 2003
Company Type Private Limited Company
Address C/O BOND DICKINSON LLP, 13 ALBYN TERRACE, ABERDEEN, AB10 1YP
Home Country United Kingdom
Nature of Business 06200 - Extraction of natural gas
Phone, email, etc
Since the company registration two hundred and three events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of DART ENERGY (EUROPE) LIMITED are www.dartenergyeurope.co.uk, and www.dart-energy-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dart Energy Europe Limited is a Private Limited Company.
The company registration number is SC259898. Dart Energy Europe Limited has been working since 27 November 2003.
The present status of the company is Active. The registered address of Dart Energy Europe Limited is C O Bond Dickinson Llp 13 Albyn Terrace Aberdeen Ab10 1yp. . BLAYMIRES, John Malcolm is a Director of the company. BOWLER, Stephen David is a Director of the company. TEDDER, Julian Lester is a Director of the company. Secretary BOUSFIELD, Colin David has been resigned. Secretary DODS, Sarah Jane has been resigned. Secretary SHAH-GAIR, Jessel has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ADAMSON, William has been resigned. Director AUSTIN, Andrew Philip has been resigned. Director BAIN, Douglas Fortune has been resigned. Director BENTLEY, John William Sharp has been resigned. Director BOUSFIELD, Colin David has been resigned. Director CATO, Guy Howard has been resigned. Director FEARNLEY, Kevan Walter has been resigned. Director FRASER, Stanley Thomson has been resigned. Director GRAY, David Mclaren has been resigned. Director JAMESON, Andrew David has been resigned. Director JEWELL, Stephen has been resigned. Director KIPPS, Jacqueline has been resigned. Director LAPPIN, Mark has been resigned. Director LOUGH, Keith Geddes has been resigned. Director MCCAIG, James has been resigned. Director MCCAIG, Robert Gordon has been resigned. Director MCGOLDRICK, John Russell has been resigned. Director MUDAN, Hurbinder Singh has been resigned. Director PICKERING, Thomas Emslie has been resigned. Director POTTER, Simon Craig has been resigned. Director RENNOCKS, John Leonard has been resigned. Director ROLES, Peter Allan has been resigned. Director SUMMERS, Arthur John, Dr has been resigned. Director ULIEL, Eytan Michael has been resigned. Director WALTA, Justin has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Extraction of natural gas".
Current Directors
Resigned Directors
Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 27 February 2011
Appointed Date: 25 January 2010
Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 25 June 2009
Appointed Date: 27 November 2003
Director
ADAMSON, William
Resigned: 27 February 2011
Appointed Date: 21 May 2009
77 years old
Director
CATO, Guy Howard
Resigned: 26 January 2010
Appointed Date: 10 December 2009
54 years old
Director
JEWELL, Stephen
Resigned: 01 October 2009
Appointed Date: 27 July 2004
64 years old
Director
LAPPIN, Mark
Resigned: 04 July 2013
Appointed Date: 17 July 2012
64 years old
Director
MCCAIG, James
Resigned: 17 May 2005
Appointed Date: 27 July 2004
79 years old
Director
WALTA, Justin
Resigned: 01 February 2015
Appointed Date: 18 September 2013
50 years old
Nominee Director
VINDEX LIMITED
Resigned: 27 July 2004
Appointed Date: 27 November 2003
Nominee Director
VINDEX SERVICES LIMITED
Resigned: 26 July 2004
Appointed Date: 27 November 2003
Persons With Significant Control
Island Gas Limited
Notified on: 21 September 2016
Nature of control: Ownership of shares – 75% or more
Igas Energy Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DART ENERGY (EUROPE) LIMITED Events
08 Dec 2016
Confirmation statement made on 27 November 2016 with updates
09 Nov 2016
Group of companies' accounts made up to 31 December 2015
17 Oct 2016
Auditor's resignation
20 Sep 2016
Auditor's resignation
16 Dec 2015
Current accounting period extended from 30 June 2015 to 31 December 2015
...
... and 193 more events
30 Jul 2004
Resolutions
-
RES10 ‐
Resolution of allotment of securities
30 Jul 2004
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
30 Jul 2004
Registered office changed on 30/07/04 from: 3 glenfinlas street edinburgh EH3 6AQ
18 Jun 2004
Company name changed m m & s (3041) LIMITED\certificate issued on 18/06/04
27 Nov 2003
Incorporation
7 April 2015
Charge code SC25 9898 0013
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Nordic Trustee Asa
Description: Contains floating charge…
21 September 2012
Security over shares agreement
Delivered: 6 October 2012
Status: Satisfied
on 6 March 2015
Persons entitled: Hongkong and Shanghai Banking Corporation Limited
Description: Right title and interst in and to the shares see form for…
16 June 2006
Standard security
Delivered: 24 June 2006
Status: Satisfied
on 23 February 2011
Persons entitled: Leslie Milne Dick and Another
Description: Peice of ground being airth 6 site registered under title…
18 October 2004
Standard security
Delivered: 22 October 2004
Status: Satisfied
on 16 July 2009
Persons entitled: Stanley Thomson Fraser
Description: North bellsdyke farm, airth STG27419.
18 October 2004
Standard security
Delivered: 22 October 2004
Status: Satisfied
on 16 July 2009
Persons entitled: Stanley Thomson Fraser
Description: Subjects at letham farm, airth STG14988.
12 October 2004
Standard security
Delivered: 29 October 2004
Status: Satisfied
on 13 March 2007
Persons entitled: Coal Bed Methane Limited
Description: Drill site at arns farm, alloa (title number clk 6066).
12 October 2004
Standard security
Delivered: 29 October 2004
Status: Satisfied
on 13 March 2007
Persons entitled: Coal Bed Methane Limited
Description: Drill site at arns farm, alloa (title number clk 6067).
12 October 2004
Standard security
Delivered: 29 October 2004
Status: Satisfied
on 13 March 2007
Persons entitled: Coal Bed Methane Limited
Description: Drill site at north letham, airth (title number stg 14996).
12 October 2004
Standard security
Delivered: 29 October 2004
Status: Satisfied
on 13 March 2007
Persons entitled: Coalbed Methane Limited
Description: Drill site at north letham, airth (title number stg 14997).
12 October 2004
Standard security
Delivered: 29 October 2004
Status: Satisfied
on 13 March 2007
Persons entitled: Coal Bed Methane Limited
Description: Drill site at north bellsdyke farm, airth (title number stg…
12 October 2004
Standard security
Delivered: 29 October 2004
Status: Satisfied
on 13 March 2007
Persons entitled: Coal Bed Methane Limited
Description: Drill site at letham farm, airth (title number stg 14988).
1 October 2004
Bond & floating charge
Delivered: 19 October 2004
Status: Satisfied
on 9 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
27 July 2004
Bond & floating charge
Delivered: 2 August 2004
Status: Satisfied
on 29 January 2010
Persons entitled: Stanley T. Fraser
Description: Undertaking and all property and assets present and future…