DART ENERGY (LOTHIAN) LIMITED
ABERDEEN COMPOSITE ENERGY (LOTHIAN) LIMITED MM&S (5279) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1YP

Company number SC328864
Status Active
Incorporation Date 7 August 2007
Company Type Private Limited Company
Address C/O BOND DICKINSON LLP, 13 ALBYN TERRACE, ABERDEEN, AB10 1YP
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of DART ENERGY (LOTHIAN) LIMITED are www.dartenergylothian.co.uk, and www.dart-energy-lothian.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two 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 Lothian Limited is a Private Limited Company. The company registration number is SC328864. Dart Energy Lothian Limited has been working since 07 August 2007. The present status of the company is Active. The registered address of Dart Energy Lothian 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 AUSTIN, Andrew Philip has been resigned. Director BAIN, Douglas Fortune has been resigned. Director BOUSFIELD, Colin 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 MCGOLDRICK, John Russell has been resigned. Director POTTER, Simon Craig has been resigned. Director ROLES, Peter Allan 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 crude petroleum".


Current Directors

Director
BLAYMIRES, John Malcolm
Appointed Date: 15 October 2014
68 years old

Director
BOWLER, Stephen David
Appointed Date: 15 October 2014
52 years old

Director
TEDDER, Julian Lester
Appointed Date: 13 October 2015
56 years old

Resigned Directors

Secretary
BOUSFIELD, Colin David
Resigned: 27 February 2011
Appointed Date: 06 May 2010

Secretary
DODS, Sarah Jane
Resigned: 31 December 2009
Appointed Date: 25 June 2009

Secretary
SHAH-GAIR, Jessel
Resigned: 10 April 2015
Appointed Date: 17 July 2013

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 27 February 2011
Appointed Date: 06 May 2010

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 25 June 2009
Appointed Date: 07 August 2007

Director
AUSTIN, Andrew Philip
Resigned: 20 May 2015
Appointed Date: 15 October 2014
60 years old

Director
BAIN, Douglas Fortune
Resigned: 10 April 2015
Appointed Date: 14 October 2011
55 years old

Director
BOUSFIELD, Colin David
Resigned: 27 February 2011
Appointed Date: 03 October 2007
68 years old

Director
JEWELL, Stephen
Resigned: 01 October 2009
Appointed Date: 03 October 2007
64 years old

Director
KIPPS, Jacqueline
Resigned: 10 April 2015
Appointed Date: 17 July 2013
55 years old

Director
LAPPIN, Mark
Resigned: 04 July 2013
Appointed Date: 17 July 2012
64 years old

Director
LOUGH, Keith Geddes
Resigned: 27 February 2011
Appointed Date: 03 October 2007
66 years old

Director
MCGOLDRICK, John Russell
Resigned: 18 September 2013
Appointed Date: 17 July 2012
68 years old

Director
POTTER, Simon Craig
Resigned: 14 October 2011
Appointed Date: 27 February 2011
67 years old

Director
ROLES, Peter Allan
Resigned: 17 July 2012
Appointed Date: 27 February 2011
70 years old

Director
ULIEL, Eytan Michael
Resigned: 15 October 2014
Appointed Date: 27 February 2011
53 years old

Director
WALTA, Justin
Resigned: 01 February 2015
Appointed Date: 18 September 2013
49 years old

Nominee Director
VINDEX LIMITED
Resigned: 03 October 2007
Appointed Date: 07 August 2007

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 03 October 2007
Appointed Date: 07 August 2007

Persons With Significant Control

Dart Energy (Europe) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DART ENERGY (LOTHIAN) LIMITED Events

05 Dec 2016
Audit exemption subsidiary accounts made up to 31 December 2015
05 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
05 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
17 Aug 2016
Confirmation statement made on 7 August 2016 with updates
...
... and 72 more events
16 Oct 2007
Accounting reference date shortened from 31/08/08 to 30/06/08
10 Oct 2007
Memorandum and Articles of Association
09 Oct 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Oct 2007
Company name changed mm&s (5279) LIMITED\certificate issued on 04/10/07
07 Aug 2007
Incorporation