ANGUS ENERGY HOLDINGS UK LIMITED
EDINBURGH ANGUS ENERGY LIMITED QUILLCO 231 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6SW

Company number SC366110
Status Active
Incorporation Date 25 September 2009
Company Type Private Limited Company
Address SUITE 2,, 5 ST. VINCENT STREET, EDINBURGH, SCOTLAND, EH3 6SW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are 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; 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; 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. The most likely internet sites of ANGUS ENERGY HOLDINGS UK LIMITED are www.angusenergyholdingsuk.co.uk, and www.angus-energy-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Angus Energy Holdings Uk Limited is a Private Limited Company. The company registration number is SC366110. Angus Energy Holdings Uk Limited has been working since 25 September 2009. The present status of the company is Active. The registered address of Angus Energy Holdings Uk Limited is Suite 2 5 St Vincent Street Edinburgh Scotland Eh3 6sw. . TIDSWELL, Jonathan Eldred is a Director of the company. VONK, Paul Abram is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director LLOYD, Samuel George Alan has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
TIDSWELL, Jonathan Eldred
Appointed Date: 21 October 2009
49 years old

Director
VONK, Paul Abram
Appointed Date: 25 November 2015
51 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 21 October 2009
Appointed Date: 25 September 2009

Director
LLOYD, Samuel George Alan
Resigned: 21 October 2009
Appointed Date: 25 September 2009
65 years old

Persons With Significant Control

Angus Energy Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGUS ENERGY HOLDINGS UK LIMITED Events

26 Oct 2016
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
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
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
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
Confirmation statement made on 25 September 2016 with updates
...
... and 35 more events
22 Oct 2009
Termination of appointment of 7Side Secretarial Limited as a secretary
22 Oct 2009
Termination of appointment of Samuel Lloyd as a director
22 Oct 2009
Appointment of Jonathan Tidswell as a director
21 Oct 2009
Registered office address changed from C/O Dla Piper Scotland Llp Rutland Square Edinburgh EH1 2AA on 21 October 2009
25 Sep 2009
Incorporation