ANGUS ENERGY WEALD BASIN NO.3 LIMITED
EDINBURGH KEY PETROLEUM WEALD BASIN LIMITED MIDMAR ENERGY ONSHORE LIMITED SAGA PETROLEUM ONSHORE UK LIMITED

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

Company number SC055329
Status Active
Incorporation Date 28 March 1974
Company Type Private Limited Company
Address SUITE 2,, 5 ST. VINCENT STREET, EDINBURGH, SCOTLAND, EH3 6SW
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Satisfaction of charge 2 in full; All of the property or undertaking has been released from charge 2. The most likely internet sites of ANGUS ENERGY WEALD BASIN NO.3 LIMITED are www.angusenergywealdbasinno3.co.uk, and www.angus-energy-weald-basin-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. Angus Energy Weald Basin No 3 Limited is a Private Limited Company. The company registration number is SC055329. Angus Energy Weald Basin No 3 Limited has been working since 28 March 1974. The present status of the company is Active. The registered address of Angus Energy Weald Basin No 3 Limited is Suite 2 5 St Vincent Street Edinburgh Scotland Eh3 6sw. . TIDSWELL, Jonathan Eldred is a Secretary of the company. TIDSWELL, Jonathan Eldred is a Director of the company. VONK, Paul Abram is a Director of the company. Secretary GLYN, Victoria Anne has been resigned. Secretary REDMAN, Janet has been resigned. Secretary REDMAN, Thomas William John, Dr has been resigned. Secretary RIBBONS, John George has been resigned. Secretary WILKINS, Dennis William has been resigned. Director AL OTHMAN, Khaled Mohammed has been resigned. Director AL-HAROON, Khalid Rashid has been resigned. Director AL-RABAH, Abdul Karim A has been resigned. Director BJERKE, Lars Torgeir has been resigned. Director BOURGEOIS, Jerry Michael has been resigned. Director HAY, James Taylor Cantlay has been resigned. Director HEWITT, Geoffrey has been resigned. Director LYNCH, Michael Thomas has been resigned. Director MARSHALL, John Lloyd Craig has been resigned. Director NILSSON, Jan Erik has been resigned. Director OAKLEY, Stuart David has been resigned. Director REDMAN, Peter John has been resigned. Director REDMAN, Thomas William John, Dr has been resigned. Director ROLLINSON, Graham Clifford has been resigned. Director ROOKSBY, Simon Kelvin has been resigned. Director RUSSELL, Kenneth John has been resigned. Director SANNESS, Torstein has been resigned. Director TANDREVOLD, Eirik has been resigned. Director TURNER, Roger Geoffrey has been resigned. Director WILKINS, Dennis William has been resigned. Director WILLAN, Peter James has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
TIDSWELL, Jonathan Eldred
Appointed Date: 25 July 2012

Director
TIDSWELL, Jonathan Eldred
Appointed Date: 25 July 2012
49 years old

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

Resigned Directors

Secretary
GLYN, Victoria Anne
Resigned: 21 November 1997

Secretary
REDMAN, Janet
Resigned: 06 March 2006
Appointed Date: 21 November 1997

Secretary
REDMAN, Thomas William John, Dr
Resigned: 30 September 2009
Appointed Date: 06 March 2006

Secretary
RIBBONS, John George
Resigned: 15 June 2012
Appointed Date: 30 September 2009

Secretary
WILKINS, Dennis William
Resigned: 25 July 2012
Appointed Date: 15 June 2012

Director
AL OTHMAN, Khaled Mohammed
Resigned: 17 December 1996
Appointed Date: 01 July 1995
78 years old

Director
AL-HAROON, Khalid Rashid
Resigned: 17 December 1996
Appointed Date: 01 July 1995
75 years old

Director
AL-RABAH, Abdul Karim A
Resigned: 17 December 1996
Appointed Date: 01 July 1995
76 years old

Director
BJERKE, Lars Torgeir
Resigned: 21 November 1997
Appointed Date: 12 February 1997
77 years old

Director
BOURGEOIS, Jerry Michael
Resigned: 21 November 1997
Appointed Date: 12 February 1997
82 years old

Director
HAY, James Taylor Cantlay
Resigned: 08 November 1999
Appointed Date: 02 April 1998
90 years old

Director
HEWITT, Geoffrey
Resigned: 31 October 1997
77 years old

Director
LYNCH, Michael Thomas
Resigned: 21 December 1994
76 years old

Director
MARSHALL, John Lloyd Craig
Resigned: 25 July 2012
Appointed Date: 07 December 2011
72 years old

Director
NILSSON, Jan Erik
Resigned: 21 November 1997
Appointed Date: 12 February 1997
84 years old

Director
OAKLEY, Stuart David
Resigned: 30 July 1998
Appointed Date: 01 January 1998
74 years old

Director
REDMAN, Peter John
Resigned: 30 September 2009
Appointed Date: 21 November 1997
90 years old

Director
REDMAN, Thomas William John, Dr
Resigned: 30 September 2009
Appointed Date: 21 November 1997
55 years old

Director
ROLLINSON, Graham Clifford
Resigned: 12 February 1997
Appointed Date: 19 June 1991
75 years old

Director
ROOKSBY, Simon Kelvin
Resigned: 30 September 2009
Appointed Date: 07 November 2008
73 years old

Director
RUSSELL, Kenneth John
Resigned: 07 December 2011
Appointed Date: 30 September 2009
75 years old

Director
SANNESS, Torstein
Resigned: 21 November 1997
Appointed Date: 12 February 1997
78 years old

Director
TANDREVOLD, Eirik
Resigned: 21 November 1997
Appointed Date: 12 February 1997
66 years old

Director
TURNER, Roger Geoffrey
Resigned: 12 February 1990
75 years old

Director
WILKINS, Dennis William
Resigned: 25 July 2012
Appointed Date: 30 September 2009
62 years old

Director
WILLAN, Peter James
Resigned: 21 April 1994
82 years old

Persons With Significant Control

Angus Energy Weald Basin No2
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGUS ENERGY WEALD BASIN NO.3 LIMITED Events

24 Feb 2017
Confirmation statement made on 10 February 2017 with updates
24 Feb 2017
Satisfaction of charge 2 in full
28 Nov 2016
All of the property or undertaking has been released from charge 2
26 Oct 2016
Registered office address changed from 7 Hopetoun Crescent Edinburgh Midlothian EH7 4AY to Suite 2, 5 st. Vincent Street Edinburgh EH3 6SW on 26 October 2016
15 Sep 2016
Full accounts made up to 30 September 2015
...
... and 160 more events
03 Nov 1986
Accounts made up to 31 December 1985

27 Oct 1986
Secretary resigned;new secretary appointed

24 Jun 1986
New director appointed

28 Mar 1974
Certificate of incorporation
28 Mar 1974
Incorporation

ANGUS ENERGY WEALD BASIN NO.3 LIMITED Charges

26 February 2015
Charge code SC05 5329 0004
Delivered: 10 March 2015
Status: Satisfied on 28 August 2015
Persons entitled: Terrain Energy Limited
Description: Contains floating charge…
13 May 2013
Charge code SC05 5329 0003
Delivered: 24 May 2013
Status: Satisfied on 20 August 2013
Persons entitled: Terrain Energy Limited
Description: Notification of addition to or amendment of charge…
29 November 2012
Floating charge
Delivered: 6 December 2012
Status: Satisfied on 24 February 2017
Persons entitled: Ventureforth 2000 Limited
Description: Undertaking & all property & assets present & future…
13 February 2007
Floating charge
Delivered: 21 February 2007
Status: Satisfied on 1 December 2009
Persons entitled: Firstrand (UK) Limited
Description: Undertaking and all property and assets present and future…