Background WavePink WaveYellow Wave

IGAS ENERGY PRODUCTION LIMITED (SC298739)

IGAS ENERGY PRODUCTION LIMITED (SC298739) is an active UK company. incorporated on 13 March 2006. with registered office in Edinburgh. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. IGAS ENERGY PRODUCTION LIMITED has been registered for 20 years. Current directors include GLOVER, Ross, PERERA SCHUETZE, Thamala, WARD, Frances.

Company Number
SC298739
Status
active
Type
ltd
Incorporated
13 March 2006
Age
20 years
Address
C/O Womble Bond Dickinson (Uk) Llp, Edinburgh, EH3 8BL
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
GLOVER, Ross, PERERA SCHUETZE, Thamala, WARD, Frances
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGAS ENERGY PRODUCTION LIMITED

IGAS ENERGY PRODUCTION LIMITED is an active company incorporated on 13 March 2006 with the registered office located in Edinburgh. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. IGAS ENERGY PRODUCTION LIMITED was registered 20 years ago.(SIC: 06100, 06200)

Status

active

Active since 20 years ago

Company No

SC298739

LTD Company

Age

20 Years

Incorporated 13 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

DART ENERGY (FORTH VALLEY) LIMITED
From: 27 June 2011To: 1 June 2017
COMPOSITE ENERGY (FORTH VALLEY) LIMITED
From: 18 April 2006To: 27 June 2011
MM&S (5084) LIMITED
From: 13 March 2006To: 18 April 2006
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh, EH3 8BL,

Previous Addresses

C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD United Kingdom
From: 14 March 2018To: 14 October 2019
C/O Womble Bond Dickinson (Uk) Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland
From: 27 November 2017To: 14 March 2018
C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP United Kingdom
From: 26 June 2015To: 27 November 2017
Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ
From: 14 March 2011To: 26 June 2015
66 Queens Road Aberdeen AB15 4YE
From: 13 March 2006To: 14 March 2011
Timeline

47 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Dec 09
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
Mar 15
Loan Secured
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Oct 15
Director Left
May 19
Director Joined
May 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Apr 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

GLOVER, Ross

Active
2 Semple Street, EdinburghEH3 8BL
Born August 1974
Director
Appointed 05 Jun 2024

PERERA SCHUETZE, Thamala

Active
2 Semple Street, EdinburghEH3 8BL
Born January 1976
Director
Appointed 30 Apr 2019

WARD, Frances

Active
2 Semple Street, EdinburghEH3 8BL
Born November 1961
Director
Appointed 31 Jul 2020

BOUSFIELD, Colin David

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Secretary
Appointed 06 May 2010
Resigned 27 Feb 2011

DODS, Sarah Jane

Resigned
Temple Park Crescent, EdinburghEH11 1HU
Secretary
Appointed 25 Jun 2009
Resigned 31 Dec 2009

SHAH-GAIR, Jessel

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Secretary
Appointed 17 Jul 2013
Resigned 10 Apr 2015

MACLAY MURRAY & SPENS LLP

Resigned
St Vincent Street, GlasgowG2 5NJ
Corporate secretary
Appointed 06 May 2010
Resigned 27 Feb 2011

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 13 Mar 2006
Resigned 25 Jun 2009

AUSTIN, Andrew Philip

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born September 1965
Director
Appointed 15 Oct 2014
Resigned 20 May 2015

BAIN, Douglas Fortune

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born October 1969
Director
Appointed 14 Oct 2011
Resigned 10 Apr 2015

BLAYMIRES, John Malcolm

Resigned
Level 6, EdinburghEH2 4AD
Born January 1957
Director
Appointed 15 Oct 2014
Resigned 30 Apr 2019

BOUSFIELD, Colin David

Resigned
Geffers Ride, AscotSL5 7JZ
Born September 1957
Director
Appointed 13 Apr 2006
Resigned 27 Feb 2011

BOWLER, Stephen David

Resigned
2 Semple Street, EdinburghEH3 8BL
Born August 1973
Director
Appointed 15 Oct 2014
Resigned 14 Sept 2022

FEARNLEY, Kevan Walter

Resigned
Lochlane House, CrieffPH7 4HS
Born December 1951
Director
Appointed 13 Apr 2006
Resigned 16 Sept 2009

FRASER, Stanley Thomson

Resigned
Sunart, 232 North Deeside Road, AberdeenAB15 9PB
Born September 1947
Director
Appointed 13 Apr 2006
Resigned 27 Feb 2011

HOPKINSON, Simon Christopher

Resigned
2 Semple Street, EdinburghEH3 8BL
Born January 1967
Director
Appointed 15 Sept 2022
Resigned 04 Jun 2024

JEWELL, Stephen

Resigned
216 Queen's Road, AberdeenAB15 8DJ
Born April 1961
Director
Appointed 13 Apr 2006
Resigned 01 Oct 2009

KIPPS, Jacqueline

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born April 1970
Director
Appointed 17 Jul 2013
Resigned 10 Apr 2015

LAPPIN, Mark

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born May 1961
Director
Appointed 17 Jul 2012
Resigned 04 Jul 2013

LOUGH, Keith Geddes

Resigned
Lochside, LochwinnochPA12 4JH
Born February 1959
Director
Appointed 13 Apr 2006
Resigned 27 Feb 2011

MCCAIG, Robert Gordon

Resigned
1 Park Place, StirlingFK7 9JR
Born May 1971
Director
Appointed 13 Apr 2006
Resigned 28 Aug 2008

MCGOLDRICK, John Russell

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born August 1957
Director
Appointed 17 Jul 2012
Resigned 18 Sept 2013

PICKERING, Thomas Emslie

Resigned
5 Allan Terrace, Inveralmond PerthPH1 3FR
Born January 1979
Director
Appointed 13 Apr 2006
Resigned 16 Sept 2009

POTTER, Simon Craig

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born October 1957
Director
Appointed 27 Feb 2011
Resigned 14 Oct 2011

ROLES, Peter Allan

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born October 1954
Director
Appointed 27 Feb 2011
Resigned 17 Jul 2012

TEDDER, Julian Lester

Resigned
2 Semple Street, EdinburghEH3 8BL
Born August 1969
Director
Appointed 13 Oct 2015
Resigned 31 Jul 2020

ULIEL, Eytan Michael

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born April 1972
Director
Appointed 27 Feb 2011
Resigned 15 Oct 2014

WALTA, Justin

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born January 1976
Director
Appointed 18 Sept 2013
Resigned 01 Feb 2015

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 13 Mar 2006
Resigned 13 Apr 2006

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 13 Mar 2006
Resigned 13 Apr 2006

Persons with significant control

1

2 Semple Street, EdinburghEH3 8BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2023
AAAnnual Accounts
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Legacy
5 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Legacy
13 October 2022
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Legacy
15 October 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2021
AAAnnual Accounts
Legacy
15 October 2021
PARENT_ACCPARENT_ACC
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2020
AAAnnual Accounts
Legacy
3 August 2020
PARENT_ACCPARENT_ACC
Legacy
3 August 2020
AGREEMENT2AGREEMENT2
Legacy
3 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Change To A Person With Significant Control
14 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2019
AAAnnual Accounts
Legacy
2 October 2019
PARENT_ACCPARENT_ACC
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Resolution
18 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
3 September 2019
CC04CC04
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2018
AAAnnual Accounts
Legacy
20 September 2018
PARENT_ACCPARENT_ACC
Legacy
20 September 2018
AGREEMENT2AGREEMENT2
Legacy
20 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
1 June 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2016
AAAnnual Accounts
Legacy
5 December 2016
PARENT_ACCPARENT_ACC
Legacy
5 December 2016
AGREEMENT2AGREEMENT2
Legacy
5 December 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
16 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2015
AAAnnual Accounts
Legacy
10 June 2015
PARENT_ACCPARENT_ACC
Legacy
10 June 2015
AGREEMENT2AGREEMENT2
Legacy
10 June 2015
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
12 May 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Resolution
16 January 2013
RESOLUTIONSResolutions
Legacy
6 October 2012
MG01sMG01s
Legacy
6 October 2012
MG01sMG01s
Legacy
6 October 2012
MG01sMG01s
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Resolution
17 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Certificate Change Of Name Company
27 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Miscellaneous
25 May 2011
MISCMISC
Miscellaneous
18 April 2011
MISCMISC
Auditors Resignation Company
1 April 2011
AUDAUD
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Secretary Company With Name
15 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 March 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
10 May 2010
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name
10 May 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
288cChange of Particulars
Legacy
28 April 2008
288cChange of Particulars
Resolution
11 May 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
363aAnnual Return
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2006
225Change of Accounting Reference Date
Legacy
18 April 2006
287Change of Registered Office
Resolution
18 April 2006
RESOLUTIONSResolutions
Resolution
18 April 2006
RESOLUTIONSResolutions
Incorporation Company
13 March 2006
NEWINCIncorporation