Background WavePink WaveYellow Wave

ANGUS ENERGY WEALD BASIN NO.1 LIMITED (SC427386)

ANGUS ENERGY WEALD BASIN NO.1 LIMITED (SC427386) is an active UK company. incorporated on 2 July 2012. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ANGUS ENERGY WEALD BASIN NO.1 LIMITED has been registered for 13 years. Current directors include DOS SANTOS FERNANDES, Carlos.

Company Number
SC427386
Status
active
Type
ltd
Incorporated
2 July 2012
Age
13 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOS SANTOS FERNANDES, Carlos
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGUS ENERGY WEALD BASIN NO.1 LIMITED

ANGUS ENERGY WEALD BASIN NO.1 LIMITED is an active company incorporated on 2 July 2012 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ANGUS ENERGY WEALD BASIN NO.1 LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

SC427386

LTD Company

Age

13 Years

Incorporated 2 July 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

6 South Charlotte Street Edinburgh EH2 4AN Scotland
From: 10 October 2022To: 8 November 2022
Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland
From: 16 October 2018To: 10 October 2022
Suite 1, 4 Queen Street Edinburgh EH2 1JE Scotland
From: 30 October 2017To: 16 October 2018
Suite 2, 5 st. Vincent Street Edinburgh EH3 6SW Scotland
From: 26 October 2016To: 30 October 2017
7 Hopetoun Crescent Edinburgh Midlothian EH7 4AY
From: 19 October 2012To: 26 October 2016
27 Stafford Street Edinburgh Midlothian EH3 7BJ
From: 2 July 2012To: 19 October 2012
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Nov 15
Loan Cleared
Feb 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Aug 23
Director Left
Nov 23
Director Left
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DOS SANTOS FERNANDES, Carlos

Active
South Charlotte Street, EdinburghEH2 4AN
Born July 1983
Director
Appointed 15 Apr 2023

HERBERT, Richard

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born April 1958
Director
Appointed 15 Apr 2023
Resigned 18 Jun 2025

HOLLIS, Andrew Patrick

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born September 1954
Director
Appointed 16 Jul 2019
Resigned 27 Sept 2023

LUCAN, George Charles

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born September 1967
Director
Appointed 29 Jan 2019
Resigned 15 Aug 2023

TIDSWELL, Jonathan Eldred

Resigned
4 Redheughs Rigg, EdinburghEH12 9DQ
Born March 1976
Director
Appointed 02 Jul 2012
Resigned 16 Jul 2019

VONK, Paul Abram

Resigned
Jermyn Street, LondonSW1Y 6DN
Born November 1974
Director
Appointed 25 Nov 2015
Resigned 29 Jan 2019

Persons with significant control

1

Hopetoun Crescent, EdinburghEH7 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Small
6 July 2022
AAMDAAMD
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
28 November 2016
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Resolution
1 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Gazette Filings Brought Up To Date
5 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
24 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Legacy
21 July 2012
MG01sMG01s
Incorporation Company
2 July 2012
NEWINCIncorporation