Background WavePink WaveYellow Wave

ANGUS ENERGY HOLDINGS UK LIMITED (Sc366110)

ANGUS ENERGY HOLDINGS UK LIMITED (SC366110) is an active UK company. incorporated on 25 September 2009. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ANGUS ENERGY HOLDINGS UK LIMITED has been registered for 16 years.

Company Number
SC366110
Status
active
Type
ltd
Incorporated
25 September 2009
Age
16 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGUS ENERGY HOLDINGS UK LIMITED

ANGUS ENERGY HOLDINGS UK LIMITED is an active company incorporated on 25 September 2009 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ANGUS ENERGY HOLDINGS UK LIMITED was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

SC366110

LTD Company

Age

16 Years

Incorporated 25 September 2009

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

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

ANGUS ENERGY LIMITED
From: 23 October 2009To: 25 November 2015
QUILLCO 231 LIMITED
From: 25 September 2009To: 23 October 2009
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

6 South Charlotte Street 6 South Charlotte Street Edinburgh EH2 4AN Scotland
From: 26 September 2022To: 8 November 2022
6 South Charlotte Street 6 South Charlotte Street Edinburgh EH2 4AN Scotland
From: 26 September 2022To: 26 September 2022
Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland
From: 16 October 2018To: 26 September 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
Suite 2, 5 st. Vincent Street Edinburgh EH3 6SW Scotland
From: 26 October 2016To: 26 October 2016
Suite 2, St. Vincent Street Edinburgh EH3 6SW Scotland
From: 26 October 2016To: 26 October 2016
Suite 2 5 st. Vincent Street Edinburgh EH3 6SW Scotland
From: 26 October 2016To: 26 October 2016
7 Hopetoun Crescent Edinburgh EH7 4AY
From: 17 October 2012To: 26 October 2016
13 Royal Terrace Edinburgh EH7 5AB Scotland
From: 16 March 2012To: 17 October 2012
Harperrig Reservoir House - Kirknewton Midlothian EH27 8DH Scotland
From: 21 October 2009To: 16 March 2012
C/O Dla Piper Scotland Llp Rutland Square Edinburgh EH1 2AA
From: 25 September 2009To: 21 October 2009
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Oct 09
Director Joined
Oct 09
Funding Round
Nov 09
Funding Round
Mar 12
Funding Round
Jul 12
Director Joined
Nov 15
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
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

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
19 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 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
26 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
6 July 2022
AAMDAAMD
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
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
5 October 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 Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Statement Of Companys Objects
1 December 2015
CC04CC04
Resolution
1 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Certificate Change Of Name Company
25 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Gazette Filings Brought Up To Date
13 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Gazette Filings Brought Up To Date
12 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
5 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Capital Allotment Shares
16 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
23 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Gazette Filings Brought Up To Date
19 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
8 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
21 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
28 November 2009
SH01Allotment of Shares
Certificate Change Of Name Company
23 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 October 2009
RESOLUTIONSResolutions
Termination Secretary Company With Name
22 October 2009
TM02Termination of Secretary
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Incorporation Company
25 September 2009
NEWINCIncorporation