Angus Energy Weald Basin No.3 Limited EDINBURGH


Angus Energy Weald Basin No.3 started in year 1974 as Private Limited Company with registration number SC055329. The Angus Energy Weald Basin No.3 company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Edinburgh at 5 South Charlotte Street. Postal code: EH2 4AN. Since 2012-07-30 Angus Energy Weald Basin No.3 Limited is no longer carrying the name Key Petroleum Weald Basin.

The company has 2 directors, namely Richard H., Carlos D.. Of them, Richard H., Carlos D. have been with the company the longest, being appointed on 15 April 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Angus Energy Weald Basin No.3 Limited Address / Contact

Office Address 5 South Charlotte Street
Town Edinburgh
Post code EH2 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC055329
Date of Incorporation Thu, 28th Mar 1974
Industry Extraction of crude petroleum
Industry Extraction of natural gas
End of financial Year 30th September
Company age 50 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 5th Oct 2023 (2023-10-05)
Last confirmation statement dated Wed, 21st Sep 2022

Company staff

Richard H.

Position: Director

Appointed: 15 April 2023

Carlos D.

Position: Director

Appointed: 15 April 2023

Andrew H.

Position: Director

Appointed: 16 July 2019

Resigned: 27 September 2023

George L.

Position: Director

Appointed: 29 January 2019

Resigned: 15 August 2023

Paul V.

Position: Director

Appointed: 25 November 2015

Resigned: 29 January 2019

Jonathan T.

Position: Secretary

Appointed: 25 July 2012

Resigned: 16 July 2019

Jonathan T.

Position: Director

Appointed: 25 July 2012

Resigned: 16 July 2019

Dennis W.

Position: Secretary

Appointed: 15 June 2012

Resigned: 25 July 2012

John M.

Position: Director

Appointed: 07 December 2011

Resigned: 25 July 2012

Kenneth R.

Position: Director

Appointed: 30 September 2009

Resigned: 07 December 2011

John R.

Position: Secretary

Appointed: 30 September 2009

Resigned: 15 June 2012

Dennis W.

Position: Director

Appointed: 30 September 2009

Resigned: 25 July 2012

Simon R.

Position: Director

Appointed: 07 November 2008

Resigned: 30 September 2009

Thomas R.

Position: Secretary

Appointed: 06 March 2006

Resigned: 30 September 2009

James H.

Position: Director

Appointed: 02 April 1998

Resigned: 08 November 1999

Stuart O.

Position: Director

Appointed: 01 January 1998

Resigned: 30 July 1998

Peter R.

Position: Director

Appointed: 21 November 1997

Resigned: 30 September 2009

Thomas R.

Position: Director

Appointed: 21 November 1997

Resigned: 30 September 2009

Janet R.

Position: Secretary

Appointed: 21 November 1997

Resigned: 06 March 2006

Lars B.

Position: Director

Appointed: 12 February 1997

Resigned: 21 November 1997

Eirik T.

Position: Director

Appointed: 12 February 1997

Resigned: 21 November 1997

Jerry B.

Position: Director

Appointed: 12 February 1997

Resigned: 21 November 1997

Torstein S.

Position: Director

Appointed: 12 February 1997

Resigned: 21 November 1997

Jan N.

Position: Director

Appointed: 12 February 1997

Resigned: 21 November 1997

Khalid A.

Position: Director

Appointed: 01 July 1995

Resigned: 17 December 1996

Khaled A.

Position: Director

Appointed: 01 July 1995

Resigned: 17 December 1996

Abdul A.

Position: Director

Appointed: 01 July 1995

Resigned: 17 December 1996

Graham R.

Position: Director

Appointed: 19 June 1991

Resigned: 12 February 1997

Michael L.

Position: Director

Appointed: 05 December 1988

Resigned: 21 December 1994

Geoffrey H.

Position: Director

Appointed: 05 December 1988

Resigned: 31 October 1997

Victoria G.

Position: Secretary

Appointed: 05 December 1988

Resigned: 21 November 1997

Peter W.

Position: Director

Appointed: 05 December 1988

Resigned: 21 April 1994

Roger T.

Position: Director

Appointed: 05 December 1988

Resigned: 12 February 1990

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is The Law Debenture Trust Corporation P.l.c. from London, England. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Angus Energy Weald Basin No2 that entered London, England as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

The Law Debenture Trust Corporation P.L.C.

Eighth Floor 100 Bishopsgate, London, EC2N 4AG, England

Legal authority Companies Act 2017
Legal form Public Limited Company
Country registered England
Place registered England
Registration number 01675231
Notified on 17 May 2021
Nature of control: 75,01-100% shares

Angus Energy Weald Basin No2

Building 3 Chiswick High Road, London, W4 5YA, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 06975039
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Key Petroleum Weald Basin July 30, 2012
Midmar Energy Onshore October 7, 2009
Saga Petroleum Onshore Uk February 4, 1998
Santa Fe Minerals Onshore (u.k.) December 18, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-09-30
filed on: 5th, June 2023
Free Download (24 pages)

Company search