Dart Energy (europe) Limited EDINBURGH


Dart Energy (europe) started in year 2003 as Private Limited Company with registration number SC259898. The Dart Energy (europe) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Edinburgh at C/o Womble Bond Dickinson (uk) Llp. Postal code: EH3 8BL. Since 27th June 2011 Dart Energy (europe) Limited is no longer carrying the name Composite Energy.

The firm has 3 directors, namely Simon H., Frances W. and Thamala P.. Of them, Thamala P. has been with the company the longest, being appointed on 30 April 2019 and Simon H. has been with the company for the least time - from 15 September 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dart Energy (europe) Limited Address / Contact

Office Address C/o Womble Bond Dickinson (uk) Llp
Office Address2 2 Semple Street
Town Edinburgh
Post code EH3 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC259898
Date of Incorporation Thu, 27th Nov 2003
Industry Extraction of natural gas
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Simon H.

Position: Director

Appointed: 15 September 2022

Frances W.

Position: Director

Appointed: 31 July 2020

Thamala P.

Position: Director

Appointed: 30 April 2019

Julian T.

Position: Director

Appointed: 13 October 2015

Resigned: 31 July 2020

Andrew A.

Position: Director

Appointed: 15 October 2014

Resigned: 20 May 2015

John B.

Position: Director

Appointed: 15 October 2014

Resigned: 30 April 2019

Stephen B.

Position: Director

Appointed: 15 October 2014

Resigned: 14 September 2022

Justin W.

Position: Director

Appointed: 18 September 2013

Resigned: 01 February 2015

Jacqueline K.

Position: Director

Appointed: 17 July 2013

Resigned: 10 April 2015

Jessel S.

Position: Secretary

Appointed: 17 July 2013

Resigned: 10 April 2015

Mark L.

Position: Director

Appointed: 17 July 2012

Resigned: 04 July 2013

John M.

Position: Director

Appointed: 17 July 2012

Resigned: 18 September 2013

Douglas B.

Position: Director

Appointed: 14 October 2011

Resigned: 10 April 2015

Peter R.

Position: Director

Appointed: 27 February 2011

Resigned: 17 July 2012

Simon P.

Position: Director

Appointed: 27 February 2011

Resigned: 14 October 2011

Eytan U.

Position: Director

Appointed: 27 February 2011

Resigned: 15 October 2014

Colin B.

Position: Secretary

Appointed: 25 January 2010

Resigned: 27 February 2011

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 25 January 2010

Resigned: 27 February 2011

Guy C.

Position: Director

Appointed: 10 December 2009

Resigned: 26 January 2010

Sarah D.

Position: Secretary

Appointed: 25 June 2009

Resigned: 31 December 2009

William A.

Position: Director

Appointed: 21 May 2009

Resigned: 27 February 2011

Hurbinder M.

Position: Director

Appointed: 26 February 2009

Resigned: 17 November 2009

David G.

Position: Director

Appointed: 15 January 2009

Resigned: 01 November 2009

John B.

Position: Director

Appointed: 15 January 2009

Resigned: 01 November 2009

John R.

Position: Director

Appointed: 15 January 2009

Resigned: 01 November 2009

Arthur S.

Position: Director

Appointed: 28 February 2008

Resigned: 21 May 2009

Andrew J.

Position: Director

Appointed: 26 July 2007

Resigned: 26 February 2009

Colin B.

Position: Director

Appointed: 25 August 2005

Resigned: 27 February 2011

James M.

Position: Director

Appointed: 27 July 2004

Resigned: 17 May 2005

Stephen J.

Position: Director

Appointed: 27 July 2004

Resigned: 01 October 2009

Keith L.

Position: Director

Appointed: 27 July 2004

Resigned: 27 February 2011

Thomas P.

Position: Director

Appointed: 27 July 2004

Resigned: 07 December 2006

Kevan F.

Position: Director

Appointed: 27 July 2004

Resigned: 25 June 2009

Robert M.

Position: Director

Appointed: 27 July 2004

Resigned: 07 December 2006

Stanley F.

Position: Director

Appointed: 27 July 2004

Resigned: 27 February 2011

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 27 November 2003

Resigned: 26 July 2004

Vindex Limited

Position: Corporate Nominee Director

Appointed: 27 November 2003

Resigned: 27 July 2004

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 27 November 2003

Resigned: 25 June 2009

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Island Gas Limited from Lincoln, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Igas Energy Plc that put London, United Kingdom as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Island Gas Limited

Welton Gathering Centre Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, LN2 2QX, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4962079
Notified on 21 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Igas Energy Plc

7 Down Street, London, W1J 7AJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04981279
Notified on 6 April 2016
Ceased on 21 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Composite Energy June 27, 2011
M M & S (3041) June 18, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 5th, October 2023
Free Download (18 pages)

Company search