DART ENERGY (EUROPE) LIMITED - EDINBURGH


Company Profile Company Filings

Overview

DART ENERGY (EUROPE) LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
DART ENERGY (EUROPE) LIMITED was incorporated 20 years ago on 27/11/2003 and has the registered number: SC259898. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

DART ENERGY (EUROPE) LIMITED - EDINBURGH

This company is listed in the following categories:
06200 - Extraction of natural gas

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O WOMBLE BOND DICKINSON (UK) LLP
EDINBURGH
EH3 8BL
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
COMPOSITE ENERGY LIMITED (until 27/06/2011)
M M & S (3041) LIMITED (until 18/06/2004)

Confirmation Statements

Last Statement Next Statement Due
27/11/2023 11/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS FRANCES WARD Nov 1961 Irish Director 2020-07-31 CURRENT
MR SIMON CHRISTOPHER HOPKINSON Jan 1967 British Director 2022-09-15 CURRENT
MRS THAMALA PERERA SCHUETZE Jan 1976 British Director 2019-04-30 CURRENT
MR PETER ALLAN ROLES Oct 1954 Australian Director 2011-02-27 UNTIL 2012-07-17 RESIGNED
MR EYTAN MICHAEL ULIEL Apr 1972 Australian Director 2011-02-27 UNTIL 2014-10-15 RESIGNED
MR JULIAN LESTER TEDDER Aug 1969 British Director 2015-10-13 UNTIL 2020-07-31 RESIGNED
DR ARTHUR JOHN SUMMERS Oct 1955 British Director 2008-02-28 UNTIL 2009-05-21 RESIGNED
MRS JACQUELINE KIPPS Apr 1970 British Director 2013-07-17 UNTIL 2015-04-10 RESIGNED
JOHN LEONARD RENNOCKS Jun 1945 British Director 2009-01-15 UNTIL 2009-11-01 RESIGNED
MR SIMON CRAIG POTTER Oct 1957 Australian Director 2011-02-27 UNTIL 2011-10-14 RESIGNED
MR HURBINDER SINGH MUDAN Mar 1968 British Director 2009-02-26 UNTIL 2009-11-17 RESIGNED
MR MARK LAPPIN May 1961 British Director 2012-07-17 UNTIL 2013-07-04 RESIGNED
MR JOHN RUSSELL MCGOLDRICK Aug 1957 British Director 2012-07-17 UNTIL 2013-09-18 RESIGNED
MR ROBERT GORDON MCCAIG May 1971 British Director 2004-07-27 UNTIL 2006-12-07 RESIGNED
MR JAMES MCCAIG Jun 1946 British Director 2004-07-27 UNTIL 2005-05-17 RESIGNED
MR THOMAS EMSLIE PICKERING Jan 1979 British Director 2004-07-27 UNTIL 2006-12-07 RESIGNED
MR KEITH GEDDES LOUGH Feb 1959 British Director 2004-07-27 UNTIL 2011-02-27 RESIGNED
MR JESSEL SHAH-GAIR Secretary 2013-07-17 UNTIL 2015-04-10 RESIGNED
SARAH JANE DODS May 1983 Secretary 2009-06-25 UNTIL 2009-12-31 RESIGNED
COLIN DAVID BOUSFIELD Secretary 2010-01-25 UNTIL 2011-02-27 RESIGNED
MR COLIN DAVID BOUSFIELD Aug 1957 British Director 2005-08-25 UNTIL 2011-02-27 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Secretary 2010-01-25 UNTIL 2011-02-27 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 2003-11-27 UNTIL 2009-06-25 RESIGNED
VINDEX LIMITED Corporate Nominee Director 2003-11-27 UNTIL 2004-07-27 RESIGNED
MR DAVID MCLAREN GRAY Nov 1951 British Director 2009-01-15 UNTIL 2009-11-01 RESIGNED
STANLEY THOMSON FRASER Sep 1947 Scottish Director 2004-07-27 UNTIL 2011-02-27 RESIGNED
KEVAN WALTER FEARNLEY Dec 1951 British Director 2004-07-27 UNTIL 2009-06-25 RESIGNED
MR GUY HOWARD CATO Apr 1971 British Director 2009-12-10 UNTIL 2010-01-26 RESIGNED
MR STEPHEN DAVID BOWLER Aug 1973 British Director 2014-10-15 UNTIL 2022-09-14 RESIGNED
MR JUSTIN WALTA Jan 1976 Australian Director 2013-09-18 UNTIL 2015-02-01 RESIGNED
MR JOHN WILLIAM SHARP BENTLEY Apr 1948 British Director 2009-01-15 UNTIL 2009-11-01 RESIGNED
DOUGLAS FORTUNE BAIN Oct 1969 British Director 2011-10-14 UNTIL 2015-04-10 RESIGNED
MR ANDREW PHILIP AUSTIN Sep 1965 British Director 2014-10-15 UNTIL 2015-05-20 RESIGNED
MR WILLIAM ADAMSON Oct 1948 British Director 2009-05-21 UNTIL 2011-02-27 RESIGNED
MR JOHN MALCOLM BLAYMIRES Jan 1957 British Director 2014-10-15 UNTIL 2019-04-30 RESIGNED
STEPHEN JEWELL Apr 1961 British Director 2004-07-27 UNTIL 2009-10-01 RESIGNED
ANDREW DAVID JAMESON Feb 1965 British Director 2007-07-26 UNTIL 2009-02-26 RESIGNED
VINDEX SERVICES LIMITED Corporate Nominee Director 2003-11-27 UNTIL 2004-07-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Island Gas Limited 2016-09-21 Lincoln   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Igas Energy Plc 2016-04-06 - 2016-09-21 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SSE UTILITY SERVICES LIMITED READING UNITED KINGDOM Dissolved... DORMANT 41201 - Construction of commercial buildings
DTZ HOLDINGS PLC. LONDON Dissolved... GROUP 7011 - Development & sell real estate
DTZ CORPORATE FINANCE LIMITED LONDON Dissolved... DORMANT 66110 - Administration of financial markets
ENERVEO LIMITED BIRMINGHAM ENGLAND Active FULL 43210 - Electrical installation
SSE CONTRACTING GROUP LIMITED READING UNITED KINGDOM Active FULL 70100 - Activities of head offices
SSE PRODUCTION SERVICES LIMITED READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
KEADBY POWER LIMITED SCUNTHORPE Dissolved... DORMANT 35110 - Production of electricity
KEADBY DEVELOPMENTS LIMITED SCUNTHORPE UNITED KINGDOM Active DORMANT 35110 - Production of electricity
KEADBY CONSTRUCTION LIMITED SCUNTHORPE Dissolved... DORMANT 43999 - Other specialised construction activities n.e.c.
KEADBY GENERATION LIMITED SCUNTHORPE UNITED KINGDOM Active FULL 35110 - Production of electricity
ROMAG HOLDINGS PLC NEWCASTLE UPON TYNE Dissolved... GROUP 7415 - Holding Companies including Head Offices
MORGAN UTILITIES GROUP LIMITED LONDON Active DORMANT 70100 - Activities of head offices
DTZ INVESTMENT MANAGEMENT LIMITED LONDON ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
SUPERGLASS HOLDINGS LIMITED BRISTOL ENGLAND Active GROUP 70100 - Activities of head offices
COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
SSE GROUP LIMITED PERTH Active DORMANT 96090 - Other service activities n.e.c.
SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED GLASGOW SCOTLAND Active FULL 36000 - Water collection, treatment and supply
THE JAMES HUTTON INSTITUTE INVERGOWRIE Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
LUNAN VALLEY COMMUNITY BROADBAND LTD. DUNKELD Dissolved... 63990 - Other information service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANNA FRENCH LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 46410 - Wholesale of textiles
AIRSPRUNG SCOTLAND LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
TORMYWHEEL WIND FARM LIMITED EDINBURGH SCOTLAND Active SMALL 35110 - Production of electricity
ALBA PHOTONICS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 20590 - Manufacture of other chemical products n.e.c.
AOEDE LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TORERO, ABECASSIS EMPIS AND COWLARD LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
AGRI-CULTURE-AFRICA LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
AROPLUS (SCT) LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 46760 - Wholesale of other intermediate products
H2G OPCO 1 LIMITED EDINBURGH SCOTLAND Active DORMANT 42210 - Construction of utility projects for fluids
CRUACHAN HOLIDAY PARK LTD EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 55300 - Recreational vehicle parks, trailer parks and camping grounds