Active - Proposal to Strike off
Company Information for THEON ENERGY LIMITED
COMMERCIAL HOUSE, 2 RUBISLAW TERRACE, ABERDEEN, ABERDEEN, AB10 1XE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
THEON ENERGY LIMITED | ||||
Legal Registered Office | ||||
COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN ABERDEEN AB10 1XE Other companies in AB10 | ||||
Previous Names | ||||
|
Company Number | SC410923 | |
---|---|---|
Company ID Number | SC410923 | |
Date formed | 2011-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-09-05 05:25:58 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLP SECRETARIES LIMITED |
||
ZULFIQAR HUSSAIN |
||
STEVEN GORDON ROWBOTTOM |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONCEPT GENERATORS LIMITED | Company Secretary | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
WELLPRO GROUP LIMITED | Company Secretary | 2018-02-20 | CURRENT | 2018-02-20 | Active | |
HARPER UK (ABERDEEN) LTD | Company Secretary | 2018-01-26 | CURRENT | 2016-10-11 | Active | |
JFK PROPERTY MANAGEMENT LIMITED | Company Secretary | 2018-01-26 | CURRENT | 2003-01-21 | Liquidation | |
ENREN TECHNOLOGIES LTD | Company Secretary | 2018-01-11 | CURRENT | 2016-08-16 | Active | |
GALWAY GROUP UK LIMITED | Company Secretary | 2017-11-21 | CURRENT | 2017-11-21 | Active - Proposal to Strike off | |
R & J SIMPSON LIMITED | Company Secretary | 2017-11-01 | CURRENT | 1984-11-23 | Active | |
MCPHERSON LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2001-04-25 | Active | |
MOYCROFT TRANSPORT SERVICES LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2007-09-11 | Active | |
FORTY TWO FINANCIAL PLANNING LIMITED | Company Secretary | 2017-08-04 | CURRENT | 2005-12-19 | Active | |
SCHIVAS ESTATES LIMITED | Company Secretary | 2017-06-09 | CURRENT | 1947-10-25 | Active | |
WISEMAN FISHING COMPANY LIMITED | Company Secretary | 2017-06-09 | CURRENT | 1995-04-11 | Active | |
THE FINANCIAL PLANNING GROUP LIMITED | Company Secretary | 2017-03-23 | CURRENT | 2017-03-23 | Active | |
MCI ELECTROTECHNICS LIMITED | Company Secretary | 2017-03-15 | CURRENT | 1995-03-29 | Active | |
QOSL LTD | Company Secretary | 2016-12-05 | CURRENT | 2016-12-05 | Dissolved 2017-07-25 | |
DUCKWORTH ALEXANDER LTD | Company Secretary | 2016-07-01 | CURRENT | 2009-06-10 | Active - Proposal to Strike off | |
UNDERWATER NOVEL TECHNOLOGY LTD | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | Active - Proposal to Strike off | |
DEEBRIDGE ELECTRICAL ENGINEERS LIMITED | Company Secretary | 2016-06-09 | CURRENT | 1966-12-14 | Active | |
INTER CONTINENTAL SAFETY TRAINING LIMITED | Company Secretary | 2016-05-10 | CURRENT | 2016-05-10 | Active - Proposal to Strike off | |
WELL DECOM LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2016-04-04 | Active | |
EMPIRE PROPERTY INVESTMENTS (ABERDEEN) LIMITED | Company Secretary | 2016-02-19 | CURRENT | 2008-04-14 | Active | |
EMPIRE HR GROUP LIMITED | Company Secretary | 2016-02-19 | CURRENT | 2007-08-13 | Active - Proposal to Strike off | |
FORBES LAWSON WEALTH MANAGEMENT LIMITED | Company Secretary | 2015-09-04 | CURRENT | 2002-02-22 | Active | |
BIRKHILL STORAGE AND DISTRIBUTION LIMITED | Company Secretary | 2015-08-21 | CURRENT | 2015-08-21 | Active | |
A YOUNGSON (TURRIFF) LIMITED | Company Secretary | 2015-07-24 | CURRENT | 1982-11-12 | Active - Proposal to Strike off | |
POLARIS SPECIALIST SERVICE SOLUTIONS LIMITED | Company Secretary | 2015-04-27 | CURRENT | 2015-04-27 | Active - Proposal to Strike off | |
THE WASHBAY LIMITED | Company Secretary | 2015-03-02 | CURRENT | 1998-04-23 | Active | |
ECOSSE IP AMBIENT HOLDINGS LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ECOSSE IP OS SPOOLBASE SYSTEMS LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ECOSSE IP AMBIENT LIFTING LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ECOSSE IP OS SPOOLBASE HOLDINGS LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
FIRST MOORINGS LIMITED | Company Secretary | 2014-11-03 | CURRENT | 2014-11-03 | Active | |
GARSCOT LTD. | Company Secretary | 2014-09-16 | CURRENT | 2014-09-16 | Active | |
GRANITE CITY ESTATES LIMITED | Company Secretary | 2014-06-30 | CURRENT | 2014-06-30 | Active | |
ADI (ABERDEEN) LTD | Company Secretary | 2013-10-07 | CURRENT | 2013-10-07 | Dissolved 2016-02-23 | |
BLACK AFFRONTED LIMITED | Company Secretary | 2013-08-23 | CURRENT | 2013-08-23 | Active | |
SPARTEK SYSTEMS UK LTD | Company Secretary | 2013-04-23 | CURRENT | 2004-01-09 | Active | |
IWOCS ENGINEERING LIMITED | Company Secretary | 2013-02-08 | CURRENT | 2013-02-08 | Active - Proposal to Strike off | |
ABERDEEN CAB COMPANY LIMITED | Company Secretary | 2012-12-05 | CURRENT | 2010-09-15 | Active | |
APEX VENTURE (DUBAI) LIMITED | Company Secretary | 2012-10-15 | CURRENT | 2004-04-13 | Dissolved 2017-03-28 | |
APEX INDUSTRIAL CHEMICALS LIMITED | Company Secretary | 2012-10-15 | CURRENT | 1985-02-12 | Active | |
RSL NDT LTD | Company Secretary | 2012-10-15 | CURRENT | 1989-05-19 | Active | |
ECS INVESTMENT PROPERTY LIMITED | Company Secretary | 2012-10-15 | CURRENT | 1993-03-08 | Active | |
JAM CABLING LIMITED | Company Secretary | 2012-08-14 | CURRENT | 2012-08-14 | Active | |
FLEDGLING FINANCE LIMITED | Company Secretary | 2012-05-14 | CURRENT | 2012-05-14 | Dissolved 2015-12-22 | |
THEON LIMITED | Company Secretary | 2011-11-09 | CURRENT | 2011-11-09 | Liquidation | |
CORVID ENGINEERING LIMITED | Company Secretary | 2011-11-02 | CURRENT | 2011-11-02 | Active - Proposal to Strike off | |
WEST END MOTOR COMPANY LIMITED | Company Secretary | 2011-10-26 | CURRENT | 2011-10-25 | Liquidation | |
ABERDEEN ACCOUNTING APPOINTMENTS LIMITED | Company Secretary | 2011-07-18 | CURRENT | 1981-10-28 | Dissolved 2014-05-30 | |
STAR INNOVATIONS LIMITED | Company Secretary | 2011-06-29 | CURRENT | 2011-06-29 | Active | |
RETRORIGINAL LIMITED | Company Secretary | 2011-06-16 | CURRENT | 2010-04-08 | Active - Proposal to Strike off | |
MOSS DENTAL PRACTICES LTD | Company Secretary | 2011-06-03 | CURRENT | 2011-06-03 | Dissolved 2016-01-05 | |
MUNDURNO PROPERTY COMPANY LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2011-05-12 | Active | |
CENTRAL COACHES (ABERDEEN) LIMITED | Company Secretary | 2011-04-21 | CURRENT | 1995-04-27 | Active | |
CENTRAL TAXIS (ABERDEEN) LIMITED | Company Secretary | 2011-04-21 | CURRENT | 1984-04-03 | Active | |
CENTRAL GARAGE (ABERDEEN) LIMITED | Company Secretary | 2011-04-21 | CURRENT | 1998-08-24 | Active | |
EAST WEST FLOORING COMPANY LIMITED | Company Secretary | 2011-02-09 | CURRENT | 2008-06-18 | Active | |
PRESTIGE THE LAUNDRY LIMITED | Company Secretary | 2010-08-31 | CURRENT | 2010-08-31 | Active - Proposal to Strike off | |
CAMSTRUCTION LIMITED | Company Secretary | 2010-08-11 | CURRENT | 2001-07-30 | Liquidation | |
MOYES FARMS LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2009-10-15 | Active | |
ALLOMAX LIMITED | Company Secretary | 2007-12-27 | CURRENT | 1992-06-02 | Liquidation | |
PROSPECT SECURITY LIMITED | Company Secretary | 2007-11-30 | CURRENT | 2007-11-19 | Dissolved 2017-01-28 | |
ITCA ABERDEEN LIMITED | Company Secretary | 2007-10-10 | CURRENT | 2007-10-10 | Dissolved 2018-03-27 | |
ASHTREE COTTAGE B&B LIMITED | Company Secretary | 2007-08-13 | CURRENT | 2007-08-13 | Dissolved 2014-05-30 | |
CABEEZ LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-06-27 | Active | |
BUSINESS ASSOCIATES (SCOTLAND) LTD. | Company Secretary | 2007-03-23 | CURRENT | 1999-10-28 | Dissolved 2014-02-21 | |
MSD DESIGN LIMITED | Company Secretary | 2006-07-17 | CURRENT | 1995-04-12 | Active | |
GRP ABERDEEN LTD. | Company Secretary | 2006-07-17 | CURRENT | 2003-04-10 | Active | |
PRECISION MACHINING SERVICES LTD. | Company Secretary | 2006-06-07 | CURRENT | 2005-05-18 | Active | |
RAEBURN RECRUITMENT LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1982-12-29 | Active - Proposal to Strike off | |
RAEBURN HEALTHCARE LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1990-07-12 | Active - Proposal to Strike off | |
RAEBURN GROUP LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1996-12-30 | Liquidation | |
LOCHLOY PROPERTIES LIMITED | Company Secretary | 2006-03-03 | CURRENT | 1999-11-26 | Dissolved 2016-11-22 | |
COURTALLAM DEVELOPMENTS LIMITED | Company Secretary | 2005-08-24 | CURRENT | 2004-05-07 | Liquidation | |
BUCKSBURN TAXIS LIMITED | Company Secretary | 2005-01-31 | CURRENT | 2003-04-14 | Active | |
JPM RECRUITMENT AGENCY LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1988-09-14 | Active | |
ACHSEC LTD | Company Secretary | 2004-04-30 | CURRENT | 2001-04-27 | Dissolved 2016-03-14 | |
GREENWELL EQUIPMENT LIMITED | Company Secretary | 2004-01-26 | CURRENT | 1998-10-19 | Active | |
DUNNOTTAR PROPERTIES LIMITED | Company Secretary | 2003-08-31 | CURRENT | 1978-11-13 | Active | |
C&C EDDIE LIMITED | Company Secretary | 2002-03-26 | CURRENT | 2002-03-26 | Active | |
SYSMAX LIMITED | Company Secretary | 2001-07-30 | CURRENT | 2001-07-30 | Active | |
SYSMAX HOLDINGS LIMITED | Company Secretary | 2001-05-02 | CURRENT | 2001-05-02 | Active | |
TECHNICAL LIMIT DRILLING SERVICES LIMITED | Company Secretary | 2001-04-17 | CURRENT | 2001-04-17 | Active - Proposal to Strike off | |
PREMIER EVENTS AND LEISURE COMPANY LIMITED | Company Secretary | 2001-04-06 | CURRENT | 2001-04-06 | Active | |
ACUMEN HOLDINGS (ABERDEEN) LIMITED | Company Secretary | 2001-02-07 | CURRENT | 2001-02-07 | Active | |
RAINBOW CITY TAXIS LIMITED | Company Secretary | 2001-02-07 | CURRENT | 2001-02-07 | Active | |
ACUMEN FINANCIAL PLANNING LIMITED | Company Secretary | 2001-02-02 | CURRENT | 2001-02-02 | Active | |
GLOBAL PIPE COMPONENTS LIMITED | Company Secretary | 2000-09-25 | CURRENT | 2000-09-25 | Liquidation | |
CLP TRUSTEES LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1996-10-04 | Dissolved 2014-04-25 | |
MORAY TIMBER LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1995-11-15 | Dissolved 2017-06-14 | |
RLG INTERNATIONAL LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1996-12-20 | Active | |
R J S (SCOTLAND) LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1996-08-15 | Active | |
T D C (ABERDEEN) LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1997-12-12 | Active | |
RAINBOW CARS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1999-01-06 | Active | |
RUBISLAW PROPERTY COMPANY LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1999-05-20 | Active | |
SEYMOUR TECHNICAL SERVICES LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-02-21 | Active - Proposal to Strike off | |
TODA TAXIS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-04-17 | Active | |
R.A. EXECUTIVE FREIGHT LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1981-03-24 | Active | |
A.J. EXECUTIVE INVESTMENTS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1980-11-20 | Active | |
MEAD MEDICAL SERVICES LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1987-02-26 | Active | |
MORAY HOLDINGS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1992-10-15 | Active - Proposal to Strike off | |
CARDEN PROJECT MANAGEMENT LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1996-05-14 | Active | |
LA GOURMANDISE LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1999-11-11 | Active - Proposal to Strike off | |
HARBOUR HAULAGE LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-01-06 | Active | |
MARITIME PETROSERVICE CONTRACTORS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-08-07 | Liquidation | |
IIMON LIMITED | Company Secretary | 2000-08-11 | CURRENT | 1993-07-06 | Active - Proposal to Strike off | |
SKYNET SHARE LTD | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active - Proposal to Strike off | |
THEON LIMITED | Director | 2011-11-09 | CURRENT | 2011-11-09 | Liquidation | |
PINK GRANITE INVESTMENTS LIMITED | Director | 2011-09-30 | CURRENT | 2011-08-03 | Dissolved 2015-01-20 | |
WESTHILL TRADING & INVESTMENTS LIMITED | Director | 2010-06-10 | CURRENT | 2010-06-10 | Active - Proposal to Strike off | |
ZEDESS ENERGY LIMITED | Director | 2007-05-21 | CURRENT | 2007-05-18 | Dissolved 2017-07-18 | |
RAEBURN RECRUITMENT LIMITED | Director | 2006-05-31 | CURRENT | 1982-12-29 | Active - Proposal to Strike off | |
RAEBURN HEALTHCARE LIMITED | Director | 2006-05-31 | CURRENT | 1990-07-12 | Active - Proposal to Strike off | |
RAEBURN GROUP LIMITED | Director | 2006-05-31 | CURRENT | 1996-12-30 | Liquidation | |
RAEBURN ENERGY LIMITED | Director | 2006-04-10 | CURRENT | 2006-04-05 | Liquidation | |
UNDERWATER NOVEL TECHNOLOGY LTD | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active - Proposal to Strike off | |
THEON LIMITED | Director | 2011-11-09 | CURRENT | 2011-11-09 | Liquidation | |
ZEDESS ENERGY LIMITED | Director | 2007-05-21 | CURRENT | 2007-05-18 | Dissolved 2017-07-18 | |
RAEBURN RECRUITMENT LIMITED | Director | 2006-05-31 | CURRENT | 1982-12-29 | Active - Proposal to Strike off | |
RAEBURN HEALTHCARE LIMITED | Director | 2006-05-31 | CURRENT | 1990-07-12 | Active - Proposal to Strike off | |
RAEBURN GROUP LIMITED | Director | 2006-05-31 | CURRENT | 1996-12-30 | Liquidation | |
RAEBURN ENERGY LIMITED | Director | 2006-04-10 | CURRENT | 2006-04-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4109230001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CLP SECRETARIES LIMITED on 2018-06-13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4109230001 | |
LATEST SOC | 13/11/17 STATEMENT OF CAPITAL;GBP 311155.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GORDON ROWBOTTOM | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZULFIQAR HUSSAIN | |
PSC09 | Withdrawal of a person with significant control statement on 2017-07-17 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 311155.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 311155.8 | |
SH06 | Cancellation of shares. Statement of capital on 2015-09-15 GBP 311,155.80 | |
RES09 | Resolution of authority to purchase a number of shares | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities</ul> | |
SH01 | 19/01/15 STATEMENT OF CAPITAL GBP 315155.80 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES10 | Resolutions passed:
| |
SH01 | 27/01/14 STATEMENT OF CAPITAL GBP 311822.40 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
SH01 | 01/05/13 STATEMENT OF CAPITAL GBP 309600.00 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 20/12/2012 | |
AR01 | 09/11/12 FULL LIST | |
AA01 | PREVSHO FROM 30/11/2012 TO 31/05/2012 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 20/04/12 STATEMENT OF CAPITAL GBP 280000.00 | |
RES15 | CHANGE OF NAME 13/04/2012 | |
CERTNM | COMPANY NAME CHANGED FORBES ENERGY LIMITED CERTIFICATE ISSUED ON 13/04/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ALEXANDER FORBES ENERGY LIMITED CERTIFICATE ISSUED ON 27/02/12 | |
RES15 | CHANGE OF NAME 24/02/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THEON ENERGY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |