About

Registered Number: SC323199
Date of Incorporation: 08/05/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: C/O Womble Bond Dickinson (Uk) Llp Level 6, 124 - 125 Princes Street, Edinburgh, EH2 4AD,

 

Dart Energy (Carbon Storage) Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOUSFIELD, Colin David 06 May 2010 27 February 2011 1
SHAH-GAIR, Jessel 17 July 2013 10 April 2015 1
MACLAY MURRAY & SPENS LLP 06 May 2010 27 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 21 December 2018
RESOLUTIONS - N/A 17 August 2018
SH19 - Statement of capital 17 August 2018
CAP-SS - N/A 17 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 August 2018
SH01 - Return of Allotment of shares 08 August 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 08 May 2018
AD01 - Change of registered office address 14 March 2018
PSC05 - N/A 14 March 2018
AD01 - Change of registered office address 27 November 2017
AA - Annual Accounts 12 October 2017
PARENT_ACC - N/A 12 October 2017
AGREEMENT2 - N/A 12 October 2017
GUARANTEE2 - N/A 12 October 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 05 December 2016
PARENT_ACC - N/A 05 December 2016
AGREEMENT2 - N/A 05 December 2016
GUARANTEE2 - N/A 05 December 2016
AR01 - Annual Return 09 May 2016
AA01 - Change of accounting reference date 16 December 2015
AP01 - Appointment of director 16 October 2015
AR01 - Annual Return 15 July 2015
CH01 - Change of particulars for director 15 July 2015
AD01 - Change of registered office address 26 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
TM02 - Termination of appointment of secretary 27 April 2015
AA - Annual Accounts 31 March 2015
PARENT_ACC - N/A 31 March 2015
AGREEMENT2 - N/A 31 March 2015
GUARANTEE2 - N/A 31 March 2015
TM01 - Termination of appointment of director 16 March 2015
AP01 - Appointment of director 16 October 2014
AP01 - Appointment of director 16 October 2014
AP01 - Appointment of director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 04 April 2014
PARENT_ACC - N/A 04 April 2014
AGREEMENT2 - N/A 04 April 2014
GUARANTEE2 - N/A 04 April 2014
AP01 - Appointment of director 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
TM01 - Termination of appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
AP03 - Appointment of secretary 25 July 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 15 March 2013
RESOLUTIONS - N/A 16 January 2013
AP01 - Appointment of director 19 July 2012
AP01 - Appointment of director 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AR01 - Annual Return 10 May 2012
RESOLUTIONS - N/A 17 January 2012
AA - Annual Accounts 17 January 2012
AP01 - Appointment of director 17 October 2011
TM01 - Termination of appointment of director 14 October 2011
CERTNM - Change of name certificate 27 June 2011
RESOLUTIONS - N/A 20 June 2011
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
MISC - Miscellaneous document 25 May 2011
MISC - Miscellaneous document 18 April 2011
AUD - Auditor's letter of resignation 01 April 2011
AA - Annual Accounts 24 March 2011
AP01 - Appointment of director 16 March 2011
AP01 - Appointment of director 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
AP01 - Appointment of director 15 March 2011
AD01 - Change of registered office address 14 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
AR01 - Annual Return 04 June 2010
AP04 - Appointment of corporate secretary 21 May 2010
AP03 - Appointment of secretary 10 May 2010
AA - Annual Accounts 31 March 2010
TM02 - Termination of appointment of secretary 12 January 2010
TM01 - Termination of appointment of director 24 December 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 10 June 2008
225 - Change of Accounting Reference Date 16 October 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
RESOLUTIONS - N/A 06 July 2007
MEM/ARTS - N/A 06 July 2007
CERTNM - Change of name certificate 03 July 2007
NEWINC - New incorporation documents 08 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.