NORTH SEA ENERGY (UK) LIMITED

⚰️Wound downdissolved
SC325585 · ltd · incorporated 2007-06-15
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
55/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 06200
Sector: Mining & quarrying
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 55/100 (worth a look), bankability 70/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (58/100).

Data confidence

Overall: low (54/100)

Sparse data coverage. Treat AI-generated outputs as preliminary. Manual diligence essential.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
Confirmed no charges registered
85
Directors & officers
9 officers (0 active, 9 linked, 5 with DOB)
81
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
Network not yet resolved
30
Filing history
60 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
55/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
50
Some acquirability indicators.
Risk profile
67
Some moderate concerns — review flags.
Signal strength
90
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (43 events)Click to expand
  1. 2021-06-29
    📄
    gazette-dissolved-compulsory
    gazette · GAZ2
  2. 2021-06-29
    🏁
    Company dissolved
  3. 2019-02-09
    📄
    dissolved-compulsory-strike-off-suspended
    dissolution · DISS16(SOAS)
  4. 2019-01-08
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  5. 2018-11-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2018-11-08
    BRODIES SECRETARIAL SERVICES LIMITED resigned
    corporate-secretary
  7. 2018-11-08
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  8. 2018-04-19
    LAMBERT, Ian Davidson resigned
    director
  9. 2018-03-16
    📄
    withdrawal-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC09
  10. 2018-03-16
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  11. 2017-10-04
    📄
    accounts-with-accounts-type-full
    accounts · AA
  12. 2016-10-03
    📄
    accounts-with-accounts-type-full
    accounts · AA
  13. 2016-08-30
    📄
    auditors-resignation-company
    auditors · AUD
  14. 2016-06-27
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  15. 2015-10-14
    📄
    accounts-with-accounts-type-full
    accounts · AA
  16. 2015-06-19
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  17. 2015-06-19
    📄
    change-person-director-company-with-change-date
    officers · CH01
  18. 2014-09-30
    📄
    accounts-with-accounts-type-full
    accounts · AA
  19. 2014-08-28
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  20. 2014-08-14
    ANDERSON, James Craig resigned
    director
  21. 2014-08-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  22. 2014-08-13
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  23. 2014-07-04
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  24. 2014-05-15
    📍
    change-registered-office-address-company-with-date-old-address
    address · AD01
  25. 2014-05-15
    📄
    appoint-corporate-secretary-company-with-name
    officers · AP04
  26. 2014-05-15
    📄
    termination-secretary-company-with-name
    officers · TM02
  27. 2014-04-07
    BONDLAW SECRETARIES LIMITED resigned
    corporate-secretary
  28. 2014-04-07
    BRODIES SECRETARIAL SERVICES LIMITED appointed
    corporate-secretary
  29. 2013-07-08
    📄
    accounts-with-accounts-type-full
    accounts · AA
  30. 2013-06-05
    RHYS-DAVIES, Peter resigned
    director
  31. 2013-01-31
    LISSETER, Ian Graham, Director resigned
    director
  32. 2013-01-31
    RHYS-DAVIES, Peter appointed
    director
  33. 2011-07-26
    LISSETER, Ian Graham, Director appointed
    director
  34. 2011-07-26
    POWERS, William Wesley resigned
    director
  35. 2009-01-20
    LAMBERT, Ian Davidson appointed
    director
  36. 2008-06-26
    POWERS, William Wesley appointed
    director
  37. 2008-04-11
    POWERS, William Wesley resigned
    secretary
  38. 2008-04-11
    BONDLAW SECRETARIES LIMITED appointed
    corporate-secretary
  39. 2007-11-19
    POWERS, William Wesley appointed
    secretary
  40. 2007-11-19
    MD SECRETARIES LIMITED resigned
    corporate-nominee-secretary
  41. 2007-06-15
    🏢
    Company incorporated
    As NORTH SEA ENERGY (UK) LIMITED
  42. 2007-06-15
    MD SECRETARIES LIMITED appointed
    corporate-nominee-secretary
  43. 2007-06-15
    ANDERSON, James Craig appointed
    director

Owner dependency

50/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

Succession & seller-readiness

40/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryStable-but-static management: Company is 19 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 high ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2021-06-29

Group structure

North Sea Energy Inc is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
North Sea Energy Inc
Corporate parent · holds 75-100% shares · board control
ultimate parent
NORTH SEA ENERGY (UK) LIMITED
This company · SC325585

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
North Sea Energy Inc
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

Similar companies

Active · Manufacturing · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
S.T. DRILLING LTD
SC541487 · est 2016 · no financials extracted
9y
S&L WELDING SERVICES LTD
SC855779 · est 2025 · no financials extracted
SG TEK LIMITED
SC873222 · est 2025 · no financials extracted
SGS GAS ANALYSIS SERVICES SCOTLAND LIMITED
SC543531 · est 2016 · no financials extracted
9y
SHANNAS ENGINEERING LTD.
SC222339 · est 2001 · no financials extracted
24y
SHAUN.C.PETRIE LTD
SC738643 · est 2022 · no financials extracted
3y
SILVER THREADS ABERDEEN LTD
SC696938 · est 2021 · no financials extracted
4y
SIMPLESCIENCESUPPLIES LTD
SC748824 · est 2022 · no financials extracted
3y
SJF DRILLING CONSULTANTS LTD
SC739447 · est 2022 · no financials extracted
3y
SKYSHARK AEROBOTICS LIMITED
SC797971 · est 2024 · no financials extracted
2y
SOY KILTS LTD.
SC316296 · est 2007 · no financials extracted
19y
SPARTEK SYSTEMS UK LTD
SC261682 · est 2004 · no financials extracted
22y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated2007-06-15
Jurisdictionscotland
Primary SIC06200 — SIC 06200

Registered office

Brodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD

Filing status

Accounts
Next due:
Last made up to: 2016-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 9 resigned)

POWERS, William Wesley
secretary · appointed 2007-11-19 · resigned 2008-04-11
Resigned
BONDLAW SECRETARIES LIMITED
corporate-secretary · appointed 2008-04-11 · resigned 2014-04-07
Resigned
BRODIES SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2014-04-07 · resigned 2018-11-08
Resigned
MD SECRETARIES LIMITED
corporate-nominee-secretary · appointed 2007-06-15 · resigned 2007-11-19
Resigned
ANDERSON, James Craig
director · ~60y · appointed 2007-06-15 · resigned 2014-08-14
Resigned
LAMBERT, Ian Davidson
director · ~81y · appointed 2009-01-20 · resigned 2018-04-19
Resigned
LISSETER, Ian Graham, Director
director · ~76y · appointed 2011-07-26 · resigned 2013-01-31
Resigned
POWERS, William Wesley
director · ~79y · appointed 2008-06-26 · resigned 2011-07-26
Resigned
RHYS-DAVIES, Peter
director · ~77y · appointed 2013-01-31 · resigned 2013-06-05
Resigned

Click a director name to see their full track record across all companies.

Recent filings (60 total)

gazette-dissolved-compulsory
gazette · GAZ2
2021-06-29
dissolved-compulsory-strike-off-suspended
dissolution · DISS16(SOAS)
2019-02-09
gazette-notice-compulsory
gazette · GAZ1
2019-01-08
termination-director-company-with-name-termination-date
officers · TM01
2018-11-14
termination-secretary-company-with-name-termination-date
officers · TM02
2018-11-08
confirmation-statement-with-updates
confirmation-statement · CS01
2018-06-20
withdrawal-of-a-person-with-significant-control-statement
persons-with-significant-control · PSC09
2018-03-16
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2018-03-16
accounts-with-accounts-type-full
accounts · AA
2017-10-04
confirmation-statement-with-updates
confirmation-statement · CS01
2017-06-19
accounts-with-accounts-type-full
accounts · AA
2016-10-03
auditors-resignation-company
auditors · AUD
2016-08-30
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2016-06-27
accounts-with-accounts-type-full
accounts · AA
2015-10-14
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2015-06-19