Cults
Aberdeen
AB15 9DE
Scotland
Director Name | Mr Neil Mackay Campbell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr Andrew William Pollard Thomson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(1 year after company formation) |
Appointment Duration | 19 years, 6 months (resigned 20 September 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardgowan 37 Deeview Road South South Cults Aberdeen AB15 9NA Scotland |
Director Name | Mrs Caroline Georgina Thomson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(1 year after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardgowan 37 Deeview Road South Cults Aberdeen AB1 9NA Scotland |
Secretary Name | Mrs Caroline Georgina Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(1 year after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardgowan 37 Deeview Road South Cults Aberdeen AB1 9NA Scotland |
Director Name | Joanna Clare Neve |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(1 year, 6 months after company formation) |
Appointment Duration | 10 years (resigned 02 October 2001) |
Role | Accountant |
Correspondence Address | 2 Harestone Cottages Crathes Banchory Kincardineshire AB31 3QN Scotland |
Director Name | Dr Patrick Neve |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 April 2008) |
Role | Director, Engineering |
Correspondence Address | Birchbank Banchory AB31 5QA Scotland |
Director Name | David William Sherrard |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(9 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Primrosehill Road Cults Aberdeen AB15 9ND Scotland |
Director Name | Andrew John Evans |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 September 2010) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 9 Hillside Gardens New Southgate London N11 2NH |
Director Name | Andrew John Evans |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 September 2010) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 9 Hillside Gardens New Southgate London N11 2NH |
Director Name | Mr John Rhind Fraser |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 September 2010) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 2 Forestside Gardens Banchory Kincardineshire AB31 5ZS Scotland |
Director Name | Peter Henry Griffiths |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 December 2007) |
Role | Director, Geoscience |
Country of Residence | Scotland |
Correspondence Address | 8 Devonshire Road Aberdeen AB10 6XR Scotland |
Secretary Name | Dr Patrick Neve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 June 2004) |
Role | Company Director |
Correspondence Address | Birchbank Banchory AB31 5QA Scotland |
Secretary Name | Mr Andrew William Pollard Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardgowan 37 Deeview Road South South Cults Aberdeen AB15 9NA Scotland |
Website | www.fenergyltd.com |
---|
Registered Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
1.000k at £0.2 | Reservoir Management (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2015 | Application to strike the company off the register (3 pages) |
22 June 2015 | Application to strike the company off the register (3 pages) |
29 April 2015 | Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages) |
29 April 2015 | Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages) |
1 April 2015 | Registered office address changed from 15 Bon Accord Crescent Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 15 Bon Accord Crescent Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 15 Bon Accord Crescent Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
26 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
23 October 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
23 October 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
3 March 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
3 March 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
24 December 2013 | Satisfaction of charge 3 in full (1 page) |
24 December 2013 | Satisfaction of charge 3 in full (1 page) |
24 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
24 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
26 June 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
26 June 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
7 March 2012 | Director's details changed for Mr Neil Mackay Campbell on 6 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Director's details changed for Mr Neil Mackay Campbell on 6 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Director's details changed for Mr Neil Mackay Campbell on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Neil Mackay Campbell on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Neil Mackay Campbell on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Neil Mackay Campbell on 6 March 2012 (2 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
10 February 2011 | Appointment of Mr Neil Mackay Campbell as a director (2 pages) |
10 February 2011 | Appointment of Mr Neil Mackay Campbell as a director (2 pages) |
8 October 2010 | Termination of appointment of Andrew Thomson as a director (2 pages) |
8 October 2010 | Termination of appointment of Andrew Thomson as a director (2 pages) |
8 October 2010 | Termination of appointment of David Sherrard as a director (2 pages) |
8 October 2010 | Termination of appointment of David Sherrard as a director (2 pages) |
8 October 2010 | Termination of appointment of Andrew Evans as a director (2 pages) |
8 October 2010 | Termination of appointment of Andrew Evans as a director (2 pages) |
8 October 2010 | Termination of appointment of John Fraser as a director (2 pages) |
8 October 2010 | Termination of appointment of John Fraser as a director (2 pages) |
2 October 2010 | Alterations to floating charge 3 (14 pages) |
2 October 2010 | Alterations to floating charge 3 (14 pages) |
25 September 2010 | Alterations to floating charge 4 (13 pages) |
25 September 2010 | Alterations to floating charge 4 (13 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for David William Sherrard on 23 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Andrew John Evans on 23 February 2010 (2 pages) |
14 April 2010 | Director's details changed for John Rhind Fraser on 23 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for David William Sherrard on 23 February 2010 (2 pages) |
14 April 2010 | Director's details changed for John Rhind Fraser on 23 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Andrew John Evans on 23 February 2010 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
3 April 2008 | Appointment terminated director patrick neve (1 page) |
3 April 2008 | Appointment terminated director patrick neve (1 page) |
2 April 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
18 March 2008 | Appointment terminate, director logged form (1 page) |
18 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
18 March 2008 | Appointment terminated director peter griffiths (1 page) |
18 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
18 March 2008 | Appointment terminated director peter griffiths (1 page) |
18 March 2008 | Appointment terminate, director logged form (1 page) |
2 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
2 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
12 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | New secretary appointed (2 pages) |
11 April 2006 | Return made up to 22/02/06; full list of members (3 pages) |
11 April 2006 | Return made up to 22/02/06; full list of members (3 pages) |
17 March 2006 | Accounts for a medium company made up to 31 May 2005 (15 pages) |
17 March 2006 | Accounts for a medium company made up to 31 May 2005 (15 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: 7 bon accord square aberdeen grampian AB11 6DJ (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 7 bon accord square aberdeen grampian AB11 6DJ (1 page) |
16 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
16 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
10 March 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
10 March 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
19 January 2005 | Declaration of assistance for shares acquisition (7 pages) |
19 January 2005 | Declaration of assistance for shares acquisition (6 pages) |
19 January 2005 | Declaration of assistance for shares acquisition (6 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Declaration of assistance for shares acquisition (7 pages) |
19 January 2005 | Declaration of assistance for shares acquisition (6 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Declaration of assistance for shares acquisition (7 pages) |
19 January 2005 | Declaration of assistance for shares acquisition (6 pages) |
19 January 2005 | Declaration of assistance for shares acquisition (7 pages) |
12 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
7 April 2004 | Return made up to 22/02/04; full list of members (9 pages) |
7 April 2004 | Return made up to 22/02/04; full list of members (9 pages) |
6 September 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
6 September 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
25 February 2003 | Return made up to 22/02/03; full list of members (8 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Return made up to 22/02/03; full list of members (8 pages) |
11 October 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
11 October 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
26 February 2002 | Return made up to 22/02/02; full list of members
|
26 February 2002 | Return made up to 22/02/02; full list of members
|
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Declaration of assistance for shares acquisition (7 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Declaration of assistance for shares acquisition (7 pages) |
22 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Resolutions
|
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Memorandum and Articles of Association (7 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Memorandum and Articles of Association (7 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | New director appointed (2 pages) |
4 October 2001 | Dec mort/charge * (4 pages) |
4 October 2001 | Dec mort/charge * (4 pages) |
4 October 2001 | Dec mort/charge * (4 pages) |
4 October 2001 | Partic of mort/charge * (5 pages) |
4 October 2001 | Dec mort/charge * (4 pages) |
4 October 2001 | Partic of mort/charge * (5 pages) |
2 August 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
2 August 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
2 March 2001 | Return made up to 22/02/01; full list of members
|
2 March 2001 | Return made up to 22/02/01; full list of members
|
24 November 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
24 November 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
12 May 2000 | Return made up to 22/02/00; full list of members (8 pages) |
12 May 2000 | Return made up to 22/02/00; full list of members (8 pages) |
7 September 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
7 September 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
17 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
17 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
17 November 1998 | Amended accounts made up to 31 March 1998 (16 pages) |
17 November 1998 | Amended accounts made up to 31 March 1998 (16 pages) |
7 October 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
7 October 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
3 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 June 1997 | Memorandum and Articles of Association (23 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | Ad 17/06/97--------- £ si [email protected]=249800 £ ic 200/250000 (2 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Nc inc already adjusted 17/06/97 (1 page) |
30 June 1997 | Memorandum and Articles of Association (23 pages) |
30 June 1997 | Particulars of contract relating to shares (3 pages) |
30 June 1997 | Ad 17/06/97--------- £ si [email protected]=249800 £ ic 200/250000 (2 pages) |
30 June 1997 | Particulars of contract relating to shares (3 pages) |
30 June 1997 | Nc inc already adjusted 17/06/97 (1 page) |
30 June 1997 | Resolutions
|
6 March 1997 | Return made up to 22/02/97; no change of members
|
6 March 1997 | Return made up to 22/02/97; no change of members
|
5 November 1996 | Registered office changed on 05/11/96 from: 11 bon accord crescent aberdeen AB1 2DE (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: 11 bon accord crescent aberdeen AB1 2DE (1 page) |
28 October 1996 | Partic of mort/charge * (5 pages) |
28 October 1996 | Partic of mort/charge * (5 pages) |
4 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 February 1996 | Return made up to 22/02/96; no change of members
|
29 February 1996 | Return made up to 22/02/96; no change of members
|
11 January 1996 | Registered office changed on 11/01/96 from: 11 bon accord crescent aberdeen AB1 2DE (1 page) |
11 January 1996 | Registered office changed on 11/01/96 from: 11 bon accord crescent aberdeen AB1 2DE (1 page) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 February 1995 | Return made up to 22/02/95; full list of members
|
27 February 1995 | Return made up to 22/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
27 April 1993 | Partic of mort/charge * (3 pages) |
27 April 1993 | Partic of mort/charge * (3 pages) |
4 March 1992 | Return made up to 07/03/92; full list of members (6 pages) |
4 March 1992 | Return made up to 07/03/92; full list of members (6 pages) |
17 September 1991 | Nc inc already adjusted 16/08/91 (1 page) |
17 September 1991 | Ad 19/08/91--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
17 September 1991 | Resolutions
|
17 September 1991 | Nc inc already adjusted 16/08/91 (1 page) |
17 September 1991 | Ad 19/08/91--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
17 September 1991 | Resolutions
|
24 June 1991 | Company name changed andrew thomson and associates li mited\certificate issued on 25/06/91 (2 pages) |
24 June 1991 | Company name changed andrew thomson and associates li mited\certificate issued on 25/06/91 (2 pages) |
31 May 1991 | Return made up to 07/03/91; full list of members (7 pages) |
31 May 1991 | Return made up to 07/03/91; full list of members (7 pages) |
7 March 1990 | Incorporation (34 pages) |
7 March 1990 | Incorporation (34 pages) |