Aberdeen
AB11 6DJ
Scotland
Secretary Name | Geoff Megginson |
---|---|
Status | Closed |
Appointed | 30 September 2015(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 July 2017) |
Role | Company Director |
Correspondence Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr Alasdair Ian Buchanan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(13 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 18 July 2017) |
Role | Energy Director |
Country of Residence | Scotland |
Correspondence Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr Kenneth Thomas Black |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | 28 Wilson Road Banchory Aberdeenshire AB31 5UY Scotland |
Director Name | Francis Stephen Barker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2006) |
Role | Geologist |
Correspondence Address | Don House 46 Don Street Old Aberdeen Aberdeenshire AB24 1UU Scotland |
Director Name | Dr Katrine Anne Holdoway |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 July 2013) |
Role | Geologist |
Country of Residence | Scotland |
Correspondence Address | 56 Beaconsfield Place Aberdeen Aberdeenshire AB15 4AJ Scotland |
Director Name | Dr David Charles Mudge |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 September 2009) |
Role | Geological Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Kilmardinny Crescent Bearsden Glasgow Lanarkshire G61 3NR Scotland |
Director Name | Dr Patrick Neve |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Birchbank Banchory AB31 5QA Scotland |
Secretary Name | Mr Neil Mackay Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2015) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 45 Woodlands Avenue Cults Aberdeen Aberdeenshire AB15 9DE Scotland |
Director Name | Mr Neil Mackay Campbell |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr Alasdair Ian Buchanan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 2015) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr Adam Mark Pearce |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(13 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 July 2007) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Website | www.lr-senergy.com/ |
---|---|
Email address | [email protected] |
Telephone | 01224 213440 |
Telephone region | Aberdeen |
Registered Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Year | 2013 |
---|---|
Turnover | £268,566 |
Gross Profit | £101,618 |
Net Worth | £377,056 |
Current Liabilities | £206,001 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 September 2010 | Delivered on: 23 September 2010 Persons entitled: Andrew Thomson Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
11 November 2008 | Delivered on: 13 November 2008 Satisfied on: 24 December 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | Voluntary strike-off action has been suspended (1 page) |
16 May 2017 | Voluntary strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2017 | Application to strike the company off the register (3 pages) |
10 April 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
17 November 2016 | Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page) |
17 November 2016 | Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page) |
17 November 2016 | Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page) |
17 November 2016 | Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages) |
17 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
7 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
11 November 2015 | Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages) |
11 November 2015 | Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page) |
11 November 2015 | Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages) |
11 November 2015 | Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page) |
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) |
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
8 April 2015 | Termination of appointment of Alasdair Ian Buchanan as a director on 2 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Alasdair Ian Buchanan as a director on 2 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Alasdair Ian Buchanan as a director on 2 April 2015 (1 page) |
2 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
2 April 2015 | Full accounts made up to 30 June 2014 (14 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) |
4 March 2015 | Appointment of Mr David James Mitchell as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr David James Mitchell as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr David James Mitchell as a director on 4 March 2015 (2 pages) |
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) |
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (16 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (16 pages) |
24 December 2013 | Satisfaction of charge 1 in full (1 page) |
24 December 2013 | Satisfaction of charge 1 in full (1 page) |
19 December 2013 | Appointment of Mr Alasdair Ian Buchanan as a director (2 pages) |
19 December 2013 | Appointment of Mr Alasdair Ian Buchanan as a director (2 pages) |
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) |
12 August 2013 | Termination of appointment of Katrine Holdoway as a director (1 page) |
12 August 2013 | Termination of appointment of Katrine Holdoway as a director (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) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (15 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (15 pages) |
31 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (13 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (13 pages) |
27 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Full accounts made up to 31 May 2010 (13 pages) |
25 February 2011 | Full accounts made up to 31 May 2010 (13 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) |
11 October 2010 | Termination of appointment of Kenneth Black as a director (2 pages) |
11 October 2010 | Termination of appointment of Kenneth Black as a director (2 pages) |
2 October 2010 | Alterations to floating charge 1 (14 pages) |
2 October 2010 | Alterations to floating charge 1 (14 pages) |
25 September 2010 | Alterations to floating charge 2 (13 pages) |
25 September 2010 | Alterations to floating charge 2 (13 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 April 2010 | Director's details changed for Dr Katrine Anne Holdoway on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Dr Katrine Anne Holdoway on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Dr Katrine Anne Holdoway on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (14 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (14 pages) |
17 September 2009 | Appointment terminated director david mudge (1 page) |
17 September 2009 | Appointment terminated director david mudge (1 page) |
20 July 2009 | Secretary's change of particulars / neil campbell / 31/12/2008 (1 page) |
20 July 2009 | Return made up to 16/04/09; full list of members (4 pages) |
20 July 2009 | Secretary's change of particulars / neil campbell / 31/12/2008 (1 page) |
20 July 2009 | Return made up to 16/04/09; full list of members (4 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from ternan house north deeside road banchory aberdeenshire AB31 5YR (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from ternan house north deeside road banchory aberdeenshire AB31 5YR (1 page) |
1 April 2009 | Full accounts made up to 31 May 2008 (10 pages) |
1 April 2009 | Full accounts made up to 31 May 2008 (10 pages) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Return made up to 16/04/08; full list of members (4 pages) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Return made up to 16/04/08; full list of members (4 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 April 2008 | Appointment terminated director patrick neve (1 page) |
3 April 2008 | Appointment terminated director patrick neve (1 page) |
9 February 2008 | Accounting reference date extended from 31/12/07 to 31/05/08 (1 page) |
9 February 2008 | Accounting reference date extended from 31/12/07 to 31/05/08 (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | New director appointed (3 pages) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | New director appointed (3 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
31 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
31 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
23 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 May 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
8 May 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
27 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
3 June 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
3 June 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
12 May 2005 | Return made up to 16/04/05; full list of members
|
12 May 2005 | Return made up to 16/04/05; full list of members
|
17 December 2004 | New director appointed (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
6 July 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
6 July 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
27 April 2004 | Return made up to 16/04/04; full list of members (5 pages) |
27 April 2004 | Return made up to 16/04/04; full list of members (5 pages) |
22 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
22 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
1 May 2003 | Company name changed ternan energy LIMITED\certificate issued on 01/05/03 (2 pages) |
1 May 2003 | Company name changed ternan energy LIMITED\certificate issued on 01/05/03 (2 pages) |
16 April 2003 | Incorporation (33 pages) |
16 April 2003 | Incorporation (33 pages) |