Company NameTernan Limited
Company StatusDissolved
Company NumberSC247919
CategoryPrivate Limited Company
Incorporation Date16 April 2003(20 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 8 months ago)
Previous NameTernan Energy Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr David James Mitchell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2015(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 18 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Secretary NameGeoff Megginson
StatusClosed
Appointed30 September 2015(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 18 July 2017)
RoleCompany Director
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Alasdair Ian Buchanan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(13 years, 2 months after company formation)
Appointment Duration1 year (closed 18 July 2017)
RoleEnergy Director
Country of ResidenceScotland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Kenneth Thomas Black
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence Address28 Wilson Road
Banchory
Aberdeenshire
AB31 5UY
Scotland
Director NameFrancis Stephen Barker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2006)
RoleGeologist
Correspondence AddressDon House
46 Don Street
Old Aberdeen
Aberdeenshire
AB24 1UU
Scotland
Director NameDr Katrine Anne Holdoway
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(1 year, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 July 2013)
RoleGeologist
Country of ResidenceScotland
Correspondence Address56 Beaconsfield Place
Aberdeen
Aberdeenshire
AB15 4AJ
Scotland
Director NameDr David Charles Mudge
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2009)
RoleGeological Consultant
Country of ResidenceScotland
Correspondence Address6 Kilmardinny Crescent
Bearsden
Glasgow
Lanarkshire
G61 3NR
Scotland
Director NameDr Patrick Neve
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(4 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressBirchbank
Banchory
AB31 5QA
Scotland
Secretary NameMr Neil Mackay Campbell
NationalityBritish
StatusResigned
Appointed06 July 2007(4 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2015)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address45 Woodlands Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9DE
Scotland
Director NameMr Neil Mackay Campbell
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(7 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Alasdair Ian Buchanan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 2015)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Adam Mark Pearce
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(13 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 May 2007(4 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 July 2007)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland

Contact

Websitewww.lr-senergy.com/
Email address[email protected]
Telephone01224 213440
Telephone regionAberdeen

Location

Registered Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Financials

Year2013
Turnover£268,566
Gross Profit£101,618
Net Worth£377,056
Current Liabilities£206,001

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

20 September 2010Delivered 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 2008Delivered 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

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Voluntary strike-off action has been suspended (1 page)
16 May 2017Voluntary strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
10 April 2017Application to strike the company off the register (3 pages)
5 April 2017Full accounts made up to 30 June 2016 (17 pages)
5 April 2017Full accounts made up to 30 June 2016 (17 pages)
17 November 2016Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page)
17 November 2016Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page)
17 November 2016Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page)
17 November 2016Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page)
8 July 2016Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages)
8 July 2016Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 (2 pages)
8 July 2016Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 (2 pages)
8 July 2016Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages)
17 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
7 April 2016Full accounts made up to 30 June 2015 (14 pages)
7 April 2016Full accounts made up to 30 June 2015 (14 pages)
11 November 2015Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages)
11 November 2015Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page)
11 November 2015Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages)
11 November 2015Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page)
29 April 2015Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages)
29 April 2015Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
8 April 2015Termination of appointment of Alasdair Ian Buchanan as a director on 2 April 2015 (1 page)
8 April 2015Termination of appointment of Alasdair Ian Buchanan as a director on 2 April 2015 (1 page)
8 April 2015Termination of appointment of Alasdair Ian Buchanan as a director on 2 April 2015 (1 page)
2 April 2015Full accounts made up to 30 June 2014 (14 pages)
2 April 2015Full accounts made up to 30 June 2014 (14 pages)
1 April 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Mr David James Mitchell as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr David James Mitchell as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr David James Mitchell as a director on 4 March 2015 (2 pages)
23 October 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
23 October 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (16 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (16 pages)
24 December 2013Satisfaction of charge 1 in full (1 page)
24 December 2013Satisfaction of charge 1 in full (1 page)
19 December 2013Appointment of Mr Alasdair Ian Buchanan as a director (2 pages)
19 December 2013Appointment of Mr Alasdair Ian Buchanan as a director (2 pages)
24 October 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
24 October 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
12 August 2013Termination of appointment of Katrine Holdoway as a director (1 page)
12 August 2013Termination of appointment of Katrine Holdoway as a director (1 page)
26 June 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
26 June 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
28 February 2013Full accounts made up to 31 May 2012 (15 pages)
28 February 2013Full accounts made up to 31 May 2012 (15 pages)
31 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
2 March 2012Full accounts made up to 31 May 2011 (13 pages)
2 March 2012Full accounts made up to 31 May 2011 (13 pages)
27 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
25 February 2011Full accounts made up to 31 May 2010 (13 pages)
25 February 2011Full accounts made up to 31 May 2010 (13 pages)
10 February 2011Appointment of Mr Neil Mackay Campbell as a director (2 pages)
10 February 2011Appointment of Mr Neil Mackay Campbell as a director (2 pages)
11 October 2010Termination of appointment of Kenneth Black as a director (2 pages)
11 October 2010Termination of appointment of Kenneth Black as a director (2 pages)
2 October 2010Alterations to floating charge 1 (14 pages)
2 October 2010Alterations to floating charge 1 (14 pages)
25 September 2010Alterations to floating charge 2 (13 pages)
25 September 2010Alterations to floating charge 2 (13 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 April 2010Director's details changed for Dr Katrine Anne Holdoway on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Dr Katrine Anne Holdoway on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Dr Katrine Anne Holdoway on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
2 March 2010Full accounts made up to 31 May 2009 (14 pages)
2 March 2010Full accounts made up to 31 May 2009 (14 pages)
17 September 2009Appointment terminated director david mudge (1 page)
17 September 2009Appointment terminated director david mudge (1 page)
20 July 2009Secretary's change of particulars / neil campbell / 31/12/2008 (1 page)
20 July 2009Return made up to 16/04/09; full list of members (4 pages)
20 July 2009Secretary's change of particulars / neil campbell / 31/12/2008 (1 page)
20 July 2009Return made up to 16/04/09; full list of members (4 pages)
16 April 2009Registered office changed on 16/04/2009 from ternan house north deeside road banchory aberdeenshire AB31 5YR (1 page)
16 April 2009Registered office changed on 16/04/2009 from ternan house north deeside road banchory aberdeenshire AB31 5YR (1 page)
1 April 2009Full accounts made up to 31 May 2008 (10 pages)
1 April 2009Full accounts made up to 31 May 2008 (10 pages)
23 December 2008Location of register of members (1 page)
23 December 2008Return made up to 16/04/08; full list of members (4 pages)
23 December 2008Location of register of members (1 page)
23 December 2008Return made up to 16/04/08; full list of members (4 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2008Appointment terminated director patrick neve (1 page)
3 April 2008Appointment terminated director patrick neve (1 page)
9 February 2008Accounting reference date extended from 31/12/07 to 31/05/08 (1 page)
9 February 2008Accounting reference date extended from 31/12/07 to 31/05/08 (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (2 pages)
3 August 2007New director appointed (3 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007New director appointed (3 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007New secretary appointed (2 pages)
31 May 2007Return made up to 16/04/07; full list of members (2 pages)
31 May 2007Return made up to 16/04/07; full list of members (2 pages)
23 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 May 2006Accounts for a small company made up to 31 December 2005 (4 pages)
8 May 2006Accounts for a small company made up to 31 December 2005 (4 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
27 April 2006Return made up to 16/04/06; full list of members (3 pages)
27 April 2006Return made up to 16/04/06; full list of members (3 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (4 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (4 pages)
12 May 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2004New director appointed (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
6 July 2004Accounts for a small company made up to 31 December 2003 (4 pages)
6 July 2004Accounts for a small company made up to 31 December 2003 (4 pages)
27 April 2004Return made up to 16/04/04; full list of members (5 pages)
27 April 2004Return made up to 16/04/04; full list of members (5 pages)
22 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
22 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
1 May 2003Company name changed ternan energy LIMITED\certificate issued on 01/05/03 (2 pages)
1 May 2003Company name changed ternan energy LIMITED\certificate issued on 01/05/03 (2 pages)
16 April 2003Incorporation (33 pages)
16 April 2003Incorporation (33 pages)