Company NameIsis Energy Limited
Company StatusDissolved
Company NumberSC279633
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

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(10 years after company formation)
Appointment Duration2 years, 5 months (closed 29 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Secretary NameGeoff Megginson
StatusClosed
Appointed30 September 2015(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 29 August 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(11 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 29 August 2017)
RoleEnergy Director
Country of ResidenceScotland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMark Finch
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Rowantree Road
Banchory
Kincardineshire
AB31 5NT
Scotland
Director NameMr Peter Hugh Taylor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Cluny
Inverurie
Aberdeenshire
AB51 7RS
Scotland
Director NameGiles William Lloyd Thompson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSolsbury View
Ragland Lane
Bath
BA1 6HL
Secretary NameMr Peter Hugh Taylor
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Cluny
Inverurie
Aberdeenshire
AB51 7RS
Scotland
Director NameMr James Gibson McCallum
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWormiston House
Crail
Anstruther
Fife
KY10 3XH
Scotland
Director NameMr David Robert Harry Reed
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(3 years, 1 month after company formation)
Appointment Duration2 days (resigned 20 March 2008)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
10 Grampian Terrace
Torphins
Aberdeenshire
AB31 4JS
Scotland
Director NameMr Neil Mackay Campbell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(3 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameDaren Wallwork
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(3 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdargie Mains Forgan Denny
Perthshire
PH2 9DQ
Scotland
Secretary NameMr David Robert Harry Reed
NationalityBritish
StatusResigned
Appointed18 March 2008(3 years, 1 month after company formation)
Appointment Duration2 days (resigned 20 March 2008)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
10 Grampian Terrace
Torphins
Aberdeenshire
AB31 4JS
Scotland
Secretary NameNeil Mackay Campbell
NationalityBritish
StatusResigned
Appointed18 March 2008(3 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Woodlands Avenue
Cults
Aberdeen
AB15 9DE
Scotland
Director NameMr Philip David Edwards
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(4 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Adam Mark Pearce
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(11 years, 4 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
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Contact

Websitesenergyworld.com
Email address[email protected]
Telephone01224 213440
Telephone regionAberdeen

Location

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

Shareholders

3k at £1Senergy Survey & Geoengineering LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,649,504
Cash£2,406
Current Liabilities£103,963

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

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
5 June 2017Application to strike the company off the register (3 pages)
5 April 2017Full accounts made up to 30 June 2016 (17 pages)
9 March 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
17 November 2016Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page)
15 August 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 3,000
(7 pages)
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 2016Termination of appointment of Philip David Edwards as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Mark Finch as a director on 1 July 2016 (1 page)
7 April 2016Full accounts made up to 30 June 2015 (15 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 secretary on 30 September 2015 (1 page)
11 November 2015Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages)
29 April 2015Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages)
2 April 2015Full accounts made up to 30 June 2014 (17 pages)
1 April 2015Registered office address changed from 15 Bon Accord Crescent Aberdeen Aberdeenshire 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 Aberdeenshire 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)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3,000
(7 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3,000
(7 pages)
7 November 2014Termination of appointment of Peter Hugh Taylor as a director on 26 June 2014 (1 page)
7 November 2014Termination of appointment of Giles William Lloyd Thompson as a director on 18 July 2014 (1 page)
7 November 2014Termination of appointment of Daren Wallwork as a director on 26 June 2014 (1 page)
23 October 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
4 March 2014Full accounts made up to 31 May 2013 (16 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3,000
(10 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3,000
(10 pages)
24 December 2013Satisfaction of charge 1 in full (1 page)
24 October 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
26 June 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
28 February 2013Full accounts made up to 31 May 2012 (18 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (10 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (10 pages)
20 December 2012Director's details changed for Daren Wallwork on 20 December 2012 (2 pages)
2 March 2012Full accounts made up to 31 May 2011 (18 pages)
17 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (10 pages)
17 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (10 pages)
17 February 2012Secretary's details changed for Neil Mackay Campbell on 15 February 2012 (2 pages)
17 February 2012Director's details changed for Neil Mackay Campbell on 15 February 2012 (2 pages)
21 June 2011Full accounts made up to 31 May 2010 (14 pages)
26 May 2011Director's details changed for Daren Wallwork on 31 January 2011 (4 pages)
8 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (10 pages)
8 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (10 pages)
2 October 2010Alterations to floating charge 1 (14 pages)
25 September 2010Alterations to floating charge 2 (13 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (5 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Mark Finch on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mark Finch on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Giles William Lloyd Thompson on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Giles William Lloyd Thompson on 8 February 2010 (2 pages)
26 November 2009Appointment of Mr Philip David Edwards as a director (2 pages)
1 April 2009Full accounts made up to 31 May 2008 (12 pages)
12 February 2009Return made up to 08/02/09; full list of members (6 pages)
12 February 2009Appointment terminated secretary david reed (1 page)
12 February 2009Appointment terminated director david reed (1 page)
13 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 November 2008Return made up to 08/02/08; full list of members (4 pages)
12 November 2008Location of register of members (1 page)
6 May 2008Registered office changed on 06/05/2008 from the old estate office cluny castle inverurie aberdeenshire AB51 7RR (1 page)
6 May 2008Accounting reference date extended from 28/02/2008 to 31/05/2008 (1 page)
6 May 2008Director appointed james mccallum (3 pages)
6 May 2008Director and secretary appointed david reed (3 pages)
6 May 2008Director appointed daren wallwork (3 pages)
6 May 2008Appointment terminated secretary peter taylor (1 page)
6 May 2008Director and secretary appointed neil campbell (2 pages)
20 February 2008Director's particulars changed (1 page)
19 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Return made up to 08/02/07; full list of members (6 pages)
9 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 August 2006Registered office changed on 08/08/06 from: 1 albert street aberdeen AB25 1XX (1 page)
2 May 2006Return made up to 08/02/06; full list of members (3 pages)
11 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2005Ad 08/02/05--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed;new director appointed (2 pages)
22 February 2005New director appointed (2 pages)
8 February 2005Incorporation (17 pages)