Aberdeen
AB11 6DJ
Scotland
Secretary Name | Geoff Megginson |
---|---|
Status | Closed |
Appointed | 30 September 2015(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 August 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(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 August 2017) |
Role | Energy Director |
Country of Residence | Scotland |
Correspondence Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mark Finch |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Rowantree Road Banchory Kincardineshire AB31 5NT Scotland |
Director Name | Mr Peter Hugh Taylor |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Cluny Inverurie Aberdeenshire AB51 7RS Scotland |
Director Name | Giles William Lloyd Thompson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Solsbury View Ragland Lane Bath BA1 6HL |
Secretary Name | Mr Peter Hugh Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Cluny Inverurie Aberdeenshire AB51 7RS Scotland |
Director Name | Mr James Gibson McCallum |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wormiston House Crail Anstruther Fife KY10 3XH Scotland |
Director Name | Mr David Robert Harry Reed |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(3 years, 1 month after company formation) |
Appointment Duration | 2 days (resigned 20 March 2008) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 10 Grampian Terrace Torphins Aberdeenshire AB31 4JS Scotland |
Director Name | Mr Neil Mackay Campbell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Daren Wallwork |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardargie Mains Forgan Denny Perthshire PH2 9DQ Scotland |
Secretary Name | Mr David Robert Harry Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(3 years, 1 month after company formation) |
Appointment Duration | 2 days (resigned 20 March 2008) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 10 Grampian Terrace Torphins Aberdeenshire AB31 4JS Scotland |
Secretary Name | Neil Mackay Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Woodlands Avenue Cults Aberdeen AB15 9DE Scotland |
Director Name | Mr Philip David Edwards |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 2016) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr Adam Mark Pearce |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(11 years, 4 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 |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Website | senergyworld.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 |
3k at £1 | Senergy Survey & Geoengineering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,649,504 |
Cash | £2,406 |
Current Liabilities | £103,963 |
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 |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
9 March 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
17 November 2016 | Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page) |
15 August 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
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 | Termination of appointment of Philip David Edwards as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Mark Finch as a director on 1 July 2016 (1 page) |
7 April 2016 | Full accounts made up to 30 June 2015 (15 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 secretary on 30 September 2015 (1 page) |
11 November 2015 | Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages) |
2 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
1 April 2015 | Registered 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 2015 | Registered 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 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) |
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
7 November 2014 | Termination of appointment of Peter Hugh Taylor as a director on 26 June 2014 (1 page) |
7 November 2014 | Termination of appointment of Giles William Lloyd Thompson as a director on 18 July 2014 (1 page) |
7 November 2014 | Termination of appointment of Daren Wallwork as a director on 26 June 2014 (1 page) |
23 October 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
4 March 2014 | Full accounts made up to 31 May 2013 (16 pages) |
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
24 December 2013 | Satisfaction of charge 1 in full (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) |
28 February 2013 | Full accounts made up to 31 May 2012 (18 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (10 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (10 pages) |
20 December 2012 | Director's details changed for Daren Wallwork on 20 December 2012 (2 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (18 pages) |
17 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (10 pages) |
17 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (10 pages) |
17 February 2012 | Secretary's details changed for Neil Mackay Campbell on 15 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Neil Mackay Campbell on 15 February 2012 (2 pages) |
21 June 2011 | Full accounts made up to 31 May 2010 (14 pages) |
26 May 2011 | Director's details changed for Daren Wallwork on 31 January 2011 (4 pages) |
8 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (10 pages) |
8 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (10 pages) |
2 October 2010 | Alterations to floating charge 1 (14 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) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for Mark Finch on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mark Finch on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for Giles William Lloyd Thompson on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Giles William Lloyd Thompson on 8 February 2010 (2 pages) |
26 November 2009 | Appointment of Mr Philip David Edwards as a director (2 pages) |
1 April 2009 | Full accounts made up to 31 May 2008 (12 pages) |
12 February 2009 | Return made up to 08/02/09; full list of members (6 pages) |
12 February 2009 | Appointment terminated secretary david reed (1 page) |
12 February 2009 | Appointment terminated director david reed (1 page) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 November 2008 | Return made up to 08/02/08; full list of members (4 pages) |
12 November 2008 | Location of register of members (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from the old estate office cluny castle inverurie aberdeenshire AB51 7RR (1 page) |
6 May 2008 | Accounting reference date extended from 28/02/2008 to 31/05/2008 (1 page) |
6 May 2008 | Director appointed james mccallum (3 pages) |
6 May 2008 | Director and secretary appointed david reed (3 pages) |
6 May 2008 | Director appointed daren wallwork (3 pages) |
6 May 2008 | Appointment terminated secretary peter taylor (1 page) |
6 May 2008 | Director and secretary appointed neil campbell (2 pages) |
20 February 2008 | Director's particulars changed (1 page) |
19 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Return made up to 08/02/07; full list of members (6 pages) |
9 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: 1 albert street aberdeen AB25 1XX (1 page) |
2 May 2006 | Return made up to 08/02/06; full list of members (3 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Ad 08/02/05--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed;new director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
8 February 2005 | Incorporation (17 pages) |