Company NameNeo Energy (SNS) Limited
Company StatusActive
Company NumberSC291165
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 7 months ago)
Previous Names4

Business Activity

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

Directors

Secretary NameMr Andrew Graham McIntosh
StatusCurrent
Appointed15 April 2015(9 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressThe Silver Fin Building (9th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr Andrew Graham McIntosh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(13 years, 12 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Silver Fin Building (9th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr Paul Harris
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(14 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Silver Fin Building (9th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr Robert Stephen Adams
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNeo Energy Limited 30 St. Mary Axe
London
EC3A 8BF
Director NameMr Russell Alexander Alton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Martin James Rowe
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Silver Fin Building (9th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed14 January 2013(7 years, 3 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Matthew Brister
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed13 October 2005(1 week, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 27 April 2010)
RoleGeologist
Country of ResidenceCanada
Correspondence Address322 Scimitar Bay Nw
Calgary
Alberta
T3l 1l8
Director NameMr Stephen Thomas Horton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 23 December 2008)
RoleCompany Director
Correspondence AddressWoodburn House 263c North Deeside Road
Milltimber
Aberdeen
AB13 0HD
Scotland
Director NameSimon Munro
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(1 week, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 27 April 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
30 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BB
Scotland
Director NameMr James Brunton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2013)
RoleVice President & Finance Director
Country of ResidenceScotland
Correspondence AddressBarrowsgate House
Drumoak
Banchory
Aberdeenshire
AB31 5EL
Scotland
Director NameMr Ernest Joseph Edwards
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2010(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 December 2013)
RoleReservoir Engineer
Country of ResidenceScotland
Correspondence Address3 Queens Gardens
Aberdeen
Aberdeenshire
AB15 4YD
Scotland
Director NameEinar Hans Bandlien
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed27 April 2010(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 April 2012)
RoleCeo Bridge Energy As
Country of ResidenceNorway
Correspondence AddressC/O Bridge Energy As Newsbruveien 75
Nesbru
1379
Director NameThomas Hamilton Reynolds
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2013)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressSilverhill House Banchory Devenick
Aberdeen
AB12 5XQ
Scotland
Director NameMr Thomas Hamilton Reynolds
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSilverhill House Banchory Devenick
Aberdeen
AB12 5XQ
Scotland
Director NameDr Kevin Purvis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(7 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 March 2014)
RoleExploration Director
Country of ResidenceScotland
Correspondence Address4 Rolland Court
Drumlithie
Stonehaven
AB39 3YY
Scotland
Director NameMr Nigel Gamblin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(8 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 February 2014)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence AddressTillycairn Corsee Road
Banchory
Aberdeenshire
AB31 5RS
Scotland
Director NameMr Malcolm Shaw Thoms
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Ferryhills Road
North Queensferry
Fife
KY11 1HE
Scotland
Director NameMr Craig Durward
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(8 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 February 2014)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address16 Kepplestone Gardens
Aberdeen
AB15 4DH
Scotland
Director NameEinar Gjelsvik
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed26 February 2014(8 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 July 2014)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressSmietunet 6
4027 Stavanger
Norway
Director NameMr John Miller Baillie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(8 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2020)
RoleSubsurface Director
Country of ResidenceScotland
Correspondence AddressThe Silver Fin Building (8th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr Peter Findlay Campbell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2019)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence AddressThe Silver Fin Building (8th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr Alan Thomas Curran
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2019)
RoleCeo Oil & Gas Company
Country of ResidenceUnited Kingdom
Correspondence AddressThe Silver Fin Building (8th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr Nico Arnoud Brunsmann
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed15 April 2015(9 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 2015)
RoleOperations And Developments Director
Country of ResidenceScotland
Correspondence Address3 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
Director NameMr Colin Christie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Silver Fin Building (8th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr Glenn David Benjamin Corrie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(13 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address8th Floor The Silver Fin Building
455 Union Street
Aberdeen
AB11 6DB
Scotland
Director NameMr Peter Neil Thomas
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(13 years, 12 months after company formation)
Appointment Duration7 months (resigned 24 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Silver Fin Building
455 Union Street
Aberdeen
AB11 6DB
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed13 October 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 January 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitebridge-energy.com
Email address[email protected]
Telephone01224 659120
Telephone regionAberdeen

Location

Registered AddressThe Silver Fin Building (9th Floor)
455 Union Street
Aberdeen
AB11 6DB
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches5 other UK companies use this postal address

Shareholders

10m at £1Project & Export Finance (Nominees) LTD
100.00%
Preference
1 at £1Project & Export Finance (Nominees) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£12,090,541
Gross Profit£5,942,130
Net Worth-£60,941,331
Cash£1,004,262
Current Liabilities£71,588,208

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 1 week from now)

Charges

19 November 2018Delivered on: 21 November 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
30 January 2017Delivered on: 9 February 2017
Persons entitled: Nedbank Limited, as Security Trustee Including Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding
30 January 2017Delivered on: 3 February 2017
Persons entitled: Nedbank Limited, London Branch (As Security Trustee)

Classification: A registered charge
Outstanding
30 January 2017Delivered on: 3 February 2017
Persons entitled: Nedbank Limited, London Branch (As Security Trustee)

Classification: A registered charge
Outstanding
28 January 2015Delivered on: 4 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 December 2011Delivered on: 29 December 2011
Persons entitled: The 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.
Outstanding
16 December 2011Delivered on: 29 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 June 2008Delivered on: 25 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 March 2022Delivered on: 1 April 2022
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
21 March 2022Delivered on: 1 April 2022
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
23 July 2020Delivered on: 6 August 2020
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
23 July 2020Delivered on: 6 August 2020
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
19 November 2018Delivered on: 21 November 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
19 November 2018Delivered on: 21 November 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
12 June 2008Delivered on: 25 June 2008
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.
Outstanding

Filing History

3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
27 September 2023Full accounts made up to 31 December 2022 (38 pages)
16 March 2023Director's details changed for Mr Paul Harris on 15 November 2020 (2 pages)
24 January 2023Termination of appointment of Russell Alexander Alton as a director on 20 January 2023 (1 page)
24 January 2023Termination of appointment of Robert Stephen Adams as a director on 20 January 2023 (1 page)
24 January 2023Appointment of Mr Robert Huw Gair as a director on 20 January 2023 (2 pages)
10 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
23 September 2022Full accounts made up to 31 December 2021 (36 pages)
1 April 2022Registration of charge SC2911650014, created on 21 March 2022 (23 pages)
1 April 2022Registration of charge SC2911650015, created on 21 March 2022 (51 pages)
13 January 2022Secretary's details changed for Mr Andrew Graham Mcintosh on 18 December 2020 (1 page)
13 January 2022Director's details changed for Mr Andrew Graham Mcintosh on 18 December 2020 (2 pages)
11 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (33 pages)
26 August 2021Appointment of Mr Martin James Rowe as a director on 26 August 2021 (2 pages)
16 August 2021Resolutions
  • RES13 ‐ Proposed transaction will promote succes of the company/ directors conflicts of interests 29/06/2021
(1 page)
18 December 2020Registered office address changed from The Silver Fin Building (8th Floor) 455 Union Street Aberdeen AB11 6DB United Kingdom to The Silver Fin Building (9th Floor) 455 Union Street Aberdeen AB11 6DB on 18 December 2020 (1 page)
18 December 2020Change of details for Neo Energy Upstream Uk Limited as a person with significant control on 18 December 2020 (2 pages)
6 November 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
4 November 2020Appointment of Russell Alexander Alton as a director on 1 September 2020 (2 pages)
27 October 2020Full accounts made up to 31 December 2019 (30 pages)
23 October 2020Notification of Bnp Paribas Sa as a person with significant control on 23 July 2020 (2 pages)
23 October 2020Cessation of Ranelagh Nominees Limited as a person with significant control on 23 July 2020 (1 page)
8 September 2020Satisfaction of charge SC2911650008 in full (4 pages)
8 September 2020Satisfaction of charge SC2911650006 in full (4 pages)
8 September 2020Satisfaction of charge SC2911650007 in full (4 pages)
8 September 2020Satisfaction of charge SC2911650011 in full (4 pages)
8 September 2020Satisfaction of charge SC2911650010 in full (4 pages)
8 September 2020Satisfaction of charge SC2911650009 in full (4 pages)
6 August 2020Registration of charge SC2911650012, created on 23 July 2020 (24 pages)
6 August 2020Registration of charge SC2911650013, created on 23 July 2020 (44 pages)
5 August 2020Resolutions
  • RES13 ‐ Facility agreement and transactions approved 15/07/2020
(4 pages)
29 July 2020Resolutions
  • RES13 ‐ Facility agreement and transactions approved 15/07/2020
(4 pages)
1 July 2020Termination of appointment of Glenn David Benjamin Corrie as a director on 30 June 2020 (1 page)
1 July 2020Appointment of Mr Robert Stephen Adams as a director on 30 June 2020 (2 pages)
4 May 2020Termination of appointment of Peter Neil Thomas as a director on 24 April 2020 (1 page)
15 April 2020Resolutions
  • RES13 ‐ Facilities agreement 25/02/2020
(4 pages)
7 April 2020Termination of appointment of John Miller Baillie as a director on 31 March 2020 (1 page)
27 January 2020Appointment of Mr Paul Harris as a director on 27 January 2020 (2 pages)
20 November 2019Change of details for Verus Petroleum Uk Limited as a person with significant control on 19 November 2019 (2 pages)
19 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-19
(3 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
2 October 2019Termination of appointment of Colin Christie as a director on 30 September 2019 (1 page)
2 October 2019Appointment of Mr Andrew Graham Mcintosh as a director on 25 September 2019 (2 pages)
2 October 2019Termination of appointment of Alan Thomas Curran as a director on 30 September 2019 (1 page)
2 October 2019Appointment of Mr Glenn Corrie as a director on 25 September 2019 (2 pages)
2 October 2019Termination of appointment of Peter Findlay Campbell as a director on 30 September 2019 (1 page)
2 October 2019Appointment of Mr Peter Neil Thomas as a director on 25 September 2019 (2 pages)
29 May 2019Full accounts made up to 31 December 2018 (34 pages)
5 February 2019Notification of Ranelagh Nominees Limited as a person with significant control on 19 November 2018 (2 pages)
5 February 2019Change of details for Verus Petroleum Uk Limited as a person with significant control on 19 November 2018 (2 pages)
19 December 2018Director's details changed for Mr Alan Thomas Curran on 17 December 2018 (2 pages)
19 December 2018Secretary's details changed for Mr Andrew Graham Mcintosh on 17 December 2018 (1 page)
19 December 2018Director's details changed for Mr John Miller Baillie on 17 December 2018 (2 pages)
19 December 2018Director's details changed for Mr Peter Findlay Campbell on 17 December 2018 (2 pages)
19 December 2018Director's details changed for Mr Colin Christie on 17 December 2018 (2 pages)
17 December 2018Registered office address changed from 3 Queen's Gardens Aberdeen AB15 4YD to The Silver Fin Building (8th Floor) 455 Union Street Aberdeen AB11 6DB on 17 December 2018 (1 page)
21 November 2018Registration of charge SC2911650011, created on 19 November 2018 (29 pages)
21 November 2018Registration of charge SC2911650009, created on 19 November 2018 (26 pages)
21 November 2018Registration of charge SC2911650010, created on 19 November 2018 (39 pages)
5 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
15 May 2018Full accounts made up to 31 December 2017 (25 pages)
11 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
2 June 2017Full accounts made up to 31 December 2016 (23 pages)
2 June 2017Full accounts made up to 31 December 2016 (23 pages)
9 February 2017Registration of charge SC2911650008, created on 30 January 2017 (26 pages)
9 February 2017Registration of charge SC2911650008, created on 30 January 2017 (26 pages)
3 February 2017Registration of charge SC2911650006, created on 30 January 2017 (28 pages)
3 February 2017Registration of charge SC2911650006, created on 30 January 2017 (28 pages)
3 February 2017Registration of charge SC2911650007, created on 30 January 2017 (37 pages)
3 February 2017Registration of charge SC2911650007, created on 30 January 2017 (37 pages)
27 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
20 July 2016Full accounts made up to 31 December 2015 (24 pages)
20 July 2016Full accounts made up to 31 December 2015 (24 pages)
1 March 2016Satisfaction of charge 4 in full (4 pages)
1 March 2016Satisfaction of charge 2 in full (4 pages)
1 March 2016Satisfaction of charge 3 in full (4 pages)
1 March 2016Satisfaction of charge SC2911650005 in full (4 pages)
1 March 2016Satisfaction of charge 2 in full (4 pages)
1 March 2016Satisfaction of charge 3 in full (4 pages)
1 March 2016Satisfaction of charge 4 in full (4 pages)
1 March 2016Satisfaction of charge 1 in full (4 pages)
1 March 2016Satisfaction of charge SC2911650005 in full (4 pages)
1 March 2016Satisfaction of charge 1 in full (4 pages)
2 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000,001
(9 pages)
2 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000,001
(9 pages)
2 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000,001
(9 pages)
5 October 2015Full accounts made up to 31 December 2014 (39 pages)
5 October 2015Full accounts made up to 31 December 2014 (39 pages)
1 October 2015Termination of appointment of Nico Arnoud Brunsmann as a director on 31 July 2015 (1 page)
1 October 2015Termination of appointment of Nico Arnoud Brunsmann as a director on 31 July 2015 (1 page)
14 July 2015Termination of appointment of Malcolm Shaw Thoms as a director on 21 June 2015 (1 page)
14 July 2015Termination of appointment of Malcolm Shaw Thoms as a director on 21 June 2015 (1 page)
23 April 2015Appointment of Mr Nico Arnoud Brunsmann as a director on 15 April 2015 (2 pages)
23 April 2015Appointment of Mr Andrew Graham Mcintosh as a secretary on 15 April 2015 (2 pages)
23 April 2015Appointment of Mr Colin Christie as a director on 15 April 2015 (2 pages)
23 April 2015Appointment of Mr Colin Christie as a director on 15 April 2015 (2 pages)
23 April 2015Appointment of Mr Andrew Graham Mcintosh as a secretary on 15 April 2015 (2 pages)
23 April 2015Appointment of Mr Nico Arnoud Brunsmann as a director on 15 April 2015 (2 pages)
4 February 2015Registration of charge SC2911650005, created on 28 January 2015 (22 pages)
4 February 2015Registration of charge SC2911650005, created on 28 January 2015 (22 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000,001
(8 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000,001
(8 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000,001
(8 pages)
23 September 2014Company name changed bridge energy (sns) LIMITED\certificate issued on 23/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-19
(3 pages)
23 September 2014Company name changed bridge energy (sns) LIMITED\certificate issued on 23/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 July 2014Appointment of Mr John Miller Baillie as a director on 22 July 2014 (2 pages)
29 July 2014Appointment of Mr John Miller Baillie as a director on 22 July 2014 (2 pages)
29 July 2014Appointment of Mr Peter Findlay Campbell as a director on 22 July 2014 (2 pages)
29 July 2014Appointment of Mr Alan Thomas Curran as a director on 22 July 2014 (2 pages)
29 July 2014Appointment of Mr Peter Findlay Campbell as a director on 22 July 2014 (2 pages)
29 July 2014Appointment of Mr Alan Thomas Curran as a director on 22 July 2014 (2 pages)
29 July 2014Termination of appointment of Einar Gjelsvik as a director on 22 July 2014 (1 page)
29 July 2014Termination of appointment of Einar Gjelsvik as a director on 22 July 2014 (1 page)
9 June 2014Full accounts made up to 31 December 2013 (39 pages)
9 June 2014Full accounts made up to 31 December 2013 (39 pages)
20 March 2014Termination of appointment of Kevin Purvis as a director (1 page)
20 March 2014Termination of appointment of Kevin Purvis as a director (1 page)
14 March 2014Termination of appointment of Nigel Gamblin as a director (1 page)
14 March 2014Termination of appointment of Craig Durward as a director (1 page)
14 March 2014Appointment of Einar Gjelsvik as a director (2 pages)
14 March 2014Appointment of Einar Gjelsvik as a director (2 pages)
14 March 2014Termination of appointment of Craig Durward as a director (1 page)
14 March 2014Termination of appointment of Nigel Gamblin as a director (1 page)
5 December 2013Termination of appointment of Ernest Edwards as a director (1 page)
5 December 2013Appointment of Mr Nigel Gamblin as a director (2 pages)
5 December 2013Termination of appointment of Ernest Edwards as a director (1 page)
5 December 2013Appointment of Mr Malcolm Shaw Thoms as a director (2 pages)
5 December 2013Appointment of Mr Craig Durward as a director (2 pages)
5 December 2013Termination of appointment of Thomas Reynolds as a director (1 page)
5 December 2013Termination of appointment of James Brunton as a director (1 page)
5 December 2013Termination of appointment of James Brunton as a director (1 page)
5 December 2013Appointment of Mr Malcolm Shaw Thoms as a director (2 pages)
5 December 2013Appointment of Mr Craig Durward as a director (2 pages)
5 December 2013Appointment of Mr Nigel Gamblin as a director (2 pages)
5 December 2013Termination of appointment of Thomas Reynolds as a director (1 page)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,000,001
(8 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,000,001
(8 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,000,001
(8 pages)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
7 June 2013Full accounts made up to 31 December 2012 (42 pages)
7 June 2013Full accounts made up to 31 December 2012 (42 pages)
17 April 2013Appointment of Kevin Purvis as a director (3 pages)
17 April 2013Appointment of Kevin Purvis as a director (3 pages)
14 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
14 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
14 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
14 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
21 June 2012Full accounts made up to 31 December 2011 (42 pages)
21 June 2012Full accounts made up to 31 December 2011 (42 pages)
18 May 2012Termination of appointment of Einar Bandlien as a director (2 pages)
18 May 2012Appointment of Thomas Hamilton Reynolds as a director (3 pages)
18 May 2012Termination of appointment of Einar Bandlien as a director (2 pages)
18 May 2012Appointment of Thomas Hamilton Reynolds as a director (3 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 3 (20 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 4 (17 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 4 (17 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 3 (20 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2011Memorandum and Articles of Association (15 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2011Memorandum and Articles of Association (15 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
23 June 2011Full accounts made up to 31 December 2010 (27 pages)
23 June 2011Full accounts made up to 31 December 2010 (27 pages)
9 November 2010Auditor's resignation (3 pages)
9 November 2010Auditor's resignation (3 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
1 July 2010Company name changed silverstone sns LIMITED\certificate issued on 01/07/10
  • CONNOT ‐
(3 pages)
1 July 2010Company name changed silverstone sns LIMITED\certificate issued on 01/07/10
  • CONNOT ‐
(3 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-22
(1 page)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-22
(1 page)
26 May 2010Appointment of Einar Hans Bandlien as a director (3 pages)
26 May 2010Termination of appointment of Thomas Reynolds as a director (2 pages)
26 May 2010Termination of appointment of Matthew Brister as a director (2 pages)
26 May 2010Appointment of Einar Hans Bandlien as a director (3 pages)
26 May 2010Termination of appointment of Matthew Brister as a director (2 pages)
26 May 2010Termination of appointment of Thomas Reynolds as a director (2 pages)
26 May 2010Appointment of Ernest Joseph Edwards as a director (3 pages)
26 May 2010Termination of appointment of Simon Munro as a director (2 pages)
26 May 2010Appointment of Ernest Joseph Edwards as a director (3 pages)
26 May 2010Termination of appointment of Simon Munro as a director (2 pages)
7 May 2010Full accounts made up to 31 December 2009 (28 pages)
7 May 2010Full accounts made up to 31 December 2009 (28 pages)
18 February 2010Director's details changed for Mr Matthew Brister on 30 August 2009 (1 page)
18 February 2010Director's details changed for Mr Matthew Brister on 30 August 2009 (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
28 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
15 September 2009Full accounts made up to 31 December 2008 (24 pages)
15 September 2009Full accounts made up to 31 December 2008 (24 pages)
26 June 2009Director appointed thomas hamilton reynolds (3 pages)
26 June 2009Director appointed thomas hamilton reynolds (3 pages)
24 June 2009Director appointed james brunton (2 pages)
24 June 2009Director appointed james brunton (2 pages)
28 April 2009Secretary appointed paull & williamsons LLP (1 page)
28 April 2009Appointment terminated secretary paull & williamsons (1 page)
28 April 2009Appointment terminated secretary paull & williamsons (1 page)
28 April 2009Secretary appointed paull & williamsons LLP (1 page)
6 March 2009Registered office changed on 06/03/2009 from 9 albyn terrace aberdeen AB10 1YP (1 page)
6 March 2009Registered office changed on 06/03/2009 from 9 albyn terrace aberdeen AB10 1YP (1 page)
29 January 2009Return made up to 03/10/08; full list of members (7 pages)
29 January 2009Return made up to 03/10/08; full list of members (7 pages)
20 January 2009Appointment terminated director stephen horton (1 page)
20 January 2009Appointment terminated director stephen horton (1 page)
19 December 2008Auditor's resignation (1 page)
19 December 2008Auditor's resignation (1 page)
3 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
3 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Financing arrangements 11/06/2008
(6 pages)
19 June 2008Memorandum and Articles of Association (15 pages)
19 June 2008Memorandum and Articles of Association (15 pages)
19 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Financing arrangements 11/06/2008
(6 pages)
7 May 2008Full accounts made up to 31 December 2007 (20 pages)
7 May 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
7 May 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
7 May 2008Full accounts made up to 31 December 2007 (20 pages)
4 February 2008Return made up to 03/10/07; full list of members (7 pages)
4 February 2008Return made up to 03/10/07; full list of members (7 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
4 April 2007Full accounts made up to 31 October 2006 (16 pages)
4 April 2007Full accounts made up to 31 October 2006 (16 pages)
21 February 2007New director appointed (3 pages)
21 February 2007New director appointed (3 pages)
21 November 2006Return made up to 03/10/06; full list of members (6 pages)
21 November 2006Return made up to 03/10/06; full list of members (6 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 July 2006Ad 15/03/06--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages)
5 July 2006Nc inc already adjusted 15/03/06 (2 pages)
5 July 2006Nc inc already adjusted 15/03/06 (2 pages)
5 July 2006Ad 15/03/06--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages)
30 March 2006Registered office changed on 30/03/06 from: 10B queens gardens aberdeen AB15 4YD (1 page)
30 March 2006Registered office changed on 30/03/06 from: 10B queens gardens aberdeen AB15 4YD (1 page)
13 February 2006Registered office changed on 13/02/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006New director appointed (3 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006Registered office changed on 13/02/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New director appointed (3 pages)
13 February 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
17 October 2005Company name changed wyndwest LIMITED\certificate issued on 17/10/05 (2 pages)
17 October 2005Company name changed wyndwest LIMITED\certificate issued on 17/10/05 (2 pages)
3 October 2005Incorporation (22 pages)
3 October 2005Incorporation (22 pages)