Company NameSenergy Alternative Energy Limited
Company StatusDissolved
Company NumberSC318818
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NamesEnsco 144 Limited and Senergy Alternatives 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 Nial McCollam
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(1 year, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 29 August 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4 Comely Bank
Perth
Perthshire
PH2 7HU
Scotland
Director NameMr David James Mitchell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2015(7 years, 11 months 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(8 years, 6 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(9 years, 3 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 NameMr Norman Henry Allen
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(6 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 20 June 2011)
RoleGeologist
Country of ResidenceScotland
Correspondence AddressArdgowan
Watson Street
Banchory
Kincardineshire
AB31 5TR
Scotland
Director NameMr Neil Mackay Campbell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(6 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr James Gibson McCallum
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(6 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWormiston House
Crail
Anstruther
Fife
KY10 3XH
Scotland
Secretary NameNeil Mackay Campbell
NationalityBritish
StatusResigned
Appointed11 October 2007(6 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Woodlands Avenue
Cults
Aberdeen
AB15 9DE
Scotland
Director NameMr Guy Dawson Nicholson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 June 2011)
RoleStrategy & Business Development
Country of ResidenceEngland
Correspondence AddressHamilton House Main Street
Acomb
Hexham
Northumberland
NE46 2PT
Director NameMr Guy Dawson Nicholson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 17 June 2009)
RoleStrategy&Business Development
Country of ResidenceEngland
Correspondence AddressHamilton House Main Street
Acomb
Northumberland
NE46 4PT
Director NameMr Richard Squires
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 17 June 2009)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressHome Farmhouse
2 Kington St. Michael
Chippenham
SN14 6HX
Director NameMr Richard Squires
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 17 June 2009)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressHome Farmhouse
2 Kington St. Michael
Chippenham
SN14 6HX
Director NameMr Christian De Goey
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed17 June 2009(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 June 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address46b Frognal
Hampstead
London
NW3 6AG
Director NameMr Adam Mark Pearce
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(9 years, 3 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 NameHbjgw Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
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

1 at £1Senergy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£706,261
Gross Profit£373,835
Net Worth-£703,474
Cash£2,567
Current Liabilities£3,569,836

Accounts

Latest Accounts30 June 2016 (7 years, 10 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)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (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 June 2017Application to strike the company off the register (3 pages)
10 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
5 April 2017Full accounts made up to 30 June 2016 (20 pages)
5 April 2017Full accounts made up to 30 June 2016 (20 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)
8 July 2016Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page)
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 2016Termination of appointment of James Gibson Mccallum 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)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
7 April 2016Full accounts made up to 30 June 2015 (16 pages)
7 April 2016Full accounts made up to 30 June 2015 (16 pages)
11 November 2015Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page)
11 November 2015Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 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 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)
3 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(7 pages)
3 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(7 pages)
2 April 2015Full accounts made up to 30 June 2014 (16 pages)
2 April 2015Full accounts made up to 30 June 2014 (16 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)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(6 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(6 pages)
3 March 2014Full accounts made up to 31 May 2013 (18 pages)
3 March 2014Full accounts made up to 31 May 2013 (18 pages)
24 December 2013Satisfaction of charge 1 in full (1 page)
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)
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)
26 June 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
28 February 2013Full accounts made up to 31 May 2012 (17 pages)
28 February 2013Full accounts made up to 31 May 2012 (17 pages)
4 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
4 May 2012Director's details changed for Mr Neil Mackay Campbell on 4 May 2012 (2 pages)
4 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
4 May 2012Director's details changed for Mr Neil Mackay Campbell on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Neil Mackay Campbell on 4 May 2012 (2 pages)
2 March 2012Full accounts made up to 31 May 2011 (17 pages)
2 March 2012Full accounts made up to 31 May 2011 (17 pages)
8 July 2011Full accounts made up to 31 May 2010 (18 pages)
8 July 2011Full accounts made up to 31 May 2010 (18 pages)
21 June 2011Termination of appointment of Richard Squires as a director (1 page)
21 June 2011Termination of appointment of Chris De Goey as a director (1 page)
21 June 2011Termination of appointment of Guy Nicholson as a director (1 page)
21 June 2011Secretary's details changed for Neil Mackay Campbell on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Neil Mackay Campbell on 20 June 2011 (2 pages)
21 June 2011Termination of appointment of Norman Allen as a director (1 page)
21 June 2011Termination of appointment of Norman Allen as a director (1 page)
21 June 2011Termination of appointment of Guy Nicholson as a director (1 page)
21 June 2011Secretary's details changed for Neil Mackay Campbell on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Neil Mackay Campbell on 20 June 2011 (2 pages)
21 June 2011Termination of appointment of Chris De Goey as a director (1 page)
21 June 2011Termination of appointment of Richard Squires as a director (1 page)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (10 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (10 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)
8 June 2010Amended full accounts made up to 31 May 2009 (18 pages)
8 June 2010Amended full accounts made up to 31 May 2009 (18 pages)
14 April 2010Director's details changed for Mr Chris De Goey on 1 October 2009 (2 pages)
14 April 2010Termination of appointment of Richard Squires as a director (1 page)
14 April 2010Termination of appointment of Guy Nicholson as a director (1 page)
14 April 2010Director's details changed for Mr Nial Mccollam on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Richard Squires on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
14 April 2010Director's details changed for Mr Guy Dawson Nicholson on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Chris De Goey on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Nial Mccollam on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Richard Squires on 1 October 2009 (2 pages)
14 April 2010Termination of appointment of Richard Squires as a director (1 page)
14 April 2010Termination of appointment of Guy Nicholson as a director (1 page)
14 April 2010Director's details changed for Mr Chris De Goey on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Richard Squires on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Guy Dawson Nicholson on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Nial Mccollam on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Guy Dawson Nicholson on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
8 April 2010Appointment of Mr Guy Dawson Nicholson as a director (1 page)
8 April 2010Appointment of Mr Guy Dawson Nicholson as a director (1 page)
8 April 2010Appointment of Mr Richard Squires as a director (1 page)
8 April 2010Appointment of Mr Richard Squires as a director (1 page)
2 March 2010Full accounts made up to 31 May 2009 (18 pages)
2 March 2010Full accounts made up to 31 May 2009 (18 pages)
18 June 2009Director appointed mr chris de goey (1 page)
18 June 2009Director appointed mr guy nicholson (1 page)
18 June 2009Director appointed mr richard squires (1 page)
18 June 2009Director appointed mr chris de goey (1 page)
18 June 2009Director appointed mr richard squires (1 page)
18 June 2009Director appointed mr guy nicholson (1 page)
17 April 2009Return made up to 19/03/09; full list of members (4 pages)
17 April 2009Return made up to 19/03/09; full list of members (4 pages)
24 January 2009Accounts for a small company made up to 31 May 2008 (6 pages)
24 January 2009Accounts for a small company made up to 31 May 2008 (6 pages)
28 November 2008Company name changed senergy alternatives LIMITED\certificate issued on 28/11/08 (2 pages)
28 November 2008Company name changed senergy alternatives LIMITED\certificate issued on 28/11/08 (2 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)
11 August 2008Director appointed nial mccollam (2 pages)
11 August 2008Director appointed nial mccollam (2 pages)
16 June 2008Return made up to 19/03/08; full list of members (4 pages)
16 June 2008Return made up to 19/03/08; full list of members (4 pages)
29 April 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
29 April 2008Registered office changed on 29/04/2008 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
29 April 2008Director appointed james mccallum (2 pages)
29 April 2008Director appointed norman henry allen (2 pages)
29 April 2008Appointment terminated director hbjgw LIMITED (1 page)
29 April 2008Registered office changed on 29/04/2008 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
29 April 2008Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
29 April 2008Director appointed james mccallum (2 pages)
29 April 2008Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
29 April 2008Director appointed norman henry allen (2 pages)
29 April 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
29 April 2008Appointment terminated director hbjgw LIMITED (1 page)
29 April 2008Director and secretary appointed neil campbell (2 pages)
29 April 2008Director and secretary appointed neil campbell (2 pages)
10 April 2007Company name changed ensco 144 LIMITED\certificate issued on 10/04/07 (2 pages)
10 April 2007Company name changed ensco 144 LIMITED\certificate issued on 10/04/07 (2 pages)
19 March 2007Incorporation (19 pages)
19 March 2007Incorporation (19 pages)