Perth
Perthshire
PH2 7HU
Scotland
Director Name | Mr David James Mitchell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2015(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Secretary Name | Geoff Megginson |
---|---|
Status | Closed |
Appointed | 30 September 2015(8 years, 6 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(9 years, 3 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 | Mr Norman Henry Allen |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 June 2011) |
Role | Geologist |
Country of Residence | Scotland |
Correspondence Address | Ardgowan Watson Street Banchory Kincardineshire AB31 5TR Scotland |
Director Name | Mr Neil Mackay Campbell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr James Gibson McCallum |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wormiston House Crail Anstruther Fife KY10 3XH Scotland |
Secretary Name | Neil Mackay Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 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 Guy Dawson Nicholson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 2011) |
Role | Strategy & Business Development |
Country of Residence | England |
Correspondence Address | Hamilton House Main Street Acomb Hexham Northumberland NE46 2PT |
Director Name | Mr Guy Dawson Nicholson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 June 2009) |
Role | Strategy&Business Development |
Country of Residence | England |
Correspondence Address | Hamilton House Main Street Acomb Northumberland NE46 4PT |
Director Name | Mr Richard Squires |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 June 2009) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Home Farmhouse 2 Kington St. Michael Chippenham SN14 6HX |
Director Name | Mr Richard Squires |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 June 2009) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Home Farmhouse 2 Kington St. Michael Chippenham SN14 6HX |
Director Name | Mr Christian De Goey |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 June 2009(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 46b Frognal Hampstead London NW3 6AG |
Director Name | Mr Adam Mark Pearce |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(9 years, 3 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 | Hbjgw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH 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 |
1 at £1 | Senergy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £706,261 |
Gross Profit | £373,835 |
Net Worth | -£703,474 |
Cash | £2,567 |
Current Liabilities | £3,569,836 |
Latest Accounts | 30 June 2016 (7 years, 10 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) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (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) |
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 June 2017 | Application to strike the company off the register (3 pages) |
10 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
17 November 2016 | Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page) |
17 November 2016 | Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Adam Mark Pearce 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 James Gibson Mccallum as a director on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages) |
11 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
7 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
11 November 2015 | Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page) |
11 November 2015 | Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages) |
11 November 2015 | Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages) |
11 November 2015 | Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page) |
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) |
29 April 2015 | Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages) |
29 April 2015 | Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages) |
3 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
2 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
2 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
1 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 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) |
4 March 2015 | Appointment of Mr David James Mitchell as a director on 4 March 2015 (2 pages) |
23 October 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
23 October 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
3 March 2014 | Full accounts made up to 31 May 2013 (18 pages) |
3 March 2014 | Full accounts made up to 31 May 2013 (18 pages) |
24 December 2013 | Satisfaction of charge 1 in full (1 page) |
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) |
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) |
26 June 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (17 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (17 pages) |
4 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Director's details changed for Mr Neil Mackay Campbell on 4 May 2012 (2 pages) |
4 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Director's details changed for Mr Neil Mackay Campbell on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Neil Mackay Campbell on 4 May 2012 (2 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (17 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (17 pages) |
8 July 2011 | Full accounts made up to 31 May 2010 (18 pages) |
8 July 2011 | Full accounts made up to 31 May 2010 (18 pages) |
21 June 2011 | Termination of appointment of Richard Squires as a director (1 page) |
21 June 2011 | Termination of appointment of Chris De Goey as a director (1 page) |
21 June 2011 | Termination of appointment of Guy Nicholson as a director (1 page) |
21 June 2011 | Secretary's details changed for Neil Mackay Campbell on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Neil Mackay Campbell on 20 June 2011 (2 pages) |
21 June 2011 | Termination of appointment of Norman Allen as a director (1 page) |
21 June 2011 | Termination of appointment of Norman Allen as a director (1 page) |
21 June 2011 | Termination of appointment of Guy Nicholson as a director (1 page) |
21 June 2011 | Secretary's details changed for Neil Mackay Campbell on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Neil Mackay Campbell on 20 June 2011 (2 pages) |
21 June 2011 | Termination of appointment of Chris De Goey as a director (1 page) |
21 June 2011 | Termination of appointment of Richard Squires as a director (1 page) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (10 pages) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (10 pages) |
2 October 2010 | Alterations to floating charge 1 (14 pages) |
2 October 2010 | Alterations to floating charge 1 (14 pages) |
25 September 2010 | Alterations to floating charge 2 (13 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) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 June 2010 | Amended full accounts made up to 31 May 2009 (18 pages) |
8 June 2010 | Amended full accounts made up to 31 May 2009 (18 pages) |
14 April 2010 | Director's details changed for Mr Chris De Goey on 1 October 2009 (2 pages) |
14 April 2010 | Termination of appointment of Richard Squires as a director (1 page) |
14 April 2010 | Termination of appointment of Guy Nicholson as a director (1 page) |
14 April 2010 | Director's details changed for Mr Nial Mccollam on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Richard Squires on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Director's details changed for Mr Guy Dawson Nicholson on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Chris De Goey on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Nial Mccollam on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Richard Squires on 1 October 2009 (2 pages) |
14 April 2010 | Termination of appointment of Richard Squires as a director (1 page) |
14 April 2010 | Termination of appointment of Guy Nicholson as a director (1 page) |
14 April 2010 | Director's details changed for Mr Chris De Goey on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Richard Squires on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Guy Dawson Nicholson on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Nial Mccollam on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Guy Dawson Nicholson on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Appointment of Mr Guy Dawson Nicholson as a director (1 page) |
8 April 2010 | Appointment of Mr Guy Dawson Nicholson as a director (1 page) |
8 April 2010 | Appointment of Mr Richard Squires as a director (1 page) |
8 April 2010 | Appointment of Mr Richard Squires as a director (1 page) |
2 March 2010 | Full accounts made up to 31 May 2009 (18 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (18 pages) |
18 June 2009 | Director appointed mr chris de goey (1 page) |
18 June 2009 | Director appointed mr guy nicholson (1 page) |
18 June 2009 | Director appointed mr richard squires (1 page) |
18 June 2009 | Director appointed mr chris de goey (1 page) |
18 June 2009 | Director appointed mr richard squires (1 page) |
18 June 2009 | Director appointed mr guy nicholson (1 page) |
17 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
24 January 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
24 January 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
28 November 2008 | Company name changed senergy alternatives LIMITED\certificate issued on 28/11/08 (2 pages) |
28 November 2008 | Company name changed senergy alternatives LIMITED\certificate issued on 28/11/08 (2 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 August 2008 | Director appointed nial mccollam (2 pages) |
11 August 2008 | Director appointed nial mccollam (2 pages) |
16 June 2008 | Return made up to 19/03/08; full list of members (4 pages) |
16 June 2008 | Return made up to 19/03/08; full list of members (4 pages) |
29 April 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
29 April 2008 | Director appointed james mccallum (2 pages) |
29 April 2008 | Director appointed norman henry allen (2 pages) |
29 April 2008 | Appointment terminated director hbjgw LIMITED (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
29 April 2008 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
29 April 2008 | Director appointed james mccallum (2 pages) |
29 April 2008 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
29 April 2008 | Director appointed norman henry allen (2 pages) |
29 April 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
29 April 2008 | Appointment terminated director hbjgw LIMITED (1 page) |
29 April 2008 | Director and secretary appointed neil campbell (2 pages) |
29 April 2008 | Director and secretary appointed neil campbell (2 pages) |
10 April 2007 | Company name changed ensco 144 LIMITED\certificate issued on 10/04/07 (2 pages) |
10 April 2007 | Company name changed ensco 144 LIMITED\certificate issued on 10/04/07 (2 pages) |
19 March 2007 | Incorporation (19 pages) |
19 March 2007 | Incorporation (19 pages) |