Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director Name | Mrs Jennifer Packham |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(15 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Weatherford Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | William Eric Young |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2024(15 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Weatherford Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Craig Flett |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(15 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Weatherford Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Peter Alan Joiner |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 15, Fairview Cresent Danestone Aberdeen AB22 8ZB Scotland |
Director Name | Mr Paul Andrew Church |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 9 Energy Development Centre Aberdeen Energy P Bridge Of Don Aberdeen AB23 8GD Scotland |
Director Name | Mr Lawrence Lawson McAllister |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Engineer |
Correspondence Address | 16, Chapelwell Wynd Balmedie Aberdeenshire AB23 8HN Scotland |
Secretary Name | Mr Paul Andrew Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3, Fairview Manor Danestone Aberdeen Aberdeenshire AB22 8ZY Scotland |
Secretary Name | Mrs Josie Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 February 2024) |
Role | Company Director |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Tom Dunn |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2016(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 July 2017) |
Role | Chief Financial Officer |
Country of Residence | Usa, Texas |
Correspondence Address | 149 St. Vincent Street Glasgow G2 5NW Scotland |
Director Name | Mr Norman Kirk |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 June 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aberdeen Technical Centre Unit 9 Energy Developmen Bridge Of Don Aberdeen AB23 8GD Scotland |
Director Name | Mr Matthew John Brejot |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2017(9 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2018) |
Role | Senior Associate |
Country of Residence | United States |
Correspondence Address | 9 Greenway Plaza Suite 3030 Texas Houston 77046 |
Director Name | Mr Michael Ian Rennie |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 September 2017(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 2019) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Henry Lee McFarlain, Jr |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2019(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2021) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Federico Casavantes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2019(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 January 2023) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Gary Jackson Cresswell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2024) |
Role | Executive Chairman |
Country of Residence | United States |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 November 2010) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2017(9 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 July 2017) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 February 2024) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Website | www.sentergy.co.uk |
---|---|
Telephone | 01224 707734 |
Telephone region | Aberdeen |
Registered Address | Weatherford Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£3,316,738 |
Cash | £422,824 |
Current Liabilities | £3,319,807 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
24 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (3 pages) |
---|---|
12 August 2020 | Director's details changed for Federico Casavantes on 12 August 2020 (2 pages) |
12 August 2020 | Director's details changed for Henry Lee Mcfarlain, Jr on 12 August 2020 (2 pages) |
10 April 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
17 September 2019 | Termination of appointment of Michael Ian Rennie as a director on 28 May 2019 (1 page) |
9 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
13 June 2019 | Appointment of Brodies Secretarial Services Limited as a secretary on 31 May 2019 (2 pages) |
13 June 2019 | Appointment of Federico Casavantes as a director on 28 May 2019 (2 pages) |
13 June 2019 | Appointment of Henry Lee Mcfarlain, Jr as a director on 28 May 2019 (2 pages) |
13 June 2019 | Termination of appointment of Burness Paull Llp as a secretary on 31 May 2019 (1 page) |
31 May 2019 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD on 31 May 2019 (1 page) |
3 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
3 April 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
14 February 2018 | Termination of appointment of Matthew John Brejot as a director on 1 February 2018 (1 page) |
23 January 2018 | Cessation of Probe Holdings Inc as a person with significant control on 3 July 2017 (1 page) |
23 January 2018 | Cessation of Thomas Palmer Dunn as a person with significant control on 3 July 2017 (1 page) |
23 January 2018 | Cessation of Darrin Booth as a person with significant control on 3 July 2017 (1 page) |
23 January 2018 | Cessation of Federico Casavantes as a person with significant control on 3 July 2017 (1 page) |
23 January 2018 | Notification of a person with significant control statement (2 pages) |
23 January 2018 | Cessation of Cadent Energy Partners as a person with significant control on 3 July 2017 (1 page) |
13 September 2017 | Appointment of Mr Michael Ian Rennie as a director on 13 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Michael Ian Rennie as a director on 13 September 2017 (2 pages) |
16 August 2017 | Termination of appointment of Tom Dunn as a director on 3 July 2017 (1 page) |
16 August 2017 | Termination of appointment of Tom Dunn as a director on 3 July 2017 (1 page) |
8 August 2017 | Appointment of Burness Paull Llp as a secretary on 3 July 2017 (2 pages) |
8 August 2017 | Appointment of Burness Paull Llp as a secretary on 3 July 2017 (2 pages) |
8 August 2017 | Termination of appointment of Burness Paull Llp as a secretary on 3 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Burness Paull Llp as a secretary on 3 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Matthew John Brejot as a director on 3 July 2017 (2 pages) |
31 July 2017 | Appointment of Burness Paull Llp as a secretary on 3 July 2017 (2 pages) |
31 July 2017 | Appointment of Burness Paull Llp as a secretary on 3 July 2017 (2 pages) |
31 July 2017 | Registered office address changed from C/O Turcan Connell 149 st. Vincent Street Glasgow G2 5NW Scotland to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from C/O Turcan Connell 149 st. Vincent Street Glasgow G2 5NW Scotland to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Matthew John Brejot as a director on 3 July 2017 (2 pages) |
18 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
18 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
3 July 2017 | Termination of appointment of Norman Kirk as a director on 29 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Norman Kirk as a director on 29 June 2017 (1 page) |
6 May 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
6 May 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
5 April 2017 | Confirmation statement made on 29 March 2017 with updates (9 pages) |
5 April 2017 | Confirmation statement made on 29 March 2017 with updates (9 pages) |
24 March 2017 | Appointment of Mr Norman Kirk as a director on 14 February 2017 (2 pages) |
24 March 2017 | Appointment of Mr Norman Kirk as a director on 14 February 2017 (2 pages) |
22 March 2017 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 14 February 2017
|
22 March 2017 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 14 February 2017
|
22 March 2017 | Termination of appointment of Federico Casavantes as a director on 14 February 2017 (1 page) |
21 March 2017 | Appointment of Details Removed Under Section 1095 as a director on 14 February 2017
|
21 March 2017 | Appointment of Details Removed Under Section 1095 as a director on 14 February 2017
|
21 March 2017 | Appointment of Mr Federico Casavantes as a director on 14 February 2017 (2 pages) |
3 November 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
3 November 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
12 September 2016 | Appointment of Mr Tom Dunn as a director on 9 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr Tom Dunn as a director on 9 September 2016 (2 pages) |
12 September 2016 | Registered office address changed from 191 West George Street Glasgow G2 2LB to C/O Turcan Connell 149 st. Vincent Street Glasgow G2 5NW on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 191 West George Street Glasgow G2 2LB to C/O Turcan Connell 149 st. Vincent Street Glasgow G2 5NW on 12 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Paul Andrew Church as a director on 9 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Paul Andrew Church as a director on 9 September 2016 (1 page) |
6 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
8 March 2016 | Secretary's details changed for Mrs Josie Simpson on 8 March 2016 (1 page) |
8 March 2016 | Director's details changed for Mr Paul Andrew Church on 8 March 2016 (2 pages) |
8 March 2016 | Secretary's details changed for Mrs Josie Simpson on 8 March 2016 (1 page) |
8 March 2016 | Director's details changed for Mr Paul Andrew Church on 8 March 2016 (2 pages) |
9 November 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 November 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
23 April 2015 | Secretary's details changed for Mrs Josie Simpson on 23 April 2015 (1 page) |
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Secretary's details changed for Mrs Josie Simpson on 23 April 2015 (1 page) |
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
10 December 2014 | Registered office address changed from 33 Bothwell Street Glasgow G2 6NL to 191 West George Street Glasgow G2 2LB on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 33 Bothwell Street Glasgow G2 6NL to 191 West George Street Glasgow G2 2LB on 10 December 2014 (1 page) |
17 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
6 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
6 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 April 2011 | Secretary's details changed for Josie Simpson on 4 November 2010 (1 page) |
8 April 2011 | Secretary's details changed for Josie Simpson on 4 November 2010 (1 page) |
8 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Director's details changed for Mr Paul Andrew Church on 28 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Secretary's details changed for Josie Simpson on 4 November 2010 (1 page) |
8 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Director's details changed for Mr Paul Andrew Church on 28 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
20 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
8 November 2010 | Termination of appointment of Peter Joiner as a director (2 pages) |
8 November 2010 | Termination of appointment of Peter Joiner as a director (2 pages) |
8 November 2010 | Termination of appointment of Lawrence Mcallister as a director (2 pages) |
8 November 2010 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 8 November 2010 (2 pages) |
8 November 2010 | Termination of appointment of Lawrence Mcallister as a director (2 pages) |
8 November 2010 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 8 November 2010 (2 pages) |
8 November 2010 | Termination of appointment of Clp Secretaries Limited as a secretary (2 pages) |
8 November 2010 | Appointment of Josie Simpson as a secretary (3 pages) |
8 November 2010 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 8 November 2010 (2 pages) |
8 November 2010 | Termination of appointment of Clp Secretaries Limited as a secretary (2 pages) |
8 November 2010 | Appointment of Josie Simpson as a secretary (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Ad 03/06/08\gbp si 250@1=250\gbp ic 750/1000\ (2 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Ad 03/06/08\gbp si 250@1=250\gbp ic 750/1000\ (2 pages) |
25 April 2008 | Appointment terminated secretary paul church (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 3, fairview manor danestone aberdeen AB22 8ZY united kingdom (1 page) |
25 April 2008 | Appointment terminated secretary paul church (1 page) |
25 April 2008 | Secretary appointed clp secretaries LIMITED (2 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from 3, fairview manor danestone aberdeen AB22 8ZY united kingdom (1 page) |
25 April 2008 | Secretary appointed clp secretaries LIMITED (2 pages) |
27 March 2008 | Incorporation (16 pages) |
27 March 2008 | Incorporation (16 pages) |