Company NameSentergy Ltd
Company StatusActive
Company NumberSC340270
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Victor Fiala Clark
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed18 January 2024(15 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleManager
Country of ResidenceUnited States
Correspondence AddressWeatherford Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMrs Jennifer Packham
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(15 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWeatherford Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameWilliam Eric Young
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2024(15 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleVice President
Country of ResidenceUnited States
Correspondence AddressWeatherford Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Craig Flett
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(15 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressWeatherford Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Peter Alan Joiner
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address15, Fairview Cresent
Danestone
Aberdeen
AB22 8ZB
Scotland
Director NameMr Paul Andrew Church
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 9 Energy Development Centre Aberdeen Energy P
Bridge Of Don
Aberdeen
AB23 8GD
Scotland
Director NameMr Lawrence Lawson McAllister
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleEngineer
Correspondence Address16, Chapelwell Wynd
Balmedie
Aberdeenshire
AB23 8HN
Scotland
Secretary NameMr Paul Andrew Church
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3, Fairview Manor
Danestone
Aberdeen
Aberdeenshire
AB22 8ZY
Scotland
Secretary NameMrs Josie Simpson
NationalityBritish
StatusResigned
Appointed04 November 2010(2 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 February 2024)
RoleCompany Director
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Tom Dunn
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2016(8 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 July 2017)
RoleChief Financial Officer
Country of ResidenceUsa, Texas
Correspondence Address149 St. Vincent Street
Glasgow
G2 5NW
Scotland
Director NameMr Norman Kirk
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(8 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 June 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Technical Centre Unit 9 Energy Developmen
Bridge Of Don
Aberdeen
AB23 8GD
Scotland
Director NameMr Matthew John Brejot
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2017(9 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 February 2018)
RoleSenior Associate
Country of ResidenceUnited States
Correspondence Address9 Greenway Plaza Suite 3030
Texas
Houston
77046
Director NameMr Michael Ian Rennie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed13 September 2017(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 2019)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameHenry Lee McFarlain, Jr
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2019(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameFederico Casavantes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2019(11 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 January 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Gary Jackson Cresswell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2024)
RoleExecutive Chairman
Country of ResidenceUnited States
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2008(3 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 2010)
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed03 July 2017(9 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 03 July 2017)
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 May 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 February 2024)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Contact

Websitewww.sentergy.co.uk
Telephone01224 707734
Telephone regionAberdeen

Location

Registered AddressWeatherford Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£3,316,738
Cash£422,824
Current Liabilities£3,319,807

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

24 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (3 pages)
12 August 2020Director's details changed for Federico Casavantes on 12 August 2020 (2 pages)
12 August 2020Director's details changed for Henry Lee Mcfarlain, Jr on 12 August 2020 (2 pages)
10 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
17 September 2019Termination of appointment of Michael Ian Rennie as a director on 28 May 2019 (1 page)
9 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
13 June 2019Appointment of Brodies Secretarial Services Limited as a secretary on 31 May 2019 (2 pages)
13 June 2019Appointment of Federico Casavantes as a director on 28 May 2019 (2 pages)
13 June 2019Appointment of Henry Lee Mcfarlain, Jr as a director on 28 May 2019 (2 pages)
13 June 2019Termination of appointment of Burness Paull Llp as a secretary on 31 May 2019 (1 page)
31 May 2019Registered 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 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
3 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
14 February 2018Termination of appointment of Matthew John Brejot as a director on 1 February 2018 (1 page)
23 January 2018Cessation of Probe Holdings Inc as a person with significant control on 3 July 2017 (1 page)
23 January 2018Cessation of Thomas Palmer Dunn as a person with significant control on 3 July 2017 (1 page)
23 January 2018Cessation of Darrin Booth as a person with significant control on 3 July 2017 (1 page)
23 January 2018Cessation of Federico Casavantes as a person with significant control on 3 July 2017 (1 page)
23 January 2018Notification of a person with significant control statement (2 pages)
23 January 2018Cessation of Cadent Energy Partners as a person with significant control on 3 July 2017 (1 page)
13 September 2017Appointment of Mr Michael Ian Rennie as a director on 13 September 2017 (2 pages)
13 September 2017Appointment of Mr Michael Ian Rennie as a director on 13 September 2017 (2 pages)
16 August 2017Termination of appointment of Tom Dunn as a director on 3 July 2017 (1 page)
16 August 2017Termination of appointment of Tom Dunn as a director on 3 July 2017 (1 page)
8 August 2017Appointment of Burness Paull Llp as a secretary on 3 July 2017 (2 pages)
8 August 2017Appointment of Burness Paull Llp as a secretary on 3 July 2017 (2 pages)
8 August 2017Termination of appointment of Burness Paull Llp as a secretary on 3 July 2017 (1 page)
8 August 2017Termination of appointment of Burness Paull Llp as a secretary on 3 July 2017 (1 page)
31 July 2017Appointment of Mr Matthew John Brejot as a director on 3 July 2017 (2 pages)
31 July 2017Appointment of Burness Paull Llp as a secretary on 3 July 2017 (2 pages)
31 July 2017Appointment of Burness Paull Llp as a secretary on 3 July 2017 (2 pages)
31 July 2017Registered 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 2017Registered 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 2017Appointment of Mr Matthew John Brejot as a director on 3 July 2017 (2 pages)
18 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 2,213,081
(4 pages)
18 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 2,213,081
(4 pages)
18 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2017Termination of appointment of Norman Kirk as a director on 29 June 2017 (1 page)
3 July 2017Termination of appointment of Norman Kirk as a director on 29 June 2017 (1 page)
6 May 2017Accounts for a small company made up to 31 December 2016 (16 pages)
6 May 2017Accounts for a small company made up to 31 December 2016 (16 pages)
5 April 2017Confirmation statement made on 29 March 2017 with updates (9 pages)
5 April 2017Confirmation statement made on 29 March 2017 with updates (9 pages)
24 March 2017Appointment of Mr Norman Kirk as a director on 14 February 2017 (2 pages)
24 March 2017Appointment of Mr Norman Kirk as a director on 14 February 2017 (2 pages)
22 March 2017Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 14 February 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
22 March 2017Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 14 February 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
22 March 2017Termination of appointment of Federico Casavantes as a director on 14 February 2017 (1 page)
21 March 2017Appointment of Details Removed Under Section 1095 as a director on 14 February 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
21 March 2017Appointment of Details Removed Under Section 1095 as a director on 14 February 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
21 March 2017Appointment of Mr Federico Casavantes as a director on 14 February 2017 (2 pages)
3 November 2016Accounts for a small company made up to 31 December 2015 (8 pages)
3 November 2016Accounts for a small company made up to 31 December 2015 (8 pages)
12 September 2016Appointment of Mr Tom Dunn as a director on 9 September 2016 (2 pages)
12 September 2016Appointment of Mr Tom Dunn as a director on 9 September 2016 (2 pages)
12 September 2016Registered 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 2016Registered 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 2016Termination of appointment of Paul Andrew Church as a director on 9 September 2016 (1 page)
12 September 2016Termination of appointment of Paul Andrew Church as a director on 9 September 2016 (1 page)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(4 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(4 pages)
8 March 2016Secretary's details changed for Mrs Josie Simpson on 8 March 2016 (1 page)
8 March 2016Director's details changed for Mr Paul Andrew Church on 8 March 2016 (2 pages)
8 March 2016Secretary's details changed for Mrs Josie Simpson on 8 March 2016 (1 page)
8 March 2016Director's details changed for Mr Paul Andrew Church on 8 March 2016 (2 pages)
9 November 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 November 2015Accounts for a small company made up to 31 December 2014 (7 pages)
23 April 2015Secretary's details changed for Mrs Josie Simpson on 23 April 2015 (1 page)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(3 pages)
23 April 2015Secretary's details changed for Mrs Josie Simpson on 23 April 2015 (1 page)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(3 pages)
10 December 2014Registered 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 2014Registered 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 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
15 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
6 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
6 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
28 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 April 2011Secretary's details changed for Josie Simpson on 4 November 2010 (1 page)
8 April 2011Secretary's details changed for Josie Simpson on 4 November 2010 (1 page)
8 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
8 April 2011Director's details changed for Mr Paul Andrew Church on 28 March 2011 (2 pages)
8 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
8 April 2011Secretary's details changed for Josie Simpson on 4 November 2010 (1 page)
8 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
8 April 2011Director's details changed for Mr Paul Andrew Church on 28 March 2011 (2 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
20 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
20 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
8 November 2010Termination of appointment of Peter Joiner as a director (2 pages)
8 November 2010Termination of appointment of Peter Joiner as a director (2 pages)
8 November 2010Termination of appointment of Lawrence Mcallister as a director (2 pages)
8 November 2010Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 8 November 2010 (2 pages)
8 November 2010Termination of appointment of Lawrence Mcallister as a director (2 pages)
8 November 2010Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 8 November 2010 (2 pages)
8 November 2010Termination of appointment of Clp Secretaries Limited as a secretary (2 pages)
8 November 2010Appointment of Josie Simpson as a secretary (3 pages)
8 November 2010Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 8 November 2010 (2 pages)
8 November 2010Termination of appointment of Clp Secretaries Limited as a secretary (2 pages)
8 November 2010Appointment of Josie Simpson as a secretary (3 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2009Return made up to 27/03/09; full list of members (4 pages)
7 April 2009Return made up to 27/03/09; full list of members (4 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 June 2008Ad 03/06/08\gbp si 250@1=250\gbp ic 750/1000\ (2 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 June 2008Ad 03/06/08\gbp si 250@1=250\gbp ic 750/1000\ (2 pages)
25 April 2008Appointment terminated secretary paul church (1 page)
25 April 2008Registered office changed on 25/04/2008 from 3, fairview manor danestone aberdeen AB22 8ZY united kingdom (1 page)
25 April 2008Appointment terminated secretary paul church (1 page)
25 April 2008Secretary appointed clp secretaries LIMITED (2 pages)
25 April 2008Registered office changed on 25/04/2008 from 3, fairview manor danestone aberdeen AB22 8ZY united kingdom (1 page)
25 April 2008Secretary appointed clp secretaries LIMITED (2 pages)
27 March 2008Incorporation (16 pages)
27 March 2008Incorporation (16 pages)