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(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 September 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(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 September 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(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 September 2017) |
Role | Energy 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 | 26 September 2008(4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 August 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wormiston House Crail Anstruther Fife KY10 3XH Scotland |
Director Name | Mr Neil Mackay Campbell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(4 weeks after company formation) |
Appointment Duration | 7 years (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Secretary Name | Neil Mackay Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(4 weeks after company formation) |
Appointment Duration | 7 years (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 167 Forest Avenue Aberdeen Aberdeenshire AB15 4UU Scotland |
Director Name | Mr John Devlin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Thornbank Park Road Johnstone Renfrewshire PA5 8LS Scotland |
Director Name | Mr Adam Mark Pearce |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(7 years, 10 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 | 29 August 2008(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 | 29 August 2008(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 Alternative Energy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £872,891 |
Gross Profit | £404,949 |
Net Worth | -£1,676,513 |
Cash | £60,379 |
Current Liabilities | £3,112,587 |
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: 9 January 2014 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 |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 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) |
7 June 2017 | Application to strike the company off the register (3 pages) |
7 June 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (21 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 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
8 July 2016 | Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Alasdair Ian Buchanan 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 | Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 (2 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
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 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 secretary on 30 September 2015 (1 page) |
25 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
29 April 2015 | Director's details changed for Neil Mackay Campbell on 19 December 2014 (2 pages) |
29 April 2015 | Director's details changed for Neil Mackay Campbell on 19 December 2014 (2 pages) |
2 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
2 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
1 April 2015 | Registered office address changed from 15 Bon Accord Crescent Aberdeen Aberdeenshire 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 Aberdeenshire 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 Aberdeenshire 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) |
3 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 March 2014 | Full accounts made up to 31 May 2013 (19 pages) |
3 March 2014 | Full accounts made up to 31 May 2013 (19 pages) |
9 January 2014 | Satisfaction of charge 1 in full (1 page) |
9 January 2014 | 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) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
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) |
1 March 2013 | Full accounts made up to 31 May 2012 (18 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (18 pages) |
14 February 2013 | Termination of appointment of John Devlin as a director (1 page) |
14 February 2013 | Termination of appointment of John Devlin as a director (1 page) |
19 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (18 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (18 pages) |
14 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Full accounts made up to 31 May 2010 (20 pages) |
8 July 2011 | Full accounts made up to 31 May 2010 (20 pages) |
6 October 2010 | Director's details changed for Mr John Devlin on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr John Devlin on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr John Devlin on 1 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 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) |
2 March 2010 | Full accounts made up to 31 May 2009 (19 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (19 pages) |
18 September 2009 | Director appointed mr john devlin (1 page) |
18 September 2009 | Appointment terminated director james mccallum (1 page) |
18 September 2009 | Director appointed mr john devlin (1 page) |
18 September 2009 | Appointment terminated director james mccallum (1 page) |
10 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
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 November 2008 | Director appointed james gibson mccallum (3 pages) |
11 November 2008 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
11 November 2008 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
11 November 2008 | Director appointed nial mccollam (2 pages) |
11 November 2008 | Director and secretary appointed neil mackay campbell (3 pages) |
11 November 2008 | Director appointed nial mccollam (2 pages) |
11 November 2008 | Memorandum and Articles of Association (11 pages) |
11 November 2008 | Appointment terminated director hbjgw LIMITED (1 page) |
11 November 2008 | Memorandum and Articles of Association (11 pages) |
11 November 2008 | Director and secretary appointed neil mackay campbell (3 pages) |
11 November 2008 | Director appointed james gibson mccallum (3 pages) |
11 November 2008 | Appointment terminated director hbjgw LIMITED (1 page) |
7 November 2008 | Company name changed ensco 225 LIMITED\certificate issued on 07/11/08 (2 pages) |
7 November 2008 | Company name changed ensco 225 LIMITED\certificate issued on 07/11/08 (2 pages) |
3 November 2008 | Accounting reference date shortened from 31/08/2009 to 31/05/2009 (1 page) |
3 November 2008 | Accounting reference date shortened from 31/08/2009 to 31/05/2009 (1 page) |
29 August 2008 | Incorporation (17 pages) |
29 August 2008 | Incorporation (17 pages) |