Company NameSenergy Econnect Limited
Company StatusDissolved
Company NumberSC347794
CategoryPrivate Limited Company
Incorporation Date29 August 2008(15 years, 8 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NameEnsco 225 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMr Nial McCollam
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(4 weeks after company formation)
Appointment Duration8 years, 11 months (closed 05 September 2017)
RoleCompany 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(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 05 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Secretary NameGeoff Megginson
StatusClosed
Appointed30 September 2015(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 05 September 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(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 05 September 2017)
RoleEnergy 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
Appointed26 September 2008(4 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWormiston House
Crail
Anstruther
Fife
KY10 3XH
Scotland
Director NameMr Neil Mackay Campbell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(4 weeks after company formation)
Appointment Duration7 years (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Secretary NameNeil Mackay Campbell
NationalityBritish
StatusResigned
Appointed26 September 2008(4 weeks after company formation)
Appointment Duration7 years (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address167 Forest Avenue
Aberdeen
Aberdeenshire
AB15 4UU
Scotland
Director NameMr John Devlin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(11 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThornbank Park Road
Johnstone
Renfrewshire
PA5 8LS
Scotland
Director NameMr Adam Mark Pearce
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(7 years, 10 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
Appointed29 August 2008(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 2008(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 Alternative Energy LTD
100.00%
Ordinary

Financials

Year2014
Turnover£872,891
Gross Profit£404,949
Net Worth-£1,676,513
Cash£60,379
Current Liabilities£3,112,587

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: 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

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 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)
7 June 2017Application to strike the company off the register (3 pages)
7 June 2017Application to strike the company off the register (3 pages)
5 April 2017Full accounts made up to 30 June 2016 (21 pages)
5 April 2017Full accounts made up to 30 June 2016 (21 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 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
8 July 2016Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages)
8 July 2016Appointment of Mr Alasdair Ian Buchanan 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 2016Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 (2 pages)
7 April 2016Full accounts made up to 30 June 2015 (19 pages)
7 April 2016Full accounts made up to 30 June 2015 (19 pages)
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 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 secretary on 30 September 2015 (1 page)
25 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(5 pages)
25 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(5 pages)
29 April 2015Director's details changed for Neil Mackay Campbell on 19 December 2014 (2 pages)
29 April 2015Director's details changed for Neil Mackay Campbell on 19 December 2014 (2 pages)
2 April 2015Full accounts made up to 30 June 2014 (20 pages)
2 April 2015Full accounts made up to 30 June 2014 (20 pages)
1 April 2015Registered 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 2015Registered 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 2015Registered 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 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)
3 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(5 pages)
3 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(5 pages)
3 March 2014Full accounts made up to 31 May 2013 (19 pages)
3 March 2014Full accounts made up to 31 May 2013 (19 pages)
9 January 2014Satisfaction of charge 1 in full (1 page)
9 January 2014Satisfaction 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)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
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)
1 March 2013Full accounts made up to 31 May 2012 (18 pages)
1 March 2013Full accounts made up to 31 May 2012 (18 pages)
14 February 2013Termination of appointment of John Devlin as a director (1 page)
14 February 2013Termination of appointment of John Devlin as a director (1 page)
19 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
2 March 2012Full accounts made up to 31 May 2011 (18 pages)
2 March 2012Full accounts made up to 31 May 2011 (18 pages)
14 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
8 July 2011Full accounts made up to 31 May 2010 (20 pages)
8 July 2011Full accounts made up to 31 May 2010 (20 pages)
6 October 2010Director's details changed for Mr John Devlin on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr John Devlin on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr John Devlin on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 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)
2 March 2010Full accounts made up to 31 May 2009 (19 pages)
2 March 2010Full accounts made up to 31 May 2009 (19 pages)
18 September 2009Director appointed mr john devlin (1 page)
18 September 2009Appointment terminated director james mccallum (1 page)
18 September 2009Director appointed mr john devlin (1 page)
18 September 2009Appointment terminated director james mccallum (1 page)
10 September 2009Return made up to 29/08/09; full list of members (4 pages)
10 September 2009Return made up to 29/08/09; full list of members (4 pages)
26 June 2009Registered office changed on 26/06/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
26 June 2009Registered office changed on 26/06/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
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 November 2008Director appointed james gibson mccallum (3 pages)
11 November 2008Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
11 November 2008Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
11 November 2008Director appointed nial mccollam (2 pages)
11 November 2008Director and secretary appointed neil mackay campbell (3 pages)
11 November 2008Director appointed nial mccollam (2 pages)
11 November 2008Memorandum and Articles of Association (11 pages)
11 November 2008Appointment terminated director hbjgw LIMITED (1 page)
11 November 2008Memorandum and Articles of Association (11 pages)
11 November 2008Director and secretary appointed neil mackay campbell (3 pages)
11 November 2008Director appointed james gibson mccallum (3 pages)
11 November 2008Appointment terminated director hbjgw LIMITED (1 page)
7 November 2008Company name changed ensco 225 LIMITED\certificate issued on 07/11/08 (2 pages)
7 November 2008Company name changed ensco 225 LIMITED\certificate issued on 07/11/08 (2 pages)
3 November 2008Accounting reference date shortened from 31/08/2009 to 31/05/2009 (1 page)
3 November 2008Accounting reference date shortened from 31/08/2009 to 31/05/2009 (1 page)
29 August 2008Incorporation (17 pages)
29 August 2008Incorporation (17 pages)