Aberdeen
AB11 6DJ
Scotland
Director Name | Mr David James Mitchell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2016(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 04 July 2017) |
Role | Accountant |
Country of Residence | England |
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, 8 months after company formation) |
Appointment Duration | 1 year (closed 04 July 2017) |
Role | Energy Director |
Country of Residence | Scotland |
Correspondence Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | 21 Strathbeg Drive Dalgety Bay Fife KY11 9XQ Scotland |
Director Name | David Robert Harry Reid |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillside, 10 Grampian Terrace Torphins Kincardineshire AB31 4JS Scotland |
Director Name | Neil Mackay Campbell |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 167 Woodlands Avenue Cults Aberdeen AB15 9DE Scotland |
Director Name | Mr James Gibson McCallum |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wormiston House Crail Fife KY10 3XH Scotland |
Director Name | Mr Neil Mackay Campbell |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2015) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Correspondence Address | Exchange Tower Canning Street Edinburgh EH3 8EH Scotland |
Website | lr-senergy.com |
---|
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 |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2017 | Application to strike the company off the register (3 pages) |
10 April 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
4 August 2016 | Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Alasdair Buchanan as a director (2 pages) |
4 August 2016 | Appointment of Mr Alasdair Buchanan as a director (2 pages) |
4 August 2016 | Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page) |
4 August 2016 | Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page) |
4 August 2016 | Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
4 March 2016 | Appointment of Mr David James Mitchell as a director on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr David James Mitchell as a director on 4 March 2016 (2 pages) |
12 November 2015 | Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page) |
12 November 2015 | Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages) |
12 November 2015 | Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page) |
12 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages) |
12 November 2015 | Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page) |
12 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Termination of appointment of Neil Mackay Campbell as a director 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) |
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) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 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) |
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
3 March 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
3 March 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
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) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
6 August 2013 | Resolutions
|
6 August 2013 | Resolutions
|
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) |
28 May 2013 | Company name changed production geoscience LIMITED\certificate issued on 28/05/13
|
28 May 2013 | Company name changed production geoscience LIMITED\certificate issued on 28/05/13
|
19 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
19 October 2011 | Director's details changed for Neil Mackay Campbell on 17 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Neil Mackay Campbell on 17 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
1 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Termination of appointment of David Reid as a director (1 page) |
1 November 2010 | Termination of appointment of David Reid as a director (1 page) |
14 April 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
13 April 2010 | Appointment of Mr Neil Mackay Campbell as a director (2 pages) |
13 April 2010 | Termination of appointment of Deborah Almond as a director (1 page) |
13 April 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 14 October 2009 (2 pages) |
13 April 2010 | Termination of appointment of Deborah Almond as a director (1 page) |
13 April 2010 | Appointment of Mr Neil Mackay Campbell as a director (2 pages) |
13 April 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 14 October 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
19 February 2010 | Previous accounting period shortened from 31 October 2009 to 31 May 2009 (1 page) |
19 February 2010 | Previous accounting period shortened from 31 October 2009 to 31 May 2009 (1 page) |
17 February 2010 | Termination of appointment of Deborah Almond as a director (2 pages) |
17 February 2010 | Termination of appointment of Deborah Almond as a director (2 pages) |
17 February 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
17 February 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
16 February 2010 | Appointment of James Gibson Mccallum as a director (3 pages) |
16 February 2010 | Appointment of James Gibson Mccallum as a director (3 pages) |
16 February 2010 | Appointment of David Robert Harry Reid as a director (3 pages) |
16 February 2010 | Appointment of David Robert Harry Reid as a director (3 pages) |
16 February 2010 | Appointment of Neil Mackay Campbell as a director (3 pages) |
16 February 2010 | Appointment of Neil Mackay Campbell as a director (3 pages) |
4 February 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 4 February 2010 (1 page) |
27 November 2008 | Company name changed ensco 237 LIMITED\certificate issued on 28/11/08 (2 pages) |
27 November 2008 | Company name changed ensco 237 LIMITED\certificate issued on 28/11/08 (2 pages) |
17 October 2008 | Incorporation (17 pages) |
17 October 2008 | Incorporation (17 pages) |