Company NameSenergy France Limited
Company StatusDissolved
Company NumberSC350045
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 5 months ago)
Dissolution Date4 July 2017 (6 years, 8 months ago)
Previous NamesEnsco 237 Limited and Production Geoscience Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameGeoff Megginson
StatusClosed
Appointed30 September 2015(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 04 July 2017)
RoleCompany Director
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr David James Mitchell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2016(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 04 July 2017)
RoleAccountant
Country of ResidenceEngland
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, 8 months after company formation)
Appointment Duration1 year (closed 04 July 2017)
RoleEnergy Director
Country of ResidenceScotland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence Address21 Strathbeg Drive
Dalgety Bay
Fife
KY11 9XQ
Scotland
Director NameDavid Robert Harry Reid
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillside, 10 Grampian Terrace
Torphins
Kincardineshire
AB31 4JS
Scotland
Director NameNeil Mackay Campbell
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address167 Woodlands Avenue
Cults
Aberdeen
AB15 9DE
Scotland
Director NameMr James Gibson McCallum
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWormiston House
Crail
Fife
KY10 3XH
Scotland
Director NameMr Neil Mackay Campbell
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2015)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed17 October 2008(same day as company formation)
Correspondence AddressExchange Tower Canning Street
Edinburgh
EH3 8EH
Scotland

Contact

Websitelr-senergy.com

Location

Registered Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1 at £1Senergy Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
10 April 2017Application to strike the company off the register (3 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
4 August 2016Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages)
4 August 2016Appointment of Mr Alasdair Buchanan as a director (2 pages)
4 August 2016Appointment of Mr Alasdair Buchanan as a director (2 pages)
4 August 2016Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page)
4 August 2016Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page)
4 August 2016Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
4 March 2016Appointment of Mr David James Mitchell as a director on 4 March 2016 (2 pages)
4 March 2016Appointment of Mr David James Mitchell as a director on 4 March 2016 (2 pages)
12 November 2015Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page)
12 November 2015Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages)
12 November 2015Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page)
12 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages)
12 November 2015Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page)
12 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page)
29 April 2015Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages)
29 April 2015Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages)
1 April 2015Registered 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 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (4 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)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(5 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(5 pages)
3 March 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
3 March 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
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)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
6 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 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)
28 May 2013Company name changed production geoscience LIMITED\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2013Company name changed production geoscience LIMITED\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
13 July 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
13 July 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
17 November 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
17 November 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
19 October 2011Director's details changed for Neil Mackay Campbell on 17 October 2011 (2 pages)
19 October 2011Director's details changed for Neil Mackay Campbell on 17 October 2011 (2 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
1 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
1 November 2010Termination of appointment of David Reid as a director (1 page)
1 November 2010Termination of appointment of David Reid as a director (1 page)
14 April 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
13 April 2010Appointment of Mr Neil Mackay Campbell as a director (2 pages)
13 April 2010Termination of appointment of Deborah Almond as a director (1 page)
13 April 2010Secretary's details changed for Hbjgw Secretarial Limited on 14 October 2009 (2 pages)
13 April 2010Termination of appointment of Deborah Almond as a director (1 page)
13 April 2010Appointment of Mr Neil Mackay Campbell as a director (2 pages)
13 April 2010Secretary's details changed for Hbjgw Secretarial Limited on 14 October 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
19 February 2010Previous accounting period shortened from 31 October 2009 to 31 May 2009 (1 page)
19 February 2010Previous accounting period shortened from 31 October 2009 to 31 May 2009 (1 page)
17 February 2010Termination of appointment of Deborah Almond as a director (2 pages)
17 February 2010Termination of appointment of Deborah Almond as a director (2 pages)
17 February 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
17 February 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
16 February 2010Appointment of James Gibson Mccallum as a director (3 pages)
16 February 2010Appointment of James Gibson Mccallum as a director (3 pages)
16 February 2010Appointment of David Robert Harry Reid as a director (3 pages)
16 February 2010Appointment of David Robert Harry Reid as a director (3 pages)
16 February 2010Appointment of Neil Mackay Campbell as a director (3 pages)
16 February 2010Appointment of Neil Mackay Campbell as a director (3 pages)
4 February 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 4 February 2010 (1 page)
27 November 2008Company name changed ensco 237 LIMITED\certificate issued on 28/11/08 (2 pages)
27 November 2008Company name changed ensco 237 LIMITED\certificate issued on 28/11/08 (2 pages)
17 October 2008Incorporation (17 pages)
17 October 2008Incorporation (17 pages)