Company NameTg Energy Services Limited
Company StatusActive
Company NumberSC422961
CategoryPrivate Limited Company
Incorporation Date27 April 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Graeme Andrew Olley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Lochview Way
Denmore Park Bridge Of Don
Aberdeen
AB23 8QQ
Scotland
Director NameMrs Dorothy Louise Ashcroft
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleSales Manager
Country of ResidenceScotland
Correspondence Address6a York Street
Aberdeen
AB11 5DD
Scotland
Director NameMr James Philip Olley
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a York Street
Aberdeen
AB11 5DD
Scotland
Director NameMr Terry Joseph Henderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Golfview Road
Bieldside
Aberdeen
AB15 9AA
Scotland

Contact

Websitetgenergyservices.co.uk
Email address[email protected]
Telephone01224 511050
Telephone regionAberdeen

Location

Registered Address6a York Street
Aberdeen
AB11 5DD
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Denise Olley
25.00%
Ordinary
25 at £1Graeme Andrew Olley
25.00%
Ordinary
25 at £1Lesley Henderson
25.00%
Ordinary
25 at £1Terry Joseph Henderson
25.00%
Ordinary

Financials

Year2014
Net Worth£503,277
Cash£51,759
Current Liabilities£504,236

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 2 days from now)

Filing History

28 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 31 May 2022 (13 pages)
17 May 2022Total exemption full accounts made up to 31 May 2021 (13 pages)
29 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
11 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
25 February 2019Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW to 6a York Street Aberdeen AB11 5DD on 25 February 2019 (1 page)
21 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
30 April 2018Cessation of Denise Olley as a person with significant control on 17 January 2018 (1 page)
27 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
27 April 2018Notification of James Philip Olley as a person with significant control on 17 January 2018 (2 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
13 June 2017Appointment of Dr James Philip Olley as a director on 1 June 2017 (2 pages)
13 June 2017Appointment of Dr James Philip Olley as a director on 1 June 2017 (2 pages)
13 June 2017Appointment of Mrs Dorothy Louise Ashcroft as a director on 1 June 2017 (2 pages)
13 June 2017Appointment of Mrs Dorothy Louise Ashcroft as a director on 1 June 2017 (2 pages)
5 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 September 2016Termination of appointment of Terry Joseph Henderson as a director on 1 August 2016 (1 page)
28 September 2016Termination of appointment of Terry Joseph Henderson as a director on 1 August 2016 (1 page)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Director's details changed for Mr Terry Joseph Henderson on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Terry Joseph Henderson on 27 April 2015 (2 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 January 2014Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
22 January 2014Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
27 April 2012Incorporation (23 pages)
27 April 2012Incorporation (23 pages)