UKBizDB.co.uk

NRG WELL EXAMINATION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nrg Well Examination Ltd. The company was founded 26 years ago and was given the registration number SC184427. The firm's registered office is in ABERDEEN. You can find them at 1 St Devenicks Place, Cults, Aberdeen, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:NRG WELL EXAMINATION LTD
Company Number:SC184427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1998
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:1 St Devenicks Place, Cults, Aberdeen, AB15 9LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, St Devenicks Place, Cults, Aberdeen, AB15 9LN

Director22 April 1998Active
1, St Devenicks Place, Cults, Aberdeen, AB15 9LN

Director01 March 2018Active
1, St. Devenicks Place, Cults, Aberdeen, Scotland, AB15 9LN

Director22 April 1998Active
1 St Devenicks Place, Cults, Aberdeen, Scotland, AB15 9LN

Director01 January 2017Active
23 Rubislaw Terrace, Aberdeen, AB10 1XE

Secretary22 April 1998Active
1, St Devenicks Place, Cults, Aberdeen, AB15 9LN

Secretary13 April 2000Active
1, St Devenicks Place, Cults, Aberdeen, AB15 9LN

Secretary10 May 2011Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary01 April 1998Active
1, St. Devenicks Place, Cults, Aberdeen, Scotland, AB15 9LN

Director01 May 2012Active
Millholme Bank Barn, Kirkby Lonsdale, LA6 2ES

Director21 May 2002Active
23, Rubislaw Terrace, Aberdeen, AB10 1XE

Director31 March 2008Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director01 April 1998Active

People with Significant Control

Nrg Holdings Limited
Notified on:10 April 2017
Status:Active
Country of residence:United Kingdom
Address:1, St Devenick's Place, Aberdeen, United Kingdom, AB15 9LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Officers

Change person director company with change date.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Persons with significant control

Change to a person with significant control.

Download
2019-01-24Officers

Change person director company with change date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Change person director company with change date.

Download
2018-03-15Officers

Termination secretary company with name termination date.

Download
2018-03-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.