This company is commonly known as Senergy (gb) Limited. The company was founded 33 years ago and was given the registration number SC125513. The firm's registered office is in ABERDEEN. You can find them at Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | SENERGY (GB) LIMITED |
---|---|---|
Company Number | : | SC125513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland, AB15 8PU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Proserv House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ | Secretary | 30 September 2015 | Active |
Proserv House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ | Director | 31 March 2019 | Active |
Proserv House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ | Director | 01 March 2024 | Active |
45, Woodlands Avenue, Cults, Aberdeen, United Kingdom, AB15 9DE | Secretary | 06 July 2007 | Active |
Old Schoolhouse, Woodlands Of Durris, Banchory, AB31 3BH | Secretary | 08 June 1990 | Active |
18-20 Queen's Road, Aberdeen, AB15 4ZT | Corporate Secretary | 28 May 1998 | Active |
66 Queen's Road, Aberdeen, AB15 4YE | Corporate Secretary | 17 May 2007 | Active |
Ardgowan, Watson Street, Banchory, AB31 5TR | Director | 07 October 1999 | Active |
Ardgowan, Watson Street, Banchory, AB31 5TR | Director | 08 June 1990 | Active |
28 Wilson Road, Banchory, AB31 5UY | Director | 01 October 1995 | Active |
51 Maplehatch Close, Godalming, GU7 1TH | Director | 08 February 2005 | Active |
Lloyd's Register, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland, AB15 8PU | Director | 01 July 2016 | Active |
7, Bon Accord Square, Aberdeen, Scotland, AB11 6DJ | Director | 17 April 2013 | Active |
7, Bon Accord Square, Aberdeen, Scotland, AB11 6DJ | Director | 01 July 2008 | Active |
The Brathens Steading, Glassel, Banchory, AB31 4DA | Director | 07 December 2006 | Active |
Lloyd's Register, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland, AB15 8PU | Director | 01 July 2016 | Active |
56 Beaconsfield Place, Aberdeen, AB15 4AJ | Director | 01 January 2003 | Active |
Old Schoolhouse, Woodlands Of Durris, Banchory, AB31 6BH | Director | 18 September 1990 | Active |
5 Corrichie Place, Banchory, AB31 3WB | Director | 08 June 1990 | Active |
Wormiston House, Crail, Anstruther, KY10 3XH | Director | 01 July 2008 | Active |
Lloyd's Register, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland, AB15 8PU | Director | 04 March 2015 | Active |
Birchbank, Banchory, AB31 5QA | Director | 06 July 2007 | Active |
7, Bon Accord Square, Aberdeen, AB11 6DJ | Director | 01 July 2016 | Active |
Hillside, 10 Grampian Terrace, Torphins, AB31 4JS | Director | 01 July 2008 | Active |
12 Tilquhillie Place, Banchory, AB31 5ZN | Director | 07 February 2000 | Active |
Inwoods Barn, Farleigh Wick, Bradford On Avon, BA15 2PU | Director | 07 October 1999 | Active |
Vysus Holdings (Uk) Limited | ||
Notified on | : | 16 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Prime Four Business Park, Kingswells Causeway, Aberdeen, Scotland, AB15 8PU |
Nature of control | : |
|
Senergy Oil & Gas Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 7, Bon Accord Square, Aberdeen, Scotland, AB11 6DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-07 | Accounts | Legacy. | Download |
2024-03-07 | Other | Legacy. | Download |
2024-03-07 | Other | Legacy. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2023-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-03 | Other | Legacy. | Download |
2023-06-29 | Address | Change registered office address company with date old address new address. | Download |
2023-06-15 | Other | Legacy. | Download |
2023-06-15 | Accounts | Legacy. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Change of name | Certificate change of name company. | Download |
2023-01-30 | Resolution | Resolution. | Download |
2023-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-30 | Accounts | Change account reference date company current shortened. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Address | Change registered office address company with date old address new address. | Download |
2022-03-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-04 | Accounts | Legacy. | Download |
2022-02-04 | Other | Legacy. | Download |
2022-02-04 | Other | Legacy. | Download |
2022-02-03 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.