Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SENERGY WELLS LIMITED
Company Information for

SENERGY WELLS LIMITED

29 ABERCROMBIE COURT, PROSPECT ROAD, ARNHALL BUSINESS PARK, WESTHILL, AB32 6FE,
Company Registration Number
SC231439
Private Limited Company
Active

Company Overview

About Senergy Wells Ltd
SENERGY WELLS LIMITED was founded on 2002-05-13 and has its registered office in Westhill. The organisation's status is listed as "Active". Senergy Wells Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SENERGY WELLS LIMITED
 
Legal Registered Office
29 ABERCROMBIE COURT, PROSPECT ROAD
ARNHALL BUSINESS PARK
WESTHILL
AB32 6FE
Other companies in AB11
 
Previous Names
XCAVO LIMITED05/03/2010
Filing Information
Company Number SC231439
Company ID Number SC231439
Date formed 2002-05-13
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB432748978  
Last Datalog update: 2025-02-05 07:32:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENERGY WELLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SENERGY WELLS LIMITED

Current Directors
Officer Role Date Appointed
GEOFF MEGGINSON
Company Secretary 2015-09-30
ALASDAIR IAN BUCHANAN
Director 2016-07-01
STEPHEN GILBERT
Director 2016-07-01
DAVID JAMES MITCHELL
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GIBSON MCCALLUM
Director 2004-01-30 2016-07-01
PETER ANTHONY PAVY
Director 2002-05-31 2016-07-01
ADAM MARK PEARCE
Director 2016-07-01 2016-07-01
NEIL MACKAY CAMPBELL
Company Secretary 2006-12-15 2015-09-30
NEIL MACKAY CAMPBELL
Director 2012-02-27 2015-09-30
DAVID ROBERT HARRY REED
Director 2005-01-12 2010-09-20
IAN BUCHANAN WILLIAMSON
Director 2002-05-31 2010-09-20
ANDREW WILLIAM POLLARD THOMSON
Company Secretary 2005-03-23 2006-12-15
HBJ SECRETARIAL LIMITED
Company Secretary 2004-10-27 2005-03-23
PHILLIP JOHN SMITH
Director 2002-05-31 2005-01-12
PETER DAVID TWEEDIE
Company Secretary 2002-05-31 2004-10-27
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-05-13 2002-05-31
JORDANS (SCOTLAND) LIMITED
Nominated Director 2002-05-13 2002-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR IAN BUCHANAN TERNAN LIMITED Director 2016-07-01 CURRENT 2003-04-16 Dissolved 2017-07-18
ALASDAIR IAN BUCHANAN SENERGY FRANCE LIMITED Director 2016-07-01 CURRENT 2008-10-17 Dissolved 2017-07-04
ALASDAIR IAN BUCHANAN SENERGY ALTERNATIVE ENERGY LIMITED Director 2016-07-01 CURRENT 2007-03-19 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN SENERGY ECONNECT LIMITED Director 2016-07-01 CURRENT 2008-08-29 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN SENERGY LEA LIMITED Director 2016-07-01 CURRENT 1998-01-21 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN ISIS ENERGY LIMITED Director 2016-07-01 CURRENT 2005-02-08 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED Director 2016-07-01 CURRENT 1999-07-09 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED Director 2016-07-01 CURRENT 1999-07-09 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN FLOYD AND ASSOCIATES HOLDINGS LIMITED Director 2016-07-01 CURRENT 2004-11-12 Dissolved 2017-08-29
ALASDAIR IAN BUCHANAN SENERGY DEVELOPMENT SOLUTIONS LIMITED Director 2016-07-01 CURRENT 2011-06-24 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN FLOYD AND ASSOCIATES LIMITED Director 2016-07-01 CURRENT 1985-09-12 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN VYSUS (GB) LIMITED Director 2016-07-01 CURRENT 1990-06-08 Active
ALASDAIR IAN BUCHANAN LR 1760 (1) LIMITED Director 2016-07-01 CURRENT 2003-07-08 Active
ALASDAIR IAN BUCHANAN VYSUS LIMITED Director 2016-07-01 CURRENT 2004-09-17 Active
ALASDAIR IAN BUCHANAN SENERGY TRUSTEES LIMITED Director 2016-07-01 CURRENT 2006-10-11 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN LLOYD'S REGISTER ALIGNED SERVICES LIMITED Director 2016-07-01 CURRENT 2007-03-09 Active
ALASDAIR IAN BUCHANAN LR 1760 (2) LIMITED Director 2016-07-01 CURRENT 2008-08-12 Active
ALASDAIR IAN BUCHANAN SENERGY SURVEY & GEOENGINEERING LIMITED Director 2016-07-01 CURRENT 2008-10-17 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN SENERGY OIL & GAS LIMITED Director 2016-07-01 CURRENT 2008-10-17 Active
ALASDAIR IAN BUCHANAN SENERGY GROUP LIMITED Director 2016-07-01 CURRENT 2010-03-31 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN INTERACTIVE PETROPHYSICS LTD. Director 2016-07-01 CURRENT 1998-01-19 Active
ALASDAIR IAN BUCHANAN LR SENERGY LIMITED Director 2013-08-20 CURRENT 2013-06-20 Active - Proposal to Strike off
DAVID JAMES MITCHELL RTAMO LIMITED Director 2016-10-28 CURRENT 2014-03-14 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY FRANCE LIMITED Director 2016-03-04 CURRENT 2008-10-17 Dissolved 2017-07-04
DAVID JAMES MITCHELL SENERGY LEA LIMITED Director 2016-03-04 CURRENT 1998-01-21 Active - Proposal to Strike off
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED Director 2016-03-04 CURRENT 1999-07-09 Active - Proposal to Strike off
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED Director 2016-03-04 CURRENT 1999-07-09 Active - Proposal to Strike off
DAVID JAMES MITCHELL VYSUS LIMITED Director 2016-03-04 CURRENT 2004-09-17 Active
DAVID JAMES MITCHELL SENERGY TRUSTEES LIMITED Director 2016-03-04 CURRENT 2006-10-11 Active - Proposal to Strike off
DAVID JAMES MITCHELL LLOYD'S REGISTER ALIGNED SERVICES LIMITED Director 2016-03-04 CURRENT 2007-03-09 Active
DAVID JAMES MITCHELL LLOYD'S REGISTER FINANCE LIMITED Director 2016-03-04 CURRENT 2007-04-02 Active
DAVID JAMES MITCHELL INTERACTIVE PETROPHYSICS LTD. Director 2015-09-30 CURRENT 1998-01-19 Active
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE (UNDERBALANCED) LIMITED Director 2015-04-02 CURRENT 1999-07-09 Dissolved 2015-11-03
DAVID JAMES MITCHELL TERNAN LIMITED Director 2015-03-04 CURRENT 2003-04-16 Dissolved 2017-07-18
DAVID JAMES MITCHELL SENERGY ALTERNATIVE ENERGY LIMITED Director 2015-03-04 CURRENT 2007-03-19 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY ECONNECT LIMITED Director 2015-03-04 CURRENT 2008-08-29 Active - Proposal to Strike off
DAVID JAMES MITCHELL ISIS ENERGY LIMITED Director 2015-03-04 CURRENT 2005-02-08 Active - Proposal to Strike off
DAVID JAMES MITCHELL FLOYD AND ASSOCIATES HOLDINGS LIMITED Director 2015-03-04 CURRENT 2004-11-12 Dissolved 2017-08-29
DAVID JAMES MITCHELL SENERGY DEVELOPMENT SOLUTIONS LIMITED Director 2015-03-04 CURRENT 2011-06-24 Active - Proposal to Strike off
DAVID JAMES MITCHELL FLOYD AND ASSOCIATES LIMITED Director 2015-03-04 CURRENT 1985-09-12 Active - Proposal to Strike off
DAVID JAMES MITCHELL VYSUS (GB) LIMITED Director 2015-03-04 CURRENT 1990-06-08 Active
DAVID JAMES MITCHELL LR 1760 (1) LIMITED Director 2015-03-04 CURRENT 2003-07-08 Active
DAVID JAMES MITCHELL LR 1760 (2) LIMITED Director 2015-03-04 CURRENT 2008-08-12 Active
DAVID JAMES MITCHELL SENERGY SURVEY & GEOENGINEERING LIMITED Director 2015-03-04 CURRENT 2008-10-17 Active - Proposal to Strike off
DAVID JAMES MITCHELL GEOACTIVE LIMITED Director 2015-03-04 CURRENT 2009-07-01 Active
DAVID JAMES MITCHELL SENERGY GROUP LIMITED Director 2015-03-04 CURRENT 2010-03-31 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY OIL & GAS LIMITED Director 2015-01-09 CURRENT 2008-10-17 Active
DAVID JAMES MITCHELL LRQA APAVE LIMITED Director 2014-11-26 CURRENT 2010-04-01 Active
DAVID JAMES MITCHELL LR SENERGY LIMITED Director 2013-08-20 CURRENT 2013-06-20 Active - Proposal to Strike off
DAVID JAMES MITCHELL LR APAVE IES LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2018-07-03
DAVID JAMES MITCHELL VYSUS UK LIMITED Director 2011-05-23 CURRENT 2011-05-11 Active
DAVID JAMES MITCHELL MODUSPEC LTD Director 2010-01-25 CURRENT 1988-12-12 Active
DAVID JAMES MITCHELL KNOWLEDGE BASED MANAGEMENT LIMITED Director 2009-12-01 CURRENT 2003-03-20 Dissolved 2017-07-04
DAVID JAMES MITCHELL LRQA GROUP LIMITED Director 2009-07-01 CURRENT 1975-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-22REGISTRATION OF A CHARGE / CHARGE CODE SC2314390004
2024-12-31APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID ROTHNIE
2024-12-31DIRECTOR APPOINTED MR MICHAEL STUART ADAMS
2024-11-22FULL ACCOUNTS MADE UP TO 31/12/22
2024-05-24CONFIRMATION STATEMENT MADE ON 13/05/24, WITH NO UPDATES
2024-05-13REGISTERED OFFICE CHANGED ON 13/05/24 FROM , 29 Abercrombie Court Prospect Road, Arnhall Business Park, Westhill, AB32 6FE, Scotland
2024-05-13REGISTERED OFFICE CHANGED ON 13/05/24 FROM , 29 Prospect Road, Arnhall Business Park, Westhill, AB32 6FE, Scotland
2023-07-14Audit exemption subsidiary accounts made up to 2021-12-31
2023-07-11Termination of appointment of Geoff Megginson on 2023-07-07
2023-07-06CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-07-06REGISTERED OFFICE CHANGED ON 06/07/23 FROM Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU Scotland
2023-07-06REGISTERED OFFICE CHANGED ON 06/07/23 FROM , Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU, Scotland
2023-06-15Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-06-15Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-06-15Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-10DIRECTOR APPOINTED MR MICHAEL JAMES DAFFORN
2023-01-10APPOINTMENT TERMINATED, DIRECTOR DAVID MACBRAYNE CLARK
2022-12-30Current accounting period shortened from 31/12/21 TO 30/12/21
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2314390003
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2314390003
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIAN GILBERT
2022-03-03AP01DIRECTOR APPOINTED MATTHEW DAVID ROTHNIE
2022-02-04Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2022-02-04Audit exemption statement of guarantee by parent company for period ending 31/10/20
2022-02-04Consolidated accounts of parent company for subsidiary company period ending 31/10/20
2022-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2022-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2022-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2022-02-03Audit exemption statement of guarantee by parent company for period ending 31/10/20
2022-02-03Audit exemption statement of guarantee by parent company for period ending 31/10/20
2022-02-03Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2022-02-03Consolidated accounts of parent company for subsidiary company period ending 31/10/20
2022-02-03Audit exemption subsidiary accounts made up to 2020-10-31
2022-02-03Previous accounting period extended from 31/10/21 TO 31/12/21
2022-02-03AA01Previous accounting period extended from 31/10/21 TO 31/12/21
2022-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2022-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2022-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2314390003
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-05-12AA01Previous accounting period extended from 30/06/20 TO 31/10/20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-03-20AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MITCHELL
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-04-03AP01DIRECTOR APPOINTED MR DAVID MACBRAYNE CLARK
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR IAN BUCHANAN
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-04-10AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM 7 Bon Accord Square Aberdeen AB11 6DJ
2017-09-04REGISTERED OFFICE CHANGED ON 04/09/17 FROM , 7 Bon Accord Square, Aberdeen, AB11 6DJ
2017-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARK PEARCE
2016-07-08AP01DIRECTOR APPOINTED MR ADAM MARK PEARCE
2016-07-08AP01DIRECTOR APPOINTED MR ALASDAIR IAN BUCHANAN
2016-07-08AP01DIRECTOR APPOINTED MR STEPHEN GILBERT
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER PAVY
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCALLUM
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-22AR0113/05/16 ANNUAL RETURN FULL LIST
2016-04-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-11AP03Appointment of Geoff Megginson as company secretary on 2015-09-30
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACKAY CAMPBELL
2015-11-11TM02Termination of appointment of Neil Mackay Campbell on 2015-09-30
2015-05-25LATEST SOC25/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-25AR0113/05/15 ANNUAL RETURN FULL LIST
2015-04-29CH01Director's details changed for Mr Neil Mackay Campbell on 2014-12-19
2015-04-02AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 15 BON ACCORD CRESCENT ABERDEEN ABERDEENSHIRE AB11 6DE
2015-04-01REGISTERED OFFICE CHANGED ON 01/04/15 FROM , 15 Bon Accord Crescent, Aberdeen, Aberdeenshire, AB11 6DE
2015-02-03AP01DIRECTOR APPOINTED MR DAVID JAMES MITCHELL
2014-10-23AA01PREVEXT FROM 31/05/2014 TO 30/06/2014
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-14AR0113/05/14 FULL LIST
2014-03-03AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-24AA01PREVSHO FROM 30/06/2013 TO 31/05/2013
2013-06-26AA01CURREXT FROM 31/05/2013 TO 30/06/2013
2013-05-13AR0113/05/13 FULL LIST
2013-03-01AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-05-31AR0113/05/12 FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-02-27AP01DIRECTOR APPOINTED MR NEIL MACKAY CAMPBELL
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-05-19AR0113/05/11 FULL LIST
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REED
2010-10-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-09-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2010-09-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-10AR0113/05/10 FULL LIST
2010-03-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-05CERTNMCOMPANY NAME CHANGED XCAVO LIMITED CERTIFICATE ISSUED ON 05/03/10
2010-03-05RES15CHANGE OF NAME 01/03/2010
2010-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-05-21363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-05-15363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-05-16363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-01-06288aNEW SECRETARY APPOINTED
2007-01-06288bSECRETARY RESIGNED
2006-05-15363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 7 BON ACCORD SQUARE ABERDEEN AB11 6DJ
2005-08-30Registered office changed on 30/08/05 from:\7 bon accord square, aberdeen, AB11 6DJ
2005-05-25363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-05-13288bDIRECTOR RESIGNED
2005-04-05288aNEW SECRETARY APPOINTED
2005-04-01287REGISTERED OFFICE CHANGED ON 01/04/05 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH
2005-04-01288bSECRETARY RESIGNED
2005-04-01Registered office changed on 01/04/05 from:\exchange tower, 19 canning street, edinburgh, midlothian EH3 8EH
2005-03-10AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-01-17288aNEW DIRECTOR APPOINTED
2004-11-12288bSECRETARY RESIGNED
2004-11-12288aNEW SECRETARY APPOINTED
2004-11-12287REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 15 RUTLAND STREET EDINBURGH EH1 2AE
2004-11-12122S-DIV 14/10/04
2004-11-12RES12VARYING SHARE RIGHTS AND NAMES
2004-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-12Registered office changed on 12/11/04 from:\15 rutland street, edinburgh, EH1 2AE
2004-10-29410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-20363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-03-17288aNEW DIRECTOR APPOINTED
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-03363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2002-08-14CERTNMCOMPANY NAME CHANGED STALLBRICK LIMITED CERTIFICATE ISSUED ON 14/08/02
2002-07-1788(2)RAD 31/05/02--------- £ SI 1@1=1 £ IC 2/3
2002-06-1988(2)RAD 31/05/02--------- £ SI 1@1=1 £ IC 1/2
2002-06-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-14288aNEW DIRECTOR APPOINTED
2002-06-14288bSECRETARY RESIGNED
2002-06-14288aNEW DIRECTOR APPOINTED
2002-06-14288aNEW DIRECTOR APPOINTED
2002-06-14287REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2002-06-14288aNEW SECRETARY APPOINTED
2002-06-14288bDIRECTOR RESIGNED
2002-06-14Registered office changed on 14/06/02 from:\24 great king street, edinburgh, midlothian, EH3 6QN
2002-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to SENERGY WELLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SENERGY WELLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2010-09-23 Satisfied ANDREW THOMSON
BOND & FLOATING CHARGE 2004-10-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SENERGY WELLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENERGY WELLS LIMITED
Trademarks
We have not found any records of SENERGY WELLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENERGY WELLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as SENERGY WELLS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SENERGY WELLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
No Norwegian address registered: ABERDEEN AB15 8PU SCOTLAND Norway / Norge 916698089 Brønnøysundregistrene / Norway Company Register 2016-02-16 Active
No Norwegian address registered: ABERDEEN AB15 8PU SCOTLAND Norway / Norge 916698089 Brønnøysundregistrene / Norway Company Register 2016-02-16 Active

Import/Export of Goods
Goods imported/exported by SENERGY WELLS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0173042930Casing and tubing of a kind used for drilling for oil or gas, seamless, of iron or steel, of an external diameter > 168,3 mm, but <= 406,4 mm (excl. products of cast iron)
2014-09-0173042990Casing and tubing of a kind used for drilling for oil or gas, seamless, of iron or steel, of an external diameter > 406,4 mm (excl. products of cast iron)
2014-09-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2014-09-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2014-09-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2014-09-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2014-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-09-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2014-08-0173269098Articles of iron or steel, n.e.s.
2013-06-0173269098Articles of iron or steel, n.e.s.
2013-06-0182071990Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond
2013-06-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-06-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2013-05-0182071300Rock-drilling or earth-boring tools, interchangeable, with working parts of sintered metal carbides or cermets
2013-05-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-05-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENERGY WELLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SENERGY WELLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.