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

SGURRENERGY LIMITED

SIR IAN WOOD HOUSE HARENESS ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3LE,
Company Registration Number
SC245814
Private Limited Company
Active

Company Overview

About Sgurrenergy Ltd
SGURRENERGY LIMITED was founded on 2003-03-17 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Sgurrenergy Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SGURRENERGY LIMITED
 
Legal Registered Office
SIR IAN WOOD HOUSE HARENESS ROAD
ALTENS INDUSTRIAL ESTATE
ABERDEEN
AB12 3LE
Other companies in G2
 
Filing Information
Company Number SC245814
Company ID Number SC245814
Date formed 2003-03-17
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 17/03/2016
Return next due 14/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB797047485  
Last Datalog update: 2024-04-07 04:16:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SGURRENERGY 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.
Companies with same name SGURRENERGY LIMITED
The following companies were found which have the same name as SGURRENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SGURRENERGY INDIA PRIVATE LIMITED 58/2 KAUSAR BAUGH OFF. NIBM ROAD KONDHWA PUNE Maharashtra 411048 ACTIVE Company formed on the 2009-05-14
SgurrEnergy Hong Kong Limited Unknown Company formed on the 2016-10-28
Sgurrenergy Inc. Delaware Unknown
SGURRENERGY INCORPORATED California Unknown
SGURRENERGY INCORPORATED New Jersey Unknown
SGURRENERGY AMERICAS LLC 25298 FM 2978 RD UNIT A TOMBALL TX 77375 Active Company formed on the 2023-05-01

Company Officers of SGURRENERGY LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2015-12-18
GRANT RAE ANGUS
Director 2017-05-31
ALAN RAE FOTHERINGHAM
Director 2016-10-11
MARK LINTON
Director 2017-03-31
ROBERT ALEXANDER MACDONALD
Director 2015-04-30
STEVEN NOBLE
Director 2018-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
CLAUS MOLLER HJOERRINGGAARD
Director 2017-03-31 2018-06-08
BRUCE MIDDLETON
Director 2016-10-11 2017-05-31
IAN ADAM IRVINE
Director 2003-04-02 2017-03-31
DAVID STEPHEN MCDONALD
Director 2003-04-02 2017-03-31
STEPHEN JOHN WAYMAN
Director 2010-09-17 2016-10-11
ROBERT MUIRHEAD BIRNIE BROWN
Company Secretary 2010-09-17 2015-12-18
GERWYN JAMES MAXWELL WILLIAMS
Director 2010-09-17 2015-05-25
BURNESS LLP
Company Secretary 2004-09-02 2010-09-17
JOHN MICHAEL SEED
Director 2006-03-01 2008-04-28
BURNESS SOLICITORS
Nominated Secretary 2003-12-31 2004-09-02
MARK ALEXANDER IRVINE
Company Secretary 2003-07-03 2003-12-31
DAVID BOWIE
Company Secretary 2003-04-02 2003-07-03
STRONACHS
Nominated Secretary 2003-03-17 2003-04-02
EWAN CRAIG NEILSON
Nominated Director 2003-03-17 2003-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT RAE ANGUS RIDER HUNT INTERNATIONAL LIMITED Director 2018-06-30 CURRENT 1988-10-14 Active
GRANT RAE ANGUS ATTRIC LTD Director 2018-05-31 CURRENT 2007-03-02 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD FINANCE UK LIMITED Director 2017-11-30 CURRENT 1999-03-03 Active
GRANT RAE ANGUS JOHN BROWN E & C LTD Director 2017-05-31 CURRENT 1999-02-12 Active - Proposal to Strike off
GRANT RAE ANGUS WG INTETECH HOLDINGS LIMITED Director 2017-05-31 CURRENT 2013-05-15 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP KENNY CORPORATE LIMITED Director 2017-05-31 CURRENT 1993-11-02 Active
GRANT RAE ANGUS SGURRCONTROL LIMITED Director 2017-05-31 CURRENT 2013-09-17 Active - Proposal to Strike off
GRANT RAE ANGUS MCS KENNY INTERNATIONAL (UK) LIMITED Director 2017-05-31 CURRENT 1994-06-01 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP KENNY LIMITED Director 2017-05-31 CURRENT 1978-11-07 Active
GRANT RAE ANGUS WOOD GROUP KENNY UK LIMITED Director 2017-05-31 CURRENT 1988-12-29 Active
GRANT RAE ANGUS MUSTANG ENGINEERING LIMITED Director 2016-07-19 CURRENT 2004-09-17 Active
GRANT RAE ANGUS SD FORTYFIVE LIMITED Director 2016-02-23 CURRENT 1989-02-02 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP PRODUCTION SERVICES UK LIMITED Director 2016-02-23 CURRENT 2005-01-11 Active
GRANT RAE ANGUS PSN (ANGOLA) LIMITED Director 2016-02-23 CURRENT 2006-11-06 Active
GRANT RAE ANGUS WOOD GROUP/OTS LIMITED Director 2016-02-23 CURRENT 1981-08-11 Active
GRANT RAE ANGUS WOOD GROUP UK LIMITED Director 2015-05-04 CURRENT 2006-02-07 Active
GRANT RAE ANGUS PYEROY LIMITED Director 2015-05-04 CURRENT 1973-08-02 Active
ALAN RAE FOTHERINGHAM WOOD GROUP KENNY LIMITED Director 2016-11-24 CURRENT 1978-11-07 Active
ALAN RAE FOTHERINGHAM WOOD GROUP KENNY UK LIMITED Director 2016-11-24 CURRENT 1988-12-29 Active
ALAN RAE FOTHERINGHAM WG INTETECH HOLDINGS LIMITED Director 2016-10-11 CURRENT 2013-05-15 Active - Proposal to Strike off
ALAN RAE FOTHERINGHAM WOOD GROUP INTETECH LIMITED Director 2016-10-11 CURRENT 1991-01-21 Active - Proposal to Strike off
ALAN RAE FOTHERINGHAM WOOD GROUP KENNY CORPORATE LIMITED Director 2016-10-11 CURRENT 1993-11-02 Active
ROBERT ALEXANDER MACDONALD JOHN BROWN E & C LTD Director 2016-10-11 CURRENT 1999-02-12 Active - Proposal to Strike off
ROBERT ALEXANDER MACDONALD SGURRCONTROL LIMITED Director 2016-10-11 CURRENT 2013-09-17 Active - Proposal to Strike off
ROBERT ALEXANDER MACDONALD SOCIETY FOR UNDERWATER TECHNOLOGY(THE) Director 2015-12-01 CURRENT 1968-05-23 Active
ROBERT ALEXANDER MACDONALD MULTIPHASE SOLUTIONS KENNY LIMITED Director 2015-04-30 CURRENT 2004-11-18 Dissolved 2016-10-25
ROBERT ALEXANDER MACDONALD WOOD GROUP INTEGRITY MANAGEMENT UK LIMITED Director 2015-04-30 CURRENT 2007-09-28 Dissolved 2017-06-06
ROBERT ALEXANDER MACDONALD WOOD GROUP KENNY CORPORATE LIMITED Director 2015-04-30 CURRENT 1993-11-02 Active
ROBERT ALEXANDER MACDONALD MCS KENNY INTERNATIONAL (UK) LIMITED Director 2015-04-30 CURRENT 1994-06-01 Active - Proposal to Strike off
ROBERT ALEXANDER MACDONALD WOOD GROUP KENNY LIMITED Director 2015-04-30 CURRENT 1978-11-07 Active
ROBERT ALEXANDER MACDONALD WOOD GROUP KENNY UK LIMITED Director 2009-06-04 CURRENT 1988-12-29 Active
STEVEN NOBLE SGURRCONTROL LIMITED Director 2018-06-06 CURRENT 2013-09-17 Active - Proposal to Strike off

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
2024-05-02Director's details changed for Alan Frank Beere on 2023-11-30
2024-03-25APPOINTMENT TERMINATED, DIRECTOR KERRY MILNE
2024-03-25DIRECTOR APPOINTED MISS GEMMA LOUISE GARNER
2024-03-18CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM St Vincent Plaza 319 st Vincent Street Glasgow G2 5LP Scotland
2023-12-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-12-12Resolutions passed:<ul><li>Resolution Share premium account reduced 27/11/2023<li>Resolution reduction in capital</ul>
2023-12-12Solvency Statement dated 27/11/23
2023-12-12Statement by Directors
2023-12-12Statement of capital on GBP 0.01
2023-12-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-30Register inspection address changed to Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE
2023-11-30Registers moved to registered inspection location of Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE
2023-09-22Director's details changed for Kerry Milne on 2022-09-09
2023-03-20CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-12-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-22Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-08-22APPOINTMENT TERMINATED, DIRECTOR GRANT RAE ANGUS
2022-08-22DIRECTOR APPOINTED ALAN FRANK BEERE
2022-08-22DIRECTOR APPOINTED KERRY MILNE
2022-08-22APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER HEMINGWAY
2022-08-22APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD LLEWELLYN HUMPHRIES
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-03-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-03-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-03-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-03-02DISS40Compulsory strike-off action has been discontinued
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2021-03-01MEM/ARTSARTICLES OF ASSOCIATION
2021-03-01RES01ADOPT ARTICLES 01/03/21
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NOBLE
2021-02-25AP01DIRECTOR APPOINTED CHARLES EDWARD LLEWELLYN HUMPHRIES
2020-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER MACDONALD
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RAE FOTHERINGHAM
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-03-19AP01DIRECTOR APPOINTED MR ANDREW PETER HEMINGWAY
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK LINTON
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAUS MOLLER HJOERRINGGAARD
2018-06-13AP01DIRECTOR APPOINTED MR STEVEN NOBLE
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2017-10-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM 225 Bath Street Glasgow G2 4GZ Scotland
2017-06-05AP01DIRECTOR APPOINTED MR GRANT RAE ANGUS
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MIDDLETON
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland
2017-04-03AP01DIRECTOR APPOINTED MR MARK LINTON
2017-04-03AP01DIRECTOR APPOINTED MR CLAUS MOLLER HJOERRINGGAARD
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCDONALD
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN IRVINE
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1785.71
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/17 FROM 225 Bath Street Glasgow G2 4GZ Scotland
2016-10-20AP01DIRECTOR APPOINTED BRUCE MIDDLETON
2016-10-20AP01DIRECTOR APPOINTED ALAN RAE FOTHERINGHAM
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WAYMAN
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2016 FROM C/O WOOD GROUP 15 JUSTICE MILL LANE ABERDEEN AB11 6EQ SCOTLAND
2016-04-07AR0117/03/16 FULL LIST
2016-02-24AP03SECRETARY APPOINTED MR IAIN ANGUS JONES
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 225 BATH STREET GLASGOW G2 4GZ
2016-01-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GERWYN WILLIAMS
2015-05-05AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER MACDONALD
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1785.71
2015-03-17AR0117/03/15 FULL LIST
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WAYMAN / 23/12/2014
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ADAM IRVINE / 04/06/2014
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1785.71
2014-03-18AR0117/03/14 FULL LIST
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERWYN JAMES MAXWELL WILLIAMS / 01/11/2013
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-19AR0117/03/13 FULL LIST
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERWYN JAMES MAXWELL WILLIAMS / 04/09/2012
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-17AR0117/03/12 FULL LIST
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15AR0117/03/11 FULL LIST
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN MCDONALD / 15/04/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ADAM IRVINE / 15/04/2011
2011-02-24AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-25AA01CURRSHO FROM 31/05/2011 TO 31/12/2010
2010-09-27AP03SECRETARY APPOINTED ROBERT MUIRHEAD BIRNIE BROWN
2010-09-27CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY BURNESS LLP
2010-09-27AP01DIRECTOR APPOINTED MR GERWYN JAMES MAXWELL WILLIAMS
2010-09-27AP01DIRECTOR APPOINTED MR STEPHEN JOHN WAYMAN
2010-09-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-09-27RES01ADOPT ARTICLES 17/09/2010
2010-09-27SH0117/09/10 STATEMENT OF CAPITAL GBP 1785.71
2010-03-17AR0117/03/10 FULL LIST
2010-01-11AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS; AMEND
2009-03-26AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-09-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN SEED
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 79 COPLAW STREET GLASGOW G42 8JG
2008-03-31363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-02-27AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-25122S-DIV 12/06/07
2007-06-25MEM/ARTSARTICLES OF ASSOCIATION
2007-06-25RES13SHARES SUB DIVIDED 12/06/07
2007-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-05SASHARES AGREEMENT OTC
2007-06-05169£ IC 938/875 04/05/07 £ SR 63@1=63
2007-06-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-05-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-29363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-22288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19169£ IC 1000/938 19/09/06 £ SR 62@1=62
2006-10-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-10-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-10-13288aNEW DIRECTOR APPOINTED
2006-07-28287REGISTERED OFFICE CHANGED ON 28/07/06 FROM: GOVANHILL WORKSPACE UNIT 15 69 DIXON ROAD GLASGOW G42 8AT
2006-03-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-17363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-27363aRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS; AMEND
2005-04-12363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-11-19410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-13288aNEW SECRETARY APPOINTED
2004-09-13288bSECRETARY RESIGNED
2004-04-19225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04
2004-03-30363aRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-01-14288aNEW SECRETARY APPOINTED
2004-01-14288bSECRETARY RESIGNED
2003-08-13288aNEW SECRETARY APPOINTED
2003-08-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SGURRENERGY 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 SGURRENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-09-30 Satisfied CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2004-11-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SGURRENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SGURRENERGY LIMITED
Trademarks
We have not found any records of SGURRENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SGURRENERGY 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 (64209 - Activities of other holding companies n.e.c.) as SGURRENERGY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SGURRENERGY 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.
Import/Export of Goods
Goods imported/exported by SGURRENERGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0090158020
2018-02-0090158020
2017-04-0085371010Numerical control panels with built-in automatic data-processing machines
2017-03-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2017-03-0090158020
2017-03-0090268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2017-02-0085043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2017-01-0090158020
2016-11-0085371010Numerical control panels with built-in automatic data-processing machines
2016-11-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2016-11-0085437050Sunbeds, sunlamps and similar suntanning equipment
2016-11-0090158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2016-11-0090159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2016-10-0090158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2016-10-0090158019Electronic instruments and appliances used in geodesy, topography, hydrography or oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2016-09-0085371010Numerical control panels with built-in automatic data-processing machines
2016-06-0090268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2016-05-0085043129Measuring transformers having a power handling capacity <= 1 kVA (other than for voltage measurement)
2016-05-0085371010Numerical control panels with built-in automatic data-processing machines
2016-05-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2016-05-0085444995Electric conductors for a voltage > 80 V but < 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2016-05-0090158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2016-05-0090159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2016-04-0090158091Non-electronic instruments and appliances used in geodesy, topography surveying or levelling and hydrographic instruments (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2016-04-0090268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2016-04-0090318038Electronic instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2016-03-0090158091Non-electronic instruments and appliances used in geodesy, topography surveying or levelling and hydrographic instruments (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2016-02-0090158091Non-electronic instruments and appliances used in geodesy, topography surveying or levelling and hydrographic instruments (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2016-01-0090268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2015-05-0190158019Electronic instruments and appliances used in geodesy, topography, hydrography or oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2015-05-0090158019Electronic instruments and appliances used in geodesy, topography, hydrography or oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2014-08-0190158019Electronic instruments and appliances used in geodesy, topography, hydrography or oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2014-03-0190151090Non-electronic rangefinders
2012-07-0185013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2012-06-0190268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2012-03-0190268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2012-02-0190158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2011-12-0190158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2011-11-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2011-08-0190268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2010-03-0190158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)

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

Government Grants / Awards
Technology Strategy Board Awards
SGURRENERGY LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 31,297

CategoryAward Date Award/Grant
Novel Nacelle Mounted LIDAR for Lowering The Cost of Offshore Wind Energy : Feasibility Study 2013-04-01 £ 31,297

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SGURRENERGY 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.