Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LR 1760 (1) LIMITED
Company Information for

LR 1760 (1) LIMITED

LLOYD'S REGISTER KINGSWELLS CAUSEWAY, PRIME FOUR BUSINESS PARK, KINGSWELLS, ABERDEEN, AB15 8PU,
Company Registration Number
SC252441
Private Limited Company
Active

Company Overview

About Lr 1760 (1) Ltd
LR 1760 (1) LIMITED was founded on 2003-07-08 and has its registered office in Kingswells. The organisation's status is listed as "Active". Lr 1760 (1) 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
LR 1760 (1) LIMITED
 
Legal Registered Office
LLOYD'S REGISTER KINGSWELLS CAUSEWAY
PRIME FOUR BUSINESS PARK
KINGSWELLS
ABERDEEN
AB15 8PU
Other companies in AB11
 
Previous Names
SENERGY HOLDINGS LIMITED30/01/2023
SENERGY LIMITED20/07/2005
Filing Information
Company Number SC252441
Company ID Number SC252441
Date formed 2003-07-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-08-05 07:10:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LR 1760 (1) 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 LR 1760 (1) LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY LOUISE GERRARD
Company Secretary 2018-03-08
GEOFF MEGGINSON
Company Secretary 2015-09-30
ALASDAIR IAN BUCHANAN
Director 2016-07-01
DAVID JAMES MITCHELL
Director 2015-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GIBSON MACCALLUM
Director 2004-10-14 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 2006-12-15 2015-09-30
MIKE BOWYER
Director 2010-09-20 2012-03-29
NORMAN HENRY ALLEN
Director 2007-07-06 2010-09-20
KENNETH THOMAS BLACK
Director 2007-07-06 2010-09-20
NIAL MCCOLLAM
Director 2008-06-24 2010-09-20
DAVID ROBERT HARRY REED
Director 2008-03-31 2010-09-20
DAVID WILLIAM SHERRARD
Director 2005-01-12 2010-09-20
ANDREW WILLIAM POLLARD THOMSON
Director 2005-01-12 2010-09-20
DAREN WALLWORK
Director 2007-12-20 2010-09-20
IAN BUCHANAN WILLIAMSON
Director 2004-10-14 2010-09-20
PATRICK NEVE
Director 2005-05-16 2008-04-01
ANDREW WILLIAM POLLARD THOMSON
Company Secretary 2005-03-23 2006-12-15
PHILLIP JOHN SMITH
Director 2004-10-14 2006-11-16
HBJ SECRETARIAL LIMITED
Nominated Secretary 2003-07-08 2005-03-23
PETER ANTHONY PAVY
Director 2004-10-14 2005-01-12
IAN BUCHANAN WILLIAMSON
Company Secretary 2004-10-14 2004-11-04
HENDERSON BOYD JACKSON LIMITED
Nominated Director 2003-07-08 2004-10-14

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 SENERGY WELLS LIMITED Director 2016-07-01 CURRENT 2002-05-13 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 (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 WELLS LIMITED Director 2015-02-01 CURRENT 2002-05-13 Active
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
2024-07-29CONFIRMATION STATEMENT MADE ON 29/07/24, WITH NO UPDATES
2024-03-06Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-06Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-06Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-06Audit exemption subsidiary accounts made up to 2023-06-30
2023-08-01CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-03-27Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-27Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-27Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-27Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-27Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-27Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-27Audit exemption subsidiary accounts made up to 2022-06-30
2023-03-27Audit exemption subsidiary accounts made up to 2022-06-30
2023-01-30Company name changed senergy holdings LIMITED\certificate issued on 30/01/23
2023-01-19APPOINTMENT TERMINATED, DIRECTOR ERIK OLSEN
2022-08-25APPOINTMENT TERMINATED, DIRECTOR DONAL EDWARD NIAL MCCOLLAM
2022-08-25DIRECTOR APPOINTED MR JULIAN ALAN TURNER
2022-08-25DIRECTOR APPOINTED MS HELEN BLAKELEY
2022-03-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-11-09AA01Previous accounting period shortened from 31/12/21 TO 30/06/21
2021-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-06-15CH01Director's details changed for Mr Nial Donal Mccollam on 2021-06-02
2020-12-10AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-11-03TM02Termination of appointment of Geoff Megginson on 2020-10-31
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACBRAYNE CLARK
2020-11-03AP01DIRECTOR APPOINTED MR NIAL DONAL MCCOLLAM
2020-11-03AP03Appointment of Mrs Tracey Anne Bigmore as company secretary on 2020-10-31
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-07-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-07-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MITCHELL
2019-04-03AP01DIRECTOR APPOINTED MR DAVID MACBRAYNE CLARK
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR IAN BUCHANAN
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-27TM02Termination of appointment of Ashley Louise Gerrard on 2019-01-31
2018-08-26CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2018-04-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-21ANNOTATIONClarification
2018-03-21SH20Statement by Directors
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 722.0988
2018-03-21SH19Statement of capital on 2018-03-21 GBP 722.0988
2018-03-21CAP-SSSolvency Statement dated 09/03/18
2018-03-21RES13CONFLICT OF INTEREST AUTHORIZATION IN ACCORDANCE WITH SECTION 175(5), MEMBERS CONSENT THE PROVISIONS REGARDING MODIFICATION OR ABROGATION 08/03/2018
2018-03-21RES01ADOPT ARTICLES 08/03/2018
2018-03-21RES06Resolutions passed:Resolution of reduction in issued share capitalResolution of varying share rights or nameConflict of interest authorization in accordance with section 175(5), members consent the provisions regarding modification or abrogation 08/03/...
2018-03-20ANNOTATIONAnnotation
2018-03-13PSC02Notification of Lloyd's Register Group Limited as a person with significant control on 2017-06-12
2018-03-13AP03Appointment of Miss Ashley Louise Gerrard as company secretary on 2018-03-08
2017-09-04AD01REGISTERED 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
2017-07-17RES13AUTHORITY UNDER SECTION 175 CONFLICT OF INTEREST. 12/06/2017
2017-07-17RES01ADOPT ARTICLES 12/06/2017
2017-07-17RES12Resolution of varying share rights or name
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-04-03SH20Statement by Directors
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 722
2017-04-03SH19Statement of capital on 2017-04-03 GBP 722
2017-04-03CAP-SSSolvency Statement dated 06/03/17
2017-04-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-03-28ANNOTATIONAnnotation
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PEARCE
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PEARCE
2016-07-04AP01DIRECTOR APPOINTED MR ADAM MARK PEARCE
2016-07-04AP01DIRECTOR APPOINTED MR ALASDAIR IAN BUCHANAN
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACCALLUM
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 722.0988
2016-06-29AR0129/06/16 FULL LIST
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-11AP03SECRETARY APPOINTED GEOFF MEGGINSON
2015-11-11TM02APPOINTMENT TERMINATED, SECRETARY NEIL CAMPBELL
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CAMPBELL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 722.0988
2015-08-03AR0108/07/15 FULL LIST
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MACKAY CAMPBELL / 19/12/2014
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 AB11 6DE
2015-03-04AP01DIRECTOR APPOINTED MR DAVID JAMES MITCHELL
2014-10-23AA01PREVEXT FROM 31/05/2014 TO 30/06/2014
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 722.0988
2014-07-17AR0108/07/14 FULL LIST
2014-03-04AAGROUP OF COMPANIES' 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
2013-07-08AR0108/07/13 FULL LIST
2013-06-26AA01CURREXT FROM 31/05/2013 TO 30/06/2013
2013-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-08-07AR0108/07/12 FULL LIST
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GIBSON MACCALLUM / 07/08/2012
2012-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MIKE BOWYER
2011-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2011-08-15AR0108/07/11 FULL LIST
2011-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2010-12-22AR0108/07/10 FULL LIST
2010-11-12AP01DIRECTOR APPOINTED MIKE BOWYER
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NIAL MCCOLLAM
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAREN WALLWORK
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ALLEN
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REED
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BLACK
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHERRARD
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
2010-06-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-06AR0108/07/09 FULL LIST
2009-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2009-01-16363aRETURN MADE UP TO 08/07/08; CHANGE OF MEMBERS
2009-01-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL CAMPBELL / 31/03/2008
2009-01-16288aDIRECTOR APPOINTED NIAL MCCOLLAM
2008-11-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-11-17RES01ADOPT ARTICLES 02/07/2007
2008-11-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-11-1788(2)AD 06/08/08 GBP SI 27684@0.0001=2.7684 GBP IC 643.4488/646.2172
2008-06-16169GBP IC 676.4988/643.4488 29/01/08 GBP SR 330500@0.0001=33.05
2008-06-12288aDIRECTOR APPOINTED DAVID ROBERT HARRY REED
2008-05-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-05-2188(2)AD 18/03/08 GBP SI 224988@0.0001=22.4988 GBP IC 654/676.4988
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR PATRICK NEVE
2008-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2008-01-06288aNEW DIRECTOR APPOINTED
2007-08-13363sRETURN MADE UP TO 08/07/07; CHANGE OF MEMBERS
2007-08-07SASHARES AGREEMENT OTC
2007-08-0788(2)RAD 06/07/07--------- £ SI 315925@.0001=31 £ IC 555/586
2007-08-0788(2)RAD 06/07/07--------- £ SI 672998@.0001=67 £ IC 586/653
2007-08-03288aNEW DIRECTOR APPOINTED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-06288bSECRETARY RESIGNED
2006-11-30288bDIRECTOR RESIGNED
2006-08-01363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-06-02123NC INC ALREADY ADJUSTED 11/05/06
2006-06-02RES04£ NC 1005/1065
2006-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-09122S-DIV 08/05/06
2006-04-19AUDAUDITOR'S RESIGNATION
2006-04-03AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-03-17288bDIRECTOR RESIGNED
2005-08-31287REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 15 BON ACCORD CRESCENT, ABERDEEN, AB11 6DE
2005-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/05
2005-08-22363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-07-20CERTNMCOMPANY NAME CHANGED SENERGY LIMITED CERTIFICATE ISSUED ON 20/07/05
2005-07-14288aNEW DIRECTOR APPOINTED
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 LR 1760 (1) 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 LR 1760 (1) 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
BOND & FLOATING CHARGE 2010-09-23 Satisfied ANDREW THOMSON
FLOATING CHARGE 2010-06-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by LR 1760 (1) LIMITED

LR 1760 (1) LIMITED has registered 1 patents

GB2474275 ,

Domain Names

LR 1760 (1) LIMITED owns 2 domain names.

senergyltd.co.uk   senergyworld.co.uk  

Trademarks
We have not found any records of LR 1760 (1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LR 1760 (1) 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 LR 1760 (1) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LR 1760 (1) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LR 1760 (1) 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 LR 1760 (1) 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.