Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LLOYD'S REGISTER FINANCE LIMITED
Company Information for

LLOYD'S REGISTER FINANCE LIMITED

LLOYD'S REGISTER KINGSWELLS CAUSEWAY, PRIME FOUR BUSINESS PARK, KINGSWELLS, ABERDEEN, AB15 8PU,
Company Registration Number
SC320138
Private Limited Company
Active

Company Overview

About Lloyd's Register Finance Ltd
LLOYD'S REGISTER FINANCE LIMITED was founded on 2007-04-02 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Lloyd's Register Finance 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
LLOYD'S REGISTER FINANCE LIMITED
 
Legal Registered Office
LLOYD'S REGISTER KINGSWELLS CAUSEWAY
PRIME FOUR BUSINESS PARK, KINGSWELLS
ABERDEEN
AB15 8PU
Other companies in AB11
 
Previous Names
SENERGY TECHNOLOGY LIMITED25/07/2017
ENSCO 145 LIMITED10/04/2007
Filing Information
Company Number SC320138
Company ID Number SC320138
Date formed 2007-04-02
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 02/04/2016
Return next due 30/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 08:50:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLOYD'S REGISTER FINANCE 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 LLOYD'S REGISTER FINANCE LIMITED

Current Directors
Officer Role Date Appointed
GEOFF MEGGINSON
Company Secretary 2015-09-30
NIAL MCCOLLAM
Director 2013-03-19
DAVID JAMES MITCHELL
Director 2016-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GIBSON MCCALLUM
Director 2009-10-13 2016-07-01
NEIL MACKAY CAMPBELL
Director 2009-10-13 2015-09-30
HBJGW LIMITED
Nominated Director 2007-04-02 2011-03-31
HBJGW SECRETARIAL LIMITED
Company Secretary 2007-04-02 2009-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIAL MCCOLLAM SOPHIES WORLD LTD Director 2015-01-12 CURRENT 2015-01-12 Active - Proposal to Strike off
NIAL MCCOLLAM GEOACTIVE LIMITED Director 2014-03-18 CURRENT 2009-07-01 Active
NIAL MCCOLLAM SENERGY ECONNECT LIMITED Director 2008-09-26 CURRENT 2008-08-29 Active - Proposal to Strike off
NIAL MCCOLLAM SENERGY ALTERNATIVE ENERGY LIMITED Director 2008-06-24 CURRENT 2007-03-19 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 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 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 VYSUS MODUSPEC (UK) LIMITED 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
2024-03-06Audit 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
2023-04-06CONFIRMATION STATEMENT MADE ON 02/04/23, 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
2022-08-25DIRECTOR APPOINTED MR JULIAN ALAN TURNER
2022-08-25DIRECTOR APPOINTED MS HELEN BLAKELEY
2022-08-25APPOINTMENT TERMINATED, DIRECTOR DONAL EDWARD NIAL MCCOLLAM
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2021-11-09AA01Previous accounting period shortened from 31/12/21 TO 30/06/21
2021-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-15CH01Director's details changed for Mr Nial Mccollam on 2021-06-02
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-12-10AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-11-03AP03Appointment of Mrs Tracey Anne Bigmore as company secretary on 2020-10-31
2020-11-03TM02Termination of appointment of Geoff Megginson on 2020-10-31
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-03-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MITCHELL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-04-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-04-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-06-29PSC02Notification of Lloyd's Register Group Limited as a person with significant control on 2017-07-10
2018-06-29PSC07CESSATION OF SENERGY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
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
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;USD 1291.29
2017-07-26SH0110/07/17 STATEMENT OF CAPITAL USD 1291.29
2017-07-26RES10
  • Resolution of allotment of securities'>Resolutions passed:
    • Resolution of allotment of securities
  • 2017-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
    2017-07-25CERTNMCompany name changed senergy technology LIMITED\certificate issued on 25/07/17
    2017-07-25RES15CHANGE OF COMPANY NAME 26/01/21
    2017-07-20SH14
  • USD 1.29 on '>Capital statement. Redenomination of shares
    • USD 1.29 on
  • 2017-07-20RES13REDENOMINATION INTO 1 ORDINARY SHARE OF US $1.29 TAKING EFFECT 10/07/17 10/07/2017
    2017-07-20RES13RESTRICTION ON AUTH CAP REVOKED 10/07/2017
    2017-04-10CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
    2017-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
    2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GIBSON MCCALLUM
    2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 1
    2016-04-28AR0102/04/16 ANNUAL RETURN FULL LIST
    2016-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
    2016-03-04AP01DIRECTOR APPOINTED MR DAVID JAMES MITCHELL
    2015-11-12AP03SECRETARY APPOINTED GEOFF MEGGINSON
    2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CAMPBELL
    2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MACKAY CAMPBELL / 19/12/2014
    2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1
    2015-04-10AR0102/04/15 FULL LIST
    2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 15 BON ACCORD CRESCENT ABERDEEN AB11 6DE
    2015-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
    2014-05-19AA01CURREXT FROM 31/05/2014 TO 30/06/2014
    2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1
    2014-04-02AR0102/04/14 FULL LIST
    2014-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
    2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
    2013-04-09AR0102/04/13 FULL LIST
    2013-03-19AP01DIRECTOR APPOINTED MR NIAL MCCOLLAM
    2012-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
    2012-04-04AR0102/04/12 FULL LIST
    2011-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
    2011-04-04AR0102/04/11 FULL LIST
    2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR HBJGW LIMITED
    2011-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
    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
    2010-05-19AR0102/04/10 FULL LIST
    2010-05-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HBJGW LIMITED / 02/04/2010
    2010-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
    2009-12-01AP01DIRECTOR APPOINTED JAMES GIBSON MCCALLUM
    2009-12-01AP01DIRECTOR APPOINTED MR NEIL CAMPBELL
    2009-11-30TM02APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED
    2009-10-15AA01PREVEXT FROM 30/04/2009 TO 31/05/2009
    2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2009 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH
    2009-06-05363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
    2009-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
    2008-04-11363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
    2007-04-10CERTNMCOMPANY NAME CHANGED ENSCO 145 LIMITED CERTIFICATE ISSUED ON 10/04/07
    2007-04-02NEWINCINCORPORATION 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 LLOYD'S REGISTER FINANCE 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 LLOYD'S REGISTER FINANCE 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
    We have not found any records of LLOYD'S REGISTER FINANCE LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for LLOYD'S REGISTER FINANCE LIMITED
    Trademarks
    We have not found any records of LLOYD'S REGISTER FINANCE LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for LLOYD'S REGISTER FINANCE 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 LLOYD'S REGISTER FINANCE LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where LLOYD'S REGISTER FINANCE 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 LLOYD'S REGISTER FINANCE 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 LLOYD'S REGISTER FINANCE 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.