Active
Company Information for SENERGY OIL & GAS LIMITED
29 ABERCROMBIE COURT, PROSPECT ROAD, ARNHALL BUSINESS PARK, WESTHILL, AB32 6FE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SENERGY OIL & GAS LIMITED | ||
Legal Registered Office | ||
29 ABERCROMBIE COURT, PROSPECT ROAD ARNHALL BUSINESS PARK WESTHILL AB32 6FE Other companies in AB11 | ||
Previous Names | ||
|
Company Number | SC350041 | |
---|---|---|
Company ID Number | SC350041 | |
Date formed | 2008-10-17 | |
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 | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-05 07:32:25 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
SENERGY OIL & GAS SERVICES (IRELAND) LIMITED | 39/40, UPPER MOUNT STREET, DUBLIN 2. D02PR89 | Dissolved | Company formed on the 2003-09-01 |
![]() |
SENERGY OIL & GAS (SINGAPORE) PTE. LTD. | TEMASEK BOULEVARD Singapore 038986 | Dissolved | Company formed on the 2014-01-17 |
![]() |
SENERGY OIL & GAS LIMITED | Singapore | Active | Company formed on the 2014-01-17 |
Officer | Role | Date Appointed |
---|---|---|
GEOFF MEGGINSON |
||
ALASDAIR IAN BUCHANAN |
||
DAVID JAMES MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES GIBSON MCCALLUM |
Director | ||
ADAM MARK PEARCE |
Director | ||
NEIL MACKAY CAMPBELL |
Company Secretary | ||
NEIL MACKAY CAMPBELL |
Director | ||
ALASDAIR IAN BUCHANAN |
Director | ||
DAVID ROBERT HARRY REED |
Director | ||
HBJGW SECRETARIAL LIMITED |
Company Secretary | ||
DEBORAH JANE ALMOND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TERNAN LIMITED | Director | 2016-07-01 | CURRENT | 2003-04-16 | Dissolved 2017-07-18 | |
SENERGY FRANCE LIMITED | Director | 2016-07-01 | CURRENT | 2008-10-17 | Dissolved 2017-07-04 | |
SENERGY ALTERNATIVE ENERGY LIMITED | Director | 2016-07-01 | CURRENT | 2007-03-19 | Active - Proposal to Strike off | |
SENERGY ECONNECT LIMITED | Director | 2016-07-01 | CURRENT | 2008-08-29 | Active - Proposal to Strike off | |
SENERGY LEA LIMITED | Director | 2016-07-01 | CURRENT | 1998-01-21 | Active - Proposal to Strike off | |
ISIS ENERGY LIMITED | Director | 2016-07-01 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED | Director | 2016-07-01 | CURRENT | 1999-07-09 | Active - Proposal to Strike off | |
LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED | Director | 2016-07-01 | CURRENT | 1999-07-09 | Active - Proposal to Strike off | |
FLOYD AND ASSOCIATES HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 2004-11-12 | Dissolved 2017-08-29 | |
SENERGY DEVELOPMENT SOLUTIONS LIMITED | Director | 2016-07-01 | CURRENT | 2011-06-24 | Active - Proposal to Strike off | |
FLOYD AND ASSOCIATES LIMITED | Director | 2016-07-01 | CURRENT | 1985-09-12 | Active - Proposal to Strike off | |
VYSUS (GB) LIMITED | Director | 2016-07-01 | CURRENT | 1990-06-08 | Active | |
SENERGY WELLS LIMITED | Director | 2016-07-01 | CURRENT | 2002-05-13 | Active | |
LR 1760 (1) LIMITED | Director | 2016-07-01 | CURRENT | 2003-07-08 | Active | |
VYSUS LIMITED | Director | 2016-07-01 | CURRENT | 2004-09-17 | Active | |
SENERGY TRUSTEES LIMITED | Director | 2016-07-01 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
LLOYD'S REGISTER ALIGNED SERVICES LIMITED | Director | 2016-07-01 | CURRENT | 2007-03-09 | Active | |
LR 1760 (2) LIMITED | Director | 2016-07-01 | CURRENT | 2008-08-12 | Active | |
SENERGY SURVEY & GEOENGINEERING LIMITED | Director | 2016-07-01 | CURRENT | 2008-10-17 | Active - Proposal to Strike off | |
SENERGY GROUP LIMITED | Director | 2016-07-01 | CURRENT | 2010-03-31 | Active - Proposal to Strike off | |
INTERACTIVE PETROPHYSICS LTD. | Director | 2016-07-01 | CURRENT | 1998-01-19 | Active | |
LR SENERGY LIMITED | Director | 2013-08-20 | CURRENT | 2013-06-20 | Active - Proposal to Strike off | |
RTAMO LIMITED | Director | 2016-10-28 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
SENERGY FRANCE LIMITED | Director | 2016-03-04 | CURRENT | 2008-10-17 | Dissolved 2017-07-04 | |
SENERGY LEA LIMITED | Director | 2016-03-04 | CURRENT | 1998-01-21 | Active - Proposal to Strike off | |
LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED | Director | 2016-03-04 | CURRENT | 1999-07-09 | Active - Proposal to Strike off | |
LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED | Director | 2016-03-04 | CURRENT | 1999-07-09 | Active - Proposal to Strike off | |
VYSUS LIMITED | Director | 2016-03-04 | CURRENT | 2004-09-17 | Active | |
SENERGY TRUSTEES LIMITED | Director | 2016-03-04 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
LLOYD'S REGISTER ALIGNED SERVICES LIMITED | Director | 2016-03-04 | CURRENT | 2007-03-09 | Active | |
LLOYD'S REGISTER FINANCE LIMITED | Director | 2016-03-04 | CURRENT | 2007-04-02 | Active | |
INTERACTIVE PETROPHYSICS LTD. | Director | 2015-09-30 | CURRENT | 1998-01-19 | Active | |
LEADING EDGE ADVANTAGE (UNDERBALANCED) LIMITED | Director | 2015-04-02 | CURRENT | 1999-07-09 | Dissolved 2015-11-03 | |
TERNAN LIMITED | Director | 2015-03-04 | CURRENT | 2003-04-16 | Dissolved 2017-07-18 | |
SENERGY ALTERNATIVE ENERGY LIMITED | Director | 2015-03-04 | CURRENT | 2007-03-19 | Active - Proposal to Strike off | |
SENERGY ECONNECT LIMITED | Director | 2015-03-04 | CURRENT | 2008-08-29 | Active - Proposal to Strike off | |
ISIS ENERGY LIMITED | Director | 2015-03-04 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
FLOYD AND ASSOCIATES HOLDINGS LIMITED | Director | 2015-03-04 | CURRENT | 2004-11-12 | Dissolved 2017-08-29 | |
SENERGY DEVELOPMENT SOLUTIONS LIMITED | Director | 2015-03-04 | CURRENT | 2011-06-24 | Active - Proposal to Strike off | |
FLOYD AND ASSOCIATES LIMITED | Director | 2015-03-04 | CURRENT | 1985-09-12 | Active - Proposal to Strike off | |
VYSUS (GB) LIMITED | Director | 2015-03-04 | CURRENT | 1990-06-08 | Active | |
LR 1760 (1) LIMITED | Director | 2015-03-04 | CURRENT | 2003-07-08 | Active | |
LR 1760 (2) LIMITED | Director | 2015-03-04 | CURRENT | 2008-08-12 | Active | |
SENERGY SURVEY & GEOENGINEERING LIMITED | Director | 2015-03-04 | CURRENT | 2008-10-17 | Active - Proposal to Strike off | |
GEOACTIVE LIMITED | Director | 2015-03-04 | CURRENT | 2009-07-01 | Active | |
SENERGY GROUP LIMITED | Director | 2015-03-04 | CURRENT | 2010-03-31 | Active - Proposal to Strike off | |
SENERGY WELLS LIMITED | Director | 2015-02-01 | CURRENT | 2002-05-13 | Active | |
LRQA APAVE LIMITED | Director | 2014-11-26 | CURRENT | 2010-04-01 | Active | |
LR SENERGY LIMITED | Director | 2013-08-20 | CURRENT | 2013-06-20 | Active - Proposal to Strike off | |
LR APAVE IES LIMITED | Director | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2018-07-03 | |
VYSUS UK LIMITED | Director | 2011-05-23 | CURRENT | 2011-05-11 | Active | |
MODUSPEC LTD | Director | 2010-01-25 | CURRENT | 1988-12-12 | Active | |
KNOWLEDGE BASED MANAGEMENT LIMITED | Director | 2009-12-01 | CURRENT | 2003-03-20 | Dissolved 2017-07-04 | |
LRQA GROUP LIMITED | Director | 2009-07-01 | CURRENT | 1975-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/10/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID ROTHNIE | ||
DIRECTOR APPOINTED MR MICHAEL STUART ADAMS | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES | ||
Termination of appointment of Geoff Megginson on 2023-07-07 | ||
REGISTERED OFFICE CHANGED ON 11/07/23 FROM Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU Scotland | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
DIRECTOR APPOINTED MR MATTHEW DAVID ROTHNIE | ||
DIRECTOR APPOINTED MR MICHAEL JAMES DAFFORN | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID MACBRAYNE CLARK | ||
CESSATION OF VYSUS GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Elemental Energies Holdings Limited as a person with significant control on 2022-12-21 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3500410003 | ||
Current accounting period shortened from 31/12/21 TO 30/12/21 | ||
AA01 | Previous accounting period extended from 31/10/21 TO 31/12/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | |
Audit exemption statement of guarantee by parent company for period ending 31/10/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | ||
Audit exemption subsidiary accounts made up to 2020-10-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3500410003 | |
AA01 | Previous accounting period extended from 30/06/20 TO 31/10/20 | |
PSC02 | Notification of Vysus Group Holdings Limited as a person with significant control on 2020-10-31 | |
PSC07 | CESSATION OF SENERGY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MITCHELL | |
AP01 | DIRECTOR APPOINTED MR DAVID MACBRAYNE CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR IAN BUCHANAN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/17 FROM 7 Bon Accord Square Aberdeen AB11 6DJ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM MARK PEARCE | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADAM MARK PEARCE | |
AP01 | DIRECTOR APPOINTED MR ALASDAIR IAN BUCHANAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GIBSON MCCALLUM | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Geoff Megginson as company secretary on 2015-09-30 | |
TM02 | Termination of appointment of Neil Mackay Campbell on 2015-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MACKAY CAMPBELL | |
CH01 | Director's details changed for Mr Neil Mackay Campbell on 2014-12-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR IAN BUCHANAN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/15 FROM 15 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DE | |
AP01 | DIRECTOR APPOINTED MR ALASDAIR IAN BUCHANAN | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES MITCHELL | |
AA01 | PREVEXT FROM 31/05/2014 TO 30/06/2014 | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA01 | PREVSHO FROM 30/06/2013 TO 31/05/2013 | |
AR01 | 17/10/13 FULL LIST | |
AA01 | CURREXT FROM 31/05/2013 TO 30/06/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 17/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 17/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 17/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID REED | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT HARRY REED / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GIBSON MCCALLUM / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CAMPBELL / 19/10/2009 | |
288a | DIRECTOR APPOINTED MR JAMES GIBSON MCCALLUM | |
288a | DIRECTOR APPOINTED MR DAVID ROBERT HARRY REED | |
288b | APPOINTMENT TERMINATED DIRECTOR DEBORAH ALMOND | |
288b | APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL LIMITED | |
288a | DIRECTOR APPOINTED MR NEIL MACKAY CAMPBELL | |
288a | SECRETARY APPOINTED MR NEIL MACKAY CAMPBELL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH | |
225 | CURRSHO FROM 31/10/2009 TO 31/05/2009 | |
CERTNM | COMPANY NAME CHANGED ENSCO 236 LIMITED CERTIFICATE ISSUED ON 28/10/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | ANDREW THOMSON | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as SENERGY OIL & GAS LIMITED are:
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. |