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

SENGS ENGINEERING SOLUTIONS LIMITED

BRODIES HOUSE, 31-33 UNION GROVE, ABERDEEN, AB10 6SD,
Company Registration Number
SC425789
Private Limited Company
Active

Company Overview

About Sengs Engineering Solutions Ltd
SENGS ENGINEERING SOLUTIONS LIMITED was founded on 2012-06-08 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Sengs Engineering Solutions 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
SENGS ENGINEERING SOLUTIONS LIMITED
 
Legal Registered Office
BRODIES HOUSE
31-33 UNION GROVE
ABERDEEN
AB10 6SD
Other companies in AB41
 
Previous Names
SENGS SUBSEA ENGINEERING SOLUTIONS LIMITED02/09/2019
Filing Information
Company Number SC425789
Company ID Number SC425789
Date formed 2012-06-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 16:18:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENGS ENGINEERING SOLUTIONS 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 SENGS ENGINEERING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
FRANK WILLIAM WATSON
Company Secretary 2016-11-28
ANGUS JOHN GRAY
Director 2017-02-27
MURRAY MCKAY KERR
Director 2012-06-08
FRANK WILLIAM WATSON
Director 2016-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
CAMPBELL JOHN KERR
Director 2012-06-08 2012-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS JOHN GRAY HYDRATRON LIMITED Director 2018-06-07 CURRENT 1981-03-03 Active
ANGUS JOHN GRAY G.A. ENGINEERING (SCOTLAND) LTD. Director 2017-02-27 CURRENT 1997-07-29 Active
ANGUS JOHN GRAY STARGATE PRECISION ENGINEERING LIMITED Director 2017-02-27 CURRENT 1995-08-03 Active - Proposal to Strike off
ANGUS JOHN GRAY TIMEC 1504 LIMITED Director 2017-02-27 CURRENT 2015-04-24 Active - Proposal to Strike off
ANGUS JOHN GRAY PRYME GROUP HOLDINGS LIMITED Director 2017-02-27 CURRENT 2014-08-15 Active
ANGUS JOHN GRAY GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED Director 2017-02-27 CURRENT 2004-12-23 Active
ANGUS JOHN GRAY G A ENGINEERING (NORTH WEST) LIMITED Director 2017-02-27 CURRENT 2011-12-15 Active
ANGUS JOHN GRAY G A ENGINEERING (GROUP) LIMITED Director 2017-02-27 CURRENT 2013-04-26 Active
ANGUS JOHN GRAY PRYME GROUP LIMITED Director 2017-02-27 CURRENT 1976-02-04 Active
ANGUS JOHN GRAY TOTAL MAINTENANCE & ENGINEERING LIMITED Director 2017-01-27 CURRENT 1995-07-13 Active - Proposal to Strike off
MURRAY MCKAY KERR KERR CAPITAL LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
MURRAY MCKAY KERR SUBSEA ENGINEERING SOLUTIONS LIMITED Director 2008-06-26 CURRENT 2008-06-26 Dissolved 2013-12-06

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
2024-02-13FULL ACCOUNTS MADE UP TO 31/03/23
2024-02-09Director's details changed for Mr Tyler John Buchan on 2024-02-01
2024-02-05Termination of appointment of Tyler John Buchan on 2024-02-01
2024-02-05Appointment of Brodies Secretarial Services Limited as company secretary on 2024-02-01
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM Sengs House Balmacassie Way Balmacassie Commercial Park Ellon Aberdeenshire AB41 8BR
2024-01-09APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HODKINSON
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE SC4257890008
2023-10-05REGISTRATION OF A CHARGE / CHARGE CODE SC4257890007
2023-10-02REGISTRATION OF A CHARGE / CHARGE CODE SC4257890006
2023-06-09CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-02-10DIRECTOR APPOINTED MR DAVID JOHN HODKINSON
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ZEINA SAWAYA MELVILLE
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-04-03AP03Appointment of Mr Tyler John Buchan as company secretary on 2020-04-03
2020-04-03AP01DIRECTOR APPOINTED MR TYLER JOHN BUCHAN
2020-04-03TM02Termination of appointment of Kerrie Rae Doreen Murray on 2020-04-03
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS JOHN GRAY
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4257890003
2019-09-26AP01DIRECTOR APPOINTED ZEINA SAWAYA MELVILLE
2019-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4257890005
2019-09-02RES15CHANGE OF COMPANY NAME 02/09/19
2019-09-02PSC05Change of details for Pryme Group Limited as a person with significant control on 2018-09-09
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY MCKAY KERR
2019-04-05RES01ADOPT ARTICLES 05/04/19
2019-03-05466(Scot)Alter floating charge SC4257890004
2019-02-26466(Scot)Alter floating charge 1
2019-01-04466(Scot)Alter floating charge SC4257890004
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-20466(Scot)Alter floating charge 1
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WILLIAM WATSON
2018-06-08AP03Appointment of Mrs Kerrie Rae Doreen Murray as company secretary on 2018-05-14
2018-06-08TM02Termination of appointment of Frank William Watson on 2018-05-31
2018-06-06AP01DIRECTOR APPOINTED MRS KERRIE RAE DOREEN MURRAY
2018-01-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-01CH01Director's details changed for Mr Angus John Gray on 2017-11-11
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE
2017-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE
2017-08-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4257890004
2017-08-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4257890004
2017-08-03466(Scot)Alter floating charge 1
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 200
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-07-26PSC02Notification of Pryme Group Limited as a person with significant control on 2016-11-28
2017-07-18466(Scot)Alter floating charge SC4257890004
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4257890004
2017-05-02AP01DIRECTOR APPOINTED MR ANGUS JOHN GRAY
2016-12-12SH08Change of share class name or designation
2016-12-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01RES12Resolution of varying share rights or name
2016-12-01RES01ADOPT ARTICLES 28/11/2016
2016-11-29AA01Current accounting period shortened from 30/06/17 TO 31/03/17
2016-11-29AP03SECRETARY APPOINTED MR FRANK WILLIAM WATSON
2016-11-29AP01DIRECTOR APPOINTED MR FRANK WILLIAM WATSON
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-16AR0108/06/16 FULL LIST
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-06AR0108/06/15 FULL LIST
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2015 FROM BALMACASSIE WAY BALMACASSIE INDUSTRIAL ESTATE ELLON ABERDEENSHIRE AB41 8BX
2015-03-31AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-02RP04SECOND FILING WITH MUD 08/06/14 FOR FORM AR01
2015-03-02ANNOTATIONClarification
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-07AR0108/06/14 FULL LIST
2014-07-07AR0108/06/14 FULL LIST
2014-03-07AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL KERR
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM BRAELEYS KININMONTH MINTLAW PETERHEAD ABERDEENSHIRE AB42 4HT SCOTLAND
2013-12-27SH0111/12/13 STATEMENT OF CAPITAL GBP 200
2013-12-18SH0618/12/13 STATEMENT OF CAPITAL GBP 6
2013-12-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4257890003
2013-07-08AR0108/06/13 FULL LIST
2013-03-11MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL KERR
2013-01-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-06-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to SENGS ENGINEERING SOLUTIONS 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 SENGS ENGINEERING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-29 Outstanding IGF BUSINESS CREDIT LIMITED
2013-10-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-12-21 Satisfied PROJECT SYSTEMS LIMITED
FLOATING CHARGE 2012-07-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 284,926

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SENGS ENGINEERING SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 154,655
Current Assets 2013-06-30 £ 243,939
Debtors 2013-06-30 £ 88,201
Shareholder Funds 2013-06-30 £ 294,787
Stocks Inventory 2013-06-30 £ 1,083
Tangible Fixed Assets 2013-06-30 £ 335,774

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SENGS ENGINEERING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENGS ENGINEERING SOLUTIONS LIMITED
Trademarks
We have not found any records of SENGS ENGINEERING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENGS ENGINEERING SOLUTIONS 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 (71129 - Other engineering activities) as SENGS ENGINEERING SOLUTIONS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where SENGS ENGINEERING SOLUTIONS 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 SENGS ENGINEERING SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0184139100Parts of pumps for liquids, 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 SENGS ENGINEERING SOLUTIONS 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 SENGS ENGINEERING SOLUTIONS 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.