ISIS ENERGY LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 6DJ

Company number SC279633
Status Active
Incorporation Date 8 February 2005
Company Type Private Limited Company
Address 7 BON ACCORD SQUARE, ABERDEEN, SCOTLAND, AB11 6DJ
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Termination of appointment of Adam Mark Pearce as a director on 1 July 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-08-15 GBP 3,000 . The most likely internet sites of ISIS ENERGY LIMITED are www.isisenergy.co.uk, and www.isis-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isis Energy Limited is a Private Limited Company. The company registration number is SC279633. Isis Energy Limited has been working since 08 February 2005. The present status of the company is Active. The registered address of Isis Energy Limited is 7 Bon Accord Square Aberdeen Scotland Ab11 6dj. . MEGGINSON, Geoff is a Secretary of the company. BUCHANAN, Alasdair Ian is a Director of the company. MITCHELL, David James is a Director of the company. Secretary CAMPBELL, Neil Mackay has been resigned. Secretary REED, David Robert Harry has been resigned. Secretary TAYLOR, Peter Hugh has been resigned. Secretary HOGG JOHNSTON SECRETARIES LTD. has been resigned. Director CAMPBELL, Neil Mackay has been resigned. Director EDWARDS, Philip David has been resigned. Director FINCH, Mark has been resigned. Director HOGG JOHNSTON DIRECTORS LTD. has been resigned. Director MCCALLUM, James Gibson has been resigned. Director PEARCE, Adam Mark has been resigned. Director REED, David Robert Harry has been resigned. Director TAYLOR, Peter Hugh has been resigned. Director THOMPSON, Giles William Lloyd has been resigned. Director WALLWORK, Daren has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
MEGGINSON, Geoff
Appointed Date: 30 September 2015

Director
BUCHANAN, Alasdair Ian
Appointed Date: 01 July 2016
64 years old

Director
MITCHELL, David James
Appointed Date: 04 March 2015
64 years old

Resigned Directors

Secretary
CAMPBELL, Neil Mackay
Resigned: 30 September 2015
Appointed Date: 18 March 2008

Secretary
REED, David Robert Harry
Resigned: 20 March 2008
Appointed Date: 18 March 2008

Secretary
TAYLOR, Peter Hugh
Resigned: 18 March 2008
Appointed Date: 08 February 2005

Secretary
HOGG JOHNSTON SECRETARIES LTD.
Resigned: 08 February 2005
Appointed Date: 08 February 2005

Director
CAMPBELL, Neil Mackay
Resigned: 30 September 2015
Appointed Date: 18 March 2008
57 years old

Director
EDWARDS, Philip David
Resigned: 01 July 2016
Appointed Date: 01 October 2009
58 years old

Director
FINCH, Mark
Resigned: 01 July 2016
Appointed Date: 08 February 2005
58 years old

Director
HOGG JOHNSTON DIRECTORS LTD.
Resigned: 08 February 2005
Appointed Date: 08 February 2005

Director
MCCALLUM, James Gibson
Resigned: 01 July 2016
Appointed Date: 18 March 2008
65 years old

Director
PEARCE, Adam Mark
Resigned: 01 July 2016
Appointed Date: 01 July 2016
54 years old

Director
REED, David Robert Harry
Resigned: 20 March 2008
Appointed Date: 18 March 2008
66 years old

Director
TAYLOR, Peter Hugh
Resigned: 26 June 2014
Appointed Date: 08 February 2005
61 years old

Director
THOMPSON, Giles William Lloyd
Resigned: 18 July 2014
Appointed Date: 08 February 2005
55 years old

Director
WALLWORK, Daren
Resigned: 26 June 2014
Appointed Date: 18 March 2008
54 years old

Persons With Significant Control

Senergy Survey & Geoengineering Limited
Notified on: 1 February 2017
Nature of control: Ownership of shares – 75% or more

ISIS ENERGY LIMITED Events

09 Mar 2017
Confirmation statement made on 8 February 2017 with updates
17 Nov 2016
Termination of appointment of Adam Mark Pearce as a director on 1 July 2016
15 Aug 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 3,000

08 Jul 2016
Appointment of Mr Adam Mark Pearce as a director on 1 July 2016
08 Jul 2016
Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016
...
... and 65 more events
22 Feb 2005
New director appointed
22 Feb 2005
New director appointed
22 Feb 2005
Director resigned
22 Feb 2005
Secretary resigned
08 Feb 2005
Incorporation

ISIS ENERGY LIMITED Charges

20 September 2010
Bond & floating charge
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Andrew Thomson
Description: Undertaking & all property & assets present & future…
11 November 2008
Bond & floating charge
Delivered: 13 November 2008
Status: Satisfied on 24 December 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…