SENERGY ECONNECT LIMITED
ABERDEEN ENSCO 225 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6DJ

Company number SC347794
Status Active
Incorporation Date 29 August 2008
Company Type Private Limited Company
Address 7 BON ACCORD SQUARE, ABERDEEN, AB11 6DJ
Home Country United Kingdom
Nature of Business 35130 - Distribution of electricity
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Adam Mark Pearce as a director on 1 July 2016; Confirmation statement made on 29 August 2016 with updates. The most likely internet sites of SENERGY ECONNECT LIMITED are www.senergyeconnect.co.uk, and www.senergy-econnect.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two 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.Senergy Econnect Limited is a Private Limited Company. The company registration number is SC347794. Senergy Econnect Limited has been working since 29 August 2008. The present status of the company is Active. The registered address of Senergy Econnect Limited is 7 Bon Accord Square Aberdeen Ab11 6dj. . MEGGINSON, Geoff is a Secretary of the company. BUCHANAN, Alasdair Ian is a Director of the company. MCCOLLAM, Nial is a Director of the company. MITCHELL, David James is a Director of the company. Secretary CAMPBELL, Neil Mackay has been resigned. Secretary HBJGW SECRETARIAL LIMITED has been resigned. Director CAMPBELL, Neil Mackay has been resigned. Director DEVLIN, John has been resigned. Director MCCALLUM, James Gibson has been resigned. Director PEARCE, Adam Mark has been resigned. Director HBJGW LIMITED has been resigned. The company operates in "Distribution of electricity".


Current Directors

Secretary
MEGGINSON, Geoff
Appointed Date: 30 September 2015

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

Director
MCCOLLAM, Nial
Appointed Date: 26 September 2008
59 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: 26 September 2008

Secretary
HBJGW SECRETARIAL LIMITED
Resigned: 26 September 2008
Appointed Date: 29 August 2008

Director
CAMPBELL, Neil Mackay
Resigned: 30 September 2015
Appointed Date: 26 September 2008
57 years old

Director
DEVLIN, John
Resigned: 30 June 2010
Appointed Date: 14 August 2009
60 years old

Director
MCCALLUM, James Gibson
Resigned: 14 August 2009
Appointed Date: 26 September 2008
65 years old

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

Director
HBJGW LIMITED
Resigned: 26 September 2008
Appointed Date: 29 August 2008

Persons With Significant Control

Senergy Alternative Energy Limited
Notified on: 28 August 2016
Nature of control: Ownership of shares – 75% or more

SENERGY ECONNECT LIMITED Events

05 Apr 2017
Full accounts made up to 30 June 2016
17 Nov 2016
Termination of appointment of Adam Mark Pearce as a director on 1 July 2016
08 Sep 2016
Confirmation statement made on 29 August 2016 with updates
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 37 more events
11 Nov 2008
Director appointed nial mccollam
11 Nov 2008
Director appointed james gibson mccallum
07 Nov 2008
Company name changed ensco 225 LIMITED\certificate issued on 07/11/08
03 Nov 2008
Accounting reference date shortened from 31/08/2009 to 31/05/2009
29 Aug 2008
Incorporation

SENERGY ECONNECT 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 9 January 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…