SENERGY GROUP LIMITED
ABERDEEN ENSCO 322 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6DJ

Company number SC375963
Status Active
Incorporation Date 31 March 2010
Company Type Private Limited Company
Address 7 BON ACCORD SQUARE, ABERDEEN, SCOTLAND, AB11 6DJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 30 June 2016; Statement by Directors; Statement of capital on 3 April 2017 GBP 586.740 . The most likely internet sites of SENERGY GROUP LIMITED are www.senergygroup.co.uk, and www.senergy-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven 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 Group Limited is a Private Limited Company. The company registration number is SC375963. Senergy Group Limited has been working since 31 March 2010. The present status of the company is Active. The registered address of Senergy Group 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 HBJGW SECRETARIAL LIMITED has been resigned. Director ALMOND, Deborah Jane has been resigned. Director BOWYER, Mike, Director has been resigned. Director BUCHANAN, Alasdair Ian has been resigned. Director CAMPBELL, Neil Mackay has been resigned. Director GOW, Alan Mackenzie has been resigned. Director MCCALLUM, James Gibson has been resigned. Director MCCOLLAM, Donal Edward Nial has been resigned. Director PEARCE, Mark Adam has been resigned. The company operates in "Other business support service activities n.e.c.".


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
HBJGW SECRETARIAL LIMITED
Resigned: 30 September 2015
Appointed Date: 31 March 2010

Director
ALMOND, Deborah Jane
Resigned: 17 September 2010
Appointed Date: 31 March 2010
59 years old

Director
BOWYER, Mike, Director
Resigned: 29 March 2012
Appointed Date: 17 September 2010
73 years old

Director
BUCHANAN, Alasdair Ian
Resigned: 02 April 2015
Appointed Date: 26 April 2012
64 years old

Director
CAMPBELL, Neil Mackay
Resigned: 30 September 2015
Appointed Date: 20 September 2010
57 years old

Director
GOW, Alan Mackenzie
Resigned: 02 September 2013
Appointed Date: 01 September 2011
70 years old

Director
MCCALLUM, James Gibson
Resigned: 01 July 2016
Appointed Date: 17 September 2010
65 years old

Director
MCCOLLAM, Donal Edward Nial
Resigned: 01 July 2016
Appointed Date: 27 September 2011
59 years old

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

SENERGY GROUP LIMITED Events

05 Apr 2017
Full accounts made up to 30 June 2016
03 Apr 2017
Statement by Directors
03 Apr 2017
Statement of capital on 3 April 2017
  • GBP 586.740

03 Apr 2017
Solvency Statement dated 06/03/17
03 Apr 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 45 more events
15 Oct 2010
Sub-division of shares on 20 September 2010
11 Oct 2010
Registered office address changed from , Exchange Tower 19 Canning Street, Edinburgh, Midlothian, EH3 8EH on 11 October 2010
02 Oct 2010
Alterations to floating charge 1
22 Sep 2010
Particulars of a mortgage or charge / charge no: 1
31 Mar 2010
Incorporation

SENERGY GROUP LIMITED Charges

20 September 2010
Floating charge
Delivered: 22 September 2010
Status: Satisfied on 24 December 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…