SENERGY LIMITED
ABERDEEN HBJ 702 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6DJ

Company number SC273506
Status Active
Incorporation Date 17 September 2004
Company Type Private Limited Company
Address 7 BON ACCORD SQUARE, ABERDEEN, 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 eighty-three 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 17 September 2016 with updates. The most likely internet sites of SENERGY LIMITED are www.senergy.co.uk, and www.senergy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one 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 Limited is a Private Limited Company. The company registration number is SC273506. Senergy Limited has been working since 17 September 2004. The present status of the company is Active. The registered address of Senergy 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. MITCHELL, David James is a Director of the company. WILLIAMSON, Ian Buchanan is a Director of the company. Secretary CAMPBELL, Neil Mackay has been resigned. Secretary THOMSON, Andrew William Pollard has been resigned. Nominee Secretary HBJ SECRETARIAL LIMITED has been resigned. Director CAMPBELL, Neil Mackay has been resigned. Director MCCALLUM, James Gibson has been resigned. Director NEVE, Patrick, Dr has been resigned. Director PAVY, Peter Anthony has been resigned. Director PAVY, Peter Anthony has been resigned. Director PAVY, Peter Anthony has been resigned. Director PEARCE, Adam Mark has been resigned. Director REED, David Robert Harry has been resigned. Director SHERRARD, David William has been resigned. Director SMITH, Phillip John has been resigned. Director THOMSON, Andrew William Pollard has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED 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 2016
64 years old

Director
WILLIAMSON, Ian Buchanan
Appointed Date: 14 October 2004
63 years old

Resigned Directors

Secretary
CAMPBELL, Neil Mackay
Resigned: 30 September 2015
Appointed Date: 15 December 2006

Secretary
THOMSON, Andrew William Pollard
Resigned: 15 December 2006
Appointed Date: 23 March 2005

Nominee Secretary
HBJ SECRETARIAL LIMITED
Resigned: 23 March 2005
Appointed Date: 17 September 2004

Director
CAMPBELL, Neil Mackay
Resigned: 30 September 2015
Appointed Date: 07 November 2012
57 years old

Director
MCCALLUM, James Gibson
Resigned: 01 July 2016
Appointed Date: 14 October 2004
65 years old

Director
NEVE, Patrick, Dr
Resigned: 01 April 2008
Appointed Date: 16 May 2005
67 years old

Director
PAVY, Peter Anthony
Resigned: 01 July 2016
Appointed Date: 20 July 2010
69 years old

Director
PAVY, Peter Anthony
Resigned: 20 September 2010
Appointed Date: 14 June 2010
69 years old

Director
PAVY, Peter Anthony
Resigned: 12 January 2005
Appointed Date: 14 October 2004
69 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 September 2010
Appointed Date: 31 March 2008
66 years old

Director
SHERRARD, David William
Resigned: 20 September 2010
Appointed Date: 12 January 2005
69 years old

Director
SMITH, Phillip John
Resigned: 12 January 2005
Appointed Date: 14 October 2004
75 years old

Director
THOMSON, Andrew William Pollard
Resigned: 15 December 2006
Appointed Date: 12 January 2005
67 years old

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 14 October 2004
Appointed Date: 17 September 2004

Persons With Significant Control

Senergy Holdings Limited
Notified on: 1 September 2016
Nature of control: Ownership of shares – 75% or more

SENERGY 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
19 Sep 2016
Confirmation statement made on 17 September 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 73 more events
12 Nov 2004
New director appointed
12 Nov 2004
New director appointed
12 Nov 2004
New director appointed
12 Nov 2004
New director appointed
17 Sep 2004
Incorporation

SENERGY 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…
5 January 2009
Security deed
Delivered: 16 January 2009
Status: Satisfied on 16 March 2013
Persons entitled: Dolphin Drilling Limited
Description: All the right, title and interest in the assigned…
12 January 2005
Bond & floating charge
Delivered: 17 January 2005
Status: Satisfied on 24 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…