SENERGY SOFTWARE LIMITED
ABERDEEN ENSCO 282 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6DJ

Company number SC362013
Status Active
Incorporation Date 1 July 2009
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 forty-two 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; Appointment of Mr Adam Mark Pearce as a director on 1 July 2016. The most likely internet sites of SENERGY SOFTWARE LIMITED are www.senergysoftware.co.uk, and www.senergy-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four 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 Software Limited is a Private Limited Company. The company registration number is SC362013. Senergy Software Limited has been working since 01 July 2009. The present status of the company is Active. The registered address of Senergy Software Limited is 7 Bon Accord Square Aberdeen Ab11 6dj. . MEGGINSON, Geoff is a Secretary of the company. MCCOLLAM, Nial 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 CAMPBELL, Neil Mackay 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. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
MEGGINSON, Geoff
Appointed Date: 30 September 2015

Director
MCCOLLAM, Nial
Appointed Date: 18 March 2014
59 years old

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

Resigned Directors

Secretary
HBJGW SECRETARIAL LIMITED
Resigned: 13 October 2009
Appointed Date: 01 July 2009

Director
ALMOND, Deborah Jane
Resigned: 13 October 2009
Appointed Date: 01 July 2009
59 years old

Director
CAMPBELL, Neil Mackay
Resigned: 30 September 2015
Appointed Date: 13 October 2009
57 years old

Director
MCCALLUM, James Gibson
Resigned: 01 June 2016
Appointed Date: 13 October 2009
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 September 2010
Appointed Date: 13 October 2009
66 years old

SENERGY SOFTWARE LIMITED Events

05 Apr 2017
Full accounts made up to 30 June 2016
27 Oct 2016
Termination of appointment of Adam Mark Pearce as a director on 1 July 2016
08 Jul 2016
Appointment of Mr Adam Mark Pearce as a director on 1 July 2016
08 Jul 2016
Termination of appointment of James Gibson Mccallum as a director on 1 June 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1

...
... and 32 more events
23 Oct 2009
Current accounting period shortened from 31 July 2010 to 31 May 2010
15 Oct 2009
Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 15 October 2009
15 Oct 2009
Company name changed ensco 282 LIMITED\certificate issued on 15/10/09
  • CONNOT ‐

15 Oct 2009
Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-13

01 Jul 2009
Incorporation

SENERGY SOFTWARE 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…
14 June 2010
Floating charge
Delivered: 18 June 2010
Status: Satisfied on 24 December 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…