TERNAN LIMITED
ABERDEEN TERNAN ENERGY LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6DJ

Company number SC247919
Status Active - Proposal to Strike off
Incorporation Date 16 April 2003
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 seventy events have happened. The last three records are First Gazette notice for voluntary strike-off This document is being processed and will be available in 5 days. ; Application to strike the company off the register; Full accounts made up to 30 June 2016. The most likely internet sites of TERNAN LIMITED are www.ternan.co.uk, and www.ternan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six 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.Ternan Limited is a Private Limited Company. The company registration number is SC247919. Ternan Limited has been working since 16 April 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Ternan 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. Secretary CAMPBELL, Neil Mackay has been resigned. Nominee Secretary IAIN SMITH & COMPANY has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BARKER, Francis Stephen has been resigned. Director BLACK, Kenneth Thomas has been resigned. Director BUCHANAN, Alasdair Ian has been resigned. Director CAMPBELL, Neil Mackay has been resigned. Director HOLDOWAY, Katrine Anne, Dr has been resigned. Director MUDGE, David Charles, Doctor has been resigned. Director NEVE, Patrick, Dr has been resigned. Director PEARCE, Adam Mark 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: 06 July 2007

Nominee Secretary
IAIN SMITH & COMPANY
Resigned: 17 May 2007
Appointed Date: 16 April 2003

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 06 July 2007
Appointed Date: 17 May 2007

Director
BARKER, Francis Stephen
Resigned: 28 April 2006
Appointed Date: 22 November 2004
69 years old

Director
BLACK, Kenneth Thomas
Resigned: 20 September 2010
Appointed Date: 16 April 2003
66 years old

Director
BUCHANAN, Alasdair Ian
Resigned: 02 April 2015
Appointed Date: 16 July 2013
64 years old

Director
CAMPBELL, Neil Mackay
Resigned: 30 September 2015
Appointed Date: 01 February 2011
57 years old

Director
HOLDOWAY, Katrine Anne, Dr
Resigned: 08 July 2013
Appointed Date: 22 November 2004
76 years old

Director
MUDGE, David Charles, Doctor
Resigned: 04 September 2009
Appointed Date: 22 November 2004
76 years old

Director
NEVE, Patrick, Dr
Resigned: 01 April 2008
Appointed Date: 06 July 2007
67 years old

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

TERNAN LIMITED Events

18 Apr 2017
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 5 days.

10 Apr 2017
Application to strike the company off the register
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
17 Nov 2016
Termination of appointment of Adam Mark Pearce as a director on 1 July 2016
...
... and 60 more events
06 Jul 2004
Accounts for a small company made up to 31 December 2003
27 Apr 2004
Return made up to 16/04/04; full list of members
22 Dec 2003
Accounting reference date shortened from 30/04/04 to 31/12/03
01 May 2003
Company name changed ternan energy LIMITED\certificate issued on 01/05/03
16 Apr 2003
Incorporation

TERNAN 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…