SGURRENERGY LIMITED
GLASGOW MOUNTWEST 457 LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4GZ

Company number SC245814
Status Active
Incorporation Date 17 March 2003
Company Type Private Limited Company
Address 225 BATH STREET, GLASGOW, SCOTLAND, G2 4GZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Mr Mark Linton as a director on 31 March 2017; Appointment of Mr Claus Moller Hjoerringgaard as a director on 31 March 2017; Termination of appointment of Ian Adam Irvine as a director on 31 March 2017. The most likely internet sites of SGURRENERGY LIMITED are www.sgurrenergy.co.uk, and www.sgurrenergy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.3 miles; to Busby Rail Station is 5.8 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sgurrenergy Limited is a Private Limited Company. The company registration number is SC245814. Sgurrenergy Limited has been working since 17 March 2003. The present status of the company is Active. The registered address of Sgurrenergy Limited is 225 Bath Street Glasgow Scotland G2 4gz. . JONES, Iain Angus is a Secretary of the company. FOTHERINGHAM, Alan Rae is a Director of the company. HJOERRINGGAARD, Claus Moller is a Director of the company. LINTON, Mark is a Director of the company. MACDONALD, Robert Alexander is a Director of the company. MIDDLETON, Bruce is a Director of the company. Secretary BOWIE, David has been resigned. Secretary BROWN, Robert Muirhead Birnie has been resigned. Secretary IRVINE, Mark Alexander has been resigned. Secretary BURNESS LLP has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Nominee Secretary STRONACHS has been resigned. Director IRVINE, Ian Adam has been resigned. Director MCDONALD, David Stephen has been resigned. Nominee Director NEILSON, Ewan Craig has been resigned. Director SEED, John Michael has been resigned. Director WAYMAN, Stephen John has been resigned. Director WILLIAMS, Gerwyn James Maxwell has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
JONES, Iain Angus
Appointed Date: 18 December 2015

Director
FOTHERINGHAM, Alan Rae
Appointed Date: 11 October 2016
59 years old

Director
HJOERRINGGAARD, Claus Moller
Appointed Date: 31 March 2017
57 years old

Director
LINTON, Mark
Appointed Date: 31 March 2017
65 years old

Director
MACDONALD, Robert Alexander
Appointed Date: 30 April 2015
57 years old

Director
MIDDLETON, Bruce
Appointed Date: 11 October 2016
56 years old

Resigned Directors

Secretary
BOWIE, David
Resigned: 03 July 2003
Appointed Date: 02 April 2003

Secretary
BROWN, Robert Muirhead Birnie
Resigned: 18 December 2015
Appointed Date: 17 September 2010

Secretary
IRVINE, Mark Alexander
Resigned: 31 December 2003
Appointed Date: 03 July 2003

Secretary
BURNESS LLP
Resigned: 17 September 2010
Appointed Date: 02 September 2004

Nominee Secretary
BURNESS SOLICITORS
Resigned: 02 September 2004
Appointed Date: 31 December 2003

Nominee Secretary
STRONACHS
Resigned: 02 April 2003
Appointed Date: 17 March 2003

Director
IRVINE, Ian Adam
Resigned: 31 March 2017
Appointed Date: 02 April 2003
61 years old

Director
MCDONALD, David Stephen
Resigned: 31 March 2017
Appointed Date: 02 April 2003
61 years old

Nominee Director
NEILSON, Ewan Craig
Resigned: 02 April 2003
Appointed Date: 17 March 2003
66 years old

Director
SEED, John Michael
Resigned: 28 April 2008
Appointed Date: 01 March 2006
67 years old

Director
WAYMAN, Stephen John
Resigned: 11 October 2016
Appointed Date: 17 September 2010
70 years old

Director
WILLIAMS, Gerwyn James Maxwell
Resigned: 25 May 2015
Appointed Date: 17 September 2010
67 years old

Persons With Significant Control

Wood Group Engineering & Operations Support Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SGURRENERGY LIMITED Events

03 Apr 2017
Appointment of Mr Mark Linton as a director on 31 March 2017
03 Apr 2017
Appointment of Mr Claus Moller Hjoerringgaard as a director on 31 March 2017
03 Apr 2017
Termination of appointment of Ian Adam Irvine as a director on 31 March 2017
03 Apr 2017
Termination of appointment of David Stephen Mcdonald as a director on 31 March 2017
23 Mar 2017
Confirmation statement made on 17 March 2017 with updates
...
... and 85 more events
09 Apr 2003
New secretary appointed
09 Apr 2003
New director appointed
09 Apr 2003
New director appointed
04 Apr 2003
Company name changed mountwest 457 LIMITED\certificate issued on 04/04/03
17 Mar 2003
Incorporation

SGURRENERGY LIMITED Charges

16 September 2008
Floating charge
Delivered: 30 September 2008
Status: Satisfied on 3 May 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
2 November 2004
Bond & floating charge
Delivered: 19 November 2004
Status: Satisfied on 3 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…