SGURRENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSGURRENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC245814
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SGURRENERGY LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is SGURRENERGY LIMITED located?

    Registered Office Address
    Sir Ian Wood House Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SGURRENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUNTWEST 457 LIMITEDMar 17, 2003Mar 17, 2003

    What are the latest accounts for SGURRENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SGURRENERGY LIMITED?

    Last Confirmation Statement Made Up ToMar 17, 2026
    Next Confirmation Statement DueMar 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2025
    OverdueNo

    What are the latest filings for SGURRENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Change of details for Wood Group Engineering & Operations Support Limited as a person with significant control on Nov 30, 2023

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    261 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Ms Sarah Marion Macrury as a secretary on Jul 04, 2024

    2 pagesAP03

    Termination of appointment of Iain Angus Jones as a secretary on Jun 12, 2024

    1 pagesTM02

    Director's details changed for Alan Frank Beere on Nov 30, 2023

    2 pagesCH01

    Appointment of Miss Gemma Louise Garner as a director on Mar 15, 2024

    2 pagesAP01

    Termination of appointment of Kerry Milne as a director on Mar 15, 2024

    1 pagesTM01

    Confirmation statement made on Mar 17, 2024 with updates

    4 pagesCS01

    Registered office address changed from St Vincent Plaza 319 st Vincent Street Glasgow G2 5LP Scotland to Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE on Mar 01, 2024

    1 pagesAD01

    legacy

    260 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    legacy

    260 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Statement of capital on Dec 12, 2023

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 27/11/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Register(s) moved to registered inspection location Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE

    1 pagesAD03

    Who are the officers of SGURRENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACRURY, Sarah Marion
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    324925270001
    BEERE, Alan Frank
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    EnglandBritishCompany Director299233240001
    GARNER, Gemma Louise
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    ScotlandBritishCompany Director320997920001
    BOWIE, David
    1st Right 10 Cathkinview Road
    Mount Florida
    G42 9EH Glasgow
    Lanarkshire
    Secretary
    1st Right 10 Cathkinview Road
    Mount Florida
    G42 9EH Glasgow
    Lanarkshire
    British119030150001
    BROWN, Robert Muirhead Birnie
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    United Kingdom
    Secretary
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    United Kingdom
    British154422070001
    IRVINE, Mark Alexander
    4/4 Bernard Terrace
    EH8 9NX Edinburgh
    Secretary
    4/4 Bernard Terrace
    EH8 9NX Edinburgh
    BritishConsultant91684820001
    JONES, Iain Angus
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    205435330001
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    ANGUS, Grant Rae
    319 St Vincent Street
    G2 5LP Glasgow
    St Vincent Plaza
    Scotland
    Director
    319 St Vincent Street
    G2 5LP Glasgow
    St Vincent Plaza
    Scotland
    ScotlandBritishCompany Director197743170001
    FOTHERINGHAM, Alan Rae
    319 St Vincent Street
    G2 5LP Glasgow
    St Vincent Plaza
    Scotland
    Director
    319 St Vincent Street
    G2 5LP Glasgow
    St Vincent Plaza
    Scotland
    ScotlandBritishCompany Director1159760002
    HEMINGWAY, Andrew Peter
    Shinfield
    RG2 9FW Reading
    Shinfield Park
    England
    Director
    Shinfield
    RG2 9FW Reading
    Shinfield Park
    England
    EnglandBritishCompany Director256499160001
    HJOERRINGGAARD, Claus Moller
    319 St Vincent Street
    G2 5LP Glasgow
    St Vincent Plaza
    Scotland
    Director
    319 St Vincent Street
    G2 5LP Glasgow
    St Vincent Plaza
    Scotland
    United KingdomDanishManaging Director97886180002
    HUMPHRIES, Charles Edward Llewellyn
    Shinfield
    RG2 9FW Reading
    Shinfield Park
    England
    Director
    Shinfield
    RG2 9FW Reading
    Shinfield Park
    England
    EnglandBritishCompany Director280140410001
    IRVINE, Ian Adam
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    United KingdomBritishTechnical Manager1006740002
    LINTON, Mark
    319 St Vincent Street
    G2 5LP Glasgow
    St Vincent Plaza
    Scotland
    Director
    319 St Vincent Street
    G2 5LP Glasgow
    St Vincent Plaza
    Scotland
    AustraliaAustralianManaging Director228364450001
    MACDONALD, Robert Alexander
    319 St Vincent Street
    G2 5LP Glasgow
    St Vincent Plaza
    Scotland
    Director
    319 St Vincent Street
    G2 5LP Glasgow
    St Vincent Plaza
    Scotland
    ScotlandBritishCompany Director138754550001
    MCDONALD, David Stephen
    44 Eastwoodmains Road
    Giffnock
    G46 6QF Glasgow
    Director
    44 Eastwoodmains Road
    Giffnock
    G46 6QF Glasgow
    ScotlandBritishImplementation Director88781380002
    MIDDLETON, Bruce
    Bath Street
    G2 4GZ Glasgow
    225
    Scotland
    Director
    Bath Street
    G2 4GZ Glasgow
    225
    Scotland
    United KingdomBritishCompany Director216801600001
    MILNE, Kerry
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    ScotlandBritishCompany Director298412290002
    NEILSON, Ewan Craig
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Nominee Director
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    ScotlandBritish900025810001
    NOBLE, Steven
    319 St Vincent Street
    G2 5LP Glasgow
    St Vincent Plaza
    Scotland
    Director
    319 St Vincent Street
    G2 5LP Glasgow
    St Vincent Plaza
    Scotland
    ScotlandBritishAccountant247359150001
    SEED, John Michael
    Woodend Farm
    TD11 3QW Duns
    Berwickshire
    Director
    Woodend Farm
    TD11 3QW Duns
    Berwickshire
    United KingdomBritishBiomass Consultant84500120001
    WAYMAN, Stephen John
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    United Kingdom
    Director
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    United Kingdom
    EnglandBritishDirector57913330007
    WILLIAMS, Gerwyn James Maxwell
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    United Kingdom
    Director
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    United Kingdom
    United KingdomBritishDirector217519960001

    Who are the persons with significant control of SGURRENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wood Group Engineering & Operations Support Limited
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Apr 06, 2016
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    No
    Legal FormPrivate Company Limited
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredRegister Of Companies In Scotland.
    Registration NumberSc159149
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0