SENERGY ALTERNATIVE ENERGY LIMITED

SENERGY ALTERNATIVE ENERGY LIMITED

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

    Company NameSENERGY ALTERNATIVE ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC318818
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SENERGY ALTERNATIVE ENERGY LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is SENERGY ALTERNATIVE ENERGY LIMITED located?

    Registered Office Address
    7 Bon Accord Square
    AB11 6DJ Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of SENERGY ALTERNATIVE ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SENERGY ALTERNATIVES LIMITEDApr 10, 2007Apr 10, 2007
    ENSCO 144 LIMITEDMar 19, 2007Mar 19, 2007

    What are the latest accounts for SENERGY ALTERNATIVE ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for SENERGY ALTERNATIVE ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 19, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2016

    20 pagesAA

    Termination of appointment of Adam Mark Pearce as a director on Jul 01, 2016

    1 pagesTM01

    Appointment of Mr Adam Mark Pearce as a director on Jul 01, 2016

    2 pagesAP01

    Appointment of Mr Alasdair Ian Buchanan as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of James Gibson Mccallum as a director on Jul 01, 2016

    1 pagesTM01

    Annual return made up to Mar 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2015

    16 pagesAA

    Appointment of Geoff Megginson as a secretary on Sep 30, 2015

    2 pagesAP03

    Termination of appointment of Neil Mackay Campbell as a secretary on Sep 30, 2015

    1 pagesTM02

    Termination of appointment of Neil Mackay Campbell as a director on Sep 30, 2015

    1 pagesTM01

    Director's details changed for Mr Neil Mackay Campbell on Dec 19, 2014

    2 pagesCH01

    Annual return made up to Mar 19, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2015

    Statement of capital on Apr 03, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2014

    16 pagesAA

    Registered office address changed from 15 Bon Accord Crescent Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on Apr 01, 2015

    1 pagesAD01

    Appointment of Mr David James Mitchell as a director on Mar 04, 2015

    2 pagesAP01

    Previous accounting period extended from May 31, 2014 to Jun 30, 2014

    1 pagesAA01

    Annual return made up to Mar 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2014

    Statement of capital on Mar 19, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to May 31, 2013

    18 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Previous accounting period shortened from Jun 30, 2013 to May 31, 2013

    1 pagesAA01

    Who are the officers of SENERGY ALTERNATIVE ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEGGINSON, Geoff
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    Secretary
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    202580580001
    BUCHANAN, Alasdair Ian
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    Director
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    ScotlandBritishEnergy Director169887680001
    MCCOLLAM, Nial
    4 Comely Bank
    PH2 7HU Perth
    Perthshire
    Director
    4 Comely Bank
    PH2 7HU Perth
    Perthshire
    ScotlandUnited KingdomManaging Director108110050001
    MITCHELL, David James
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    Scotland
    Director
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    Scotland
    EnglandBritishAccountant195535420001
    CAMPBELL, Neil Mackay
    Woodlands Avenue
    Cults
    AB15 9DE Aberdeen
    45
    United Kingdom
    Secretary
    Woodlands Avenue
    Cults
    AB15 9DE Aberdeen
    45
    United Kingdom
    BritishDirector117867740001
    HBJGW SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    665080003
    ALLEN, Norman Henry
    Ardgowan
    Watson Street
    AB31 5TR Banchory
    Kincardineshire
    Director
    Ardgowan
    Watson Street
    AB31 5TR Banchory
    Kincardineshire
    ScotlandBritishGeologist73429410001
    CAMPBELL, Neil Mackay
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    Director
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    ScotlandBritishDirector135578280006
    DE GOEY, Christian
    Frognal
    NW3 6AG Hampstead
    46b
    London
    England
    Director
    Frognal
    NW3 6AG Hampstead
    46b
    London
    England
    United KingdomDutchCommercial Director216653870001
    MCCALLUM, James Gibson
    Wormiston House
    Crail
    KY10 3XH Anstruther
    Fife
    Director
    Wormiston House
    Crail
    KY10 3XH Anstruther
    Fife
    ScotlandBritishDirector66506960003
    NICHOLSON, Guy Dawson
    Hamilton House Main Street
    NE46 4PT Acomb
    Northumberland
    Director
    Hamilton House Main Street
    NE46 4PT Acomb
    Northumberland
    EnglandBritishStrategy&Business Development51094540001
    NICHOLSON, Guy Dawson
    Main Street
    Acomb
    NE46 2PT Hexham
    Hamilton House
    Northumberland
    Director
    Main Street
    Acomb
    NE46 2PT Hexham
    Hamilton House
    Northumberland
    EnglandBritishStrategy & Business Development51094540001
    PEARCE, Adam Mark
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    Director
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    EnglandBritishFinance Director209628150001
    SQUIRES, Richard, Mrs.
    2 Kington St. Michael
    SN14 6HX Chippenham
    Home Farmhouse
    Wiltshire
    Director
    2 Kington St. Michael
    SN14 6HX Chippenham
    Home Farmhouse
    Wiltshire
    EnglandBritishEnergy Consultant37179710002
    SQUIRES, Richard, Mrs.
    Home Farmhouse
    2 Kington St. Michael
    SN14 6HX Chippenham
    Director
    Home Farmhouse
    2 Kington St. Michael
    SN14 6HX Chippenham
    EnglandBritishNon-Executive Director37179710002
    HBJGW LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Director
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    38561180004

    Who are the persons with significant control of SENERGY ALTERNATIVE ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Senergy Holdings Limited
    Bon Accord Square
    AB11 6DJ Aberdeen
    7 Bon Accord Square
    Scotland
    Mar 01, 2017
    Bon Accord Square
    AB11 6DJ Aberdeen
    7 Bon Accord Square
    Scotland
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 1985
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SENERGY ALTERNATIVE ENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Sep 20, 2010
    Delivered On Sep 23, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Andrew Thomson
    Transactions
    • Sep 23, 2010Registration of a charge (MG01s)
    • Sep 25, 2010Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 11, 2008
    Delivered On Nov 13, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Nov 13, 2008Registration of a charge (410)
    • Oct 02, 2010Alteration to a floating charge (466 Scot)
    • Dec 24, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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