SENERGY OIL & GAS LIMITED
Overview
Company Name | SENERGY OIL & GAS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC350041 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SENERGY OIL & GAS LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is SENERGY OIL & GAS LIMITED located?
Registered Office Address | 29 Abercrombie Court, Prospect Road Arnhall Business Park AB32 6FE Westhill Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SENERGY OIL & GAS LIMITED?
Company Name | From | Until |
---|---|---|
ENSCO 236 LIMITED | Oct 17, 2008 | Oct 17, 2008 |
What are the latest accounts for SENERGY OIL & GAS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SENERGY OIL & GAS LIMITED?
Last Confirmation Statement Made Up To | Oct 17, 2025 |
---|---|
Next Confirmation Statement Due | Oct 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 17, 2024 |
Overdue | No |
What are the latest filings for SENERGY OIL & GAS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
legacy | 35 pages | PARENT_ACC | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
legacy | 34 pages | PARENT_ACC | ||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Stuart Adams as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Matthew David Rothnie as a director on Oct 08, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Registered office address changed from 29 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland to 29 Abercrombie Court, Prospect Road Arnhall Business Park Westhill AB32 6FE on May 13, 2024 | 1 pages | AD01 | ||
Registered office address changed from 29 Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland to 29 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE on May 13, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Oct 17, 2023 with updates | 5 pages | CS01 | ||
Registered office address changed from Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU Scotland to 29 Prospect Road Arnhall Business Park Westhill AB32 6FE on Jul 11, 2023 | 1 pages | AD01 | ||
Termination of appointment of Geoff Megginson as a secretary on Jul 07, 2023 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 14 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 53 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Matthew David Rothnie as a director on Dec 21, 2022 | 2 pages | AP01 | ||
Notification of Elemental Energies Holdings Limited as a person with significant control on Dec 21, 2022 | 2 pages | PSC02 | ||
Cessation of Vysus Group Holdings Limited as a person with significant control on Dec 21, 2022 | 1 pages | PSC07 | ||
Termination of appointment of David Macbrayne Clark as a director on Dec 21, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael James Dafforn as a director on Dec 21, 2022 | 2 pages | AP01 | ||
Satisfaction of charge SC3500410003 in full | 8 pages | MR04 | ||
Current accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Oct 31, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Who are the officers of SENERGY OIL & GAS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADAMS, Michael Stuart | Director | Prospect Road Arnhall Business Park AB32 6FE Westhill 29 Abercrombie Court, Scotland | Scotland | British | Director | 323125620001 | ||||
DAFFORN, Michael James | Director | Albyn Place AB10 1PS Aberdeen 12-16 Scotland | England | English | Director | 294407150001 | ||||
CAMPBELL, Neil Mackay | Secretary | Woodlands Avenue Cults AB15 9DE Aberdeen 45 Aberdeenshire United Kingdom | British | Director | 135578280001 | |||||
MEGGINSON, Geoff | Secretary | Kingswells Causeway Prime Four Business Park, Kingswells AB15 8PU Aberdeen Lloyd's Register Scotland | 202577210001 | |||||||
HBJGW SECRETARIAL LIMITED | Secretary | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 665080003 | |||||||
ALMOND, Deborah Jane | Director | Strathbeg Drive KY11 9XQ Dalgety Bay 21 Fife | Scotland | British | Company Secretarial Assistant | 133975040001 | ||||
BUCHANAN, Alasdair Ian | Director | Kingswells Causeway Prime Four Business Park, Kingswells AB15 8PU Aberdeen Lloyd's Register Scotland | Scotland | British | Energy Director | 169887680001 | ||||
BUCHANAN, Alasdair Ian | Director | Bon Accord Square AB11 6DJ Aberdeen 7 Scotland | Scotland | British | Chief Operating Officer | 169887680001 | ||||
CAMPBELL, Neil Mackay | Director | Bon Accord Square AB11 6DJ Aberdeen 7 Scotland | Scotland | British | Director | 135578280006 | ||||
CLARK, David Macbrayne | Director | Kingswells Causeway Prime Four Business Park, Kingswells AB15 8PU Aberdeen Lloyd's Register Scotland | Scotland | British | Company Director | 202471610001 | ||||
MCCALLUM, James Gibson | Director | Wormiston House Crail KY10 3XH Anstruther Fife | Scotland | British | Director | 66506960003 | ||||
MITCHELL, David James | Director | Kingswells Causeway Prime Four Business Park, Kingswells AB15 8PU Aberdeen Lloyd's Register Scotland | England | British | Accountant | 195535420001 | ||||
PEARCE, Adam Mark | Director | Bon Accord Square AB11 6DJ Aberdeen 7 | England | British | Finance Director | 209628150001 | ||||
REED, David Robert Harry | Director | Hillside 10 Grampian Terrace AB31 4JS Torphins Aberdeenshire | United Kingdom | British | Director | 102562160001 | ||||
ROTHNIE, Matthew David | Director | Prospect Road Arnhall Business Park AB32 6FE Westhill 29 Abercrombie Court, Scotland | Scotland | British | Director | 293158170001 |
Who are the persons with significant control of SENERGY OIL & GAS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elemental Energies Holdings Limited | Dec 21, 2022 | Albyn Place AB10 1PS Aberdeen 12-16 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Vysus Group Holdings Limited | Oct 31, 2020 | Hanover Street W1S 1YN London 4l 18 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Senergy Holdings Limited | Oct 01, 2016 | Bon Accord Square AB11 6DJ Aberdeen 7 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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