SENERGY FRANCE LIMITED

SENERGY FRANCE LIMITED

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

    Company NameSENERGY FRANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC350045
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SENERGY FRANCE LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is SENERGY FRANCE LIMITED located?

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

    What were the previous names of SENERGY FRANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRODUCTION GEOSCIENCE LIMITEDNov 28, 2008Nov 28, 2008
    ENSCO 237 LIMITEDOct 17, 2008Oct 17, 2008

    What are the latest accounts for SENERGY FRANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for SENERGY FRANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2016

    4 pagesAA

    Confirmation statement made on Oct 17, 2016 with updates

    5 pagesCS01

    Appointment of Mr Alasdair Buchanan as a director

    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

    Accounts for a dormant company made up to Jun 30, 2015

    4 pagesAA

    Appointment of Mr David James Mitchell as a director on Mar 04, 2016

    2 pagesAP01

    Annual return made up to Oct 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2015

    Statement of capital on Nov 12, 2015

    • Capital: GBP 1
    SH01

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

    1 pagesTM01

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

    1 pagesTM01

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

    2 pagesAP03

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

    2 pagesCH01

    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

    Accounts for a dormant company made up to Jun 30, 2014

    4 pagesAA

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

    1 pagesAA01

    Annual return made up to Oct 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2014

    Statement of capital on Oct 17, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to May 31, 2013

    4 pagesAA

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

    1 pagesAA01

    Annual return made up to Oct 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 18, 2013

    Statement of capital on Oct 18, 2013

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Current accounting period extended from May 31, 2013 to Jun 30, 2013

    1 pagesAA01

    Certificate of change of name

    Company name changed production geoscience LIMITED\certificate issued on 28/05/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 28, 2013

    Change company name resolution on May 27, 2013

    RES15
    change-of-nameMay 28, 2013

    Change of name by resolution

    NM01

    Who are the officers of SENERGY FRANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEGGINSON, Geoff
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    Scotland
    Secretary
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    Scotland
    202624950001
    BUCHANAN, Alasdair Ian
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    Director
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    ScotlandBritish169887680001
    MITCHELL, David James
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    Director
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    EnglandBritish195535420001
    HBJGW SECRETARIAL LIMITED
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    United Kingdom
    Secretary
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC13105
    665080003
    ALMOND, Deborah Jane
    Strathbeg Drive
    KY11 9XQ Dalgety Bay
    21
    Fife
    Director
    Strathbeg Drive
    KY11 9XQ Dalgety Bay
    21
    Fife
    ScotlandBritish133975040001
    CAMPBELL, Neil Mackay
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    Scotland
    Director
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    Scotland
    ScotlandBritish135578280006
    CAMPBELL, Neil Mackay
    Woodlands Avenue
    Cults
    AB15 9DE Aberdeen
    167
    Great Britain
    Director
    Woodlands Avenue
    Cults
    AB15 9DE Aberdeen
    167
    Great Britain
    ScotlandBritish148998230002
    MCCALLUM, James Gibson
    KY10 3XH Crail
    Wormiston House
    Fife
    Director
    KY10 3XH Crail
    Wormiston House
    Fife
    ScotlandBritish66506960003
    REID, David Robert Harry
    Grampian Terrace
    AB31 4JS Torphins
    Hillside, 10
    Kincardineshire
    Director
    Grampian Terrace
    AB31 4JS Torphins
    Hillside, 10
    Kincardineshire
    ScotlandBritish148998490001

    Who are the persons with significant control of SENERGY FRANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Senergy Holdings Limited
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    Scotland
    Oct 01, 2016
    Bon Accord Square
    AB11 6DJ Aberdeen
    7
    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.

    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