SENERGY FRANCE LIMITED
Overview
| Company Name | SENERGY FRANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC350045 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What were the previous names of SENERGY FRANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRODUCTION GEOSCIENCE LIMITED | Nov 28, 2008 | Nov 28, 2008 |
| ENSCO 237 LIMITED | Oct 17, 2008 | Oct 17, 2008 |
What are the latest accounts for SENERGY FRANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for SENERGY FRANCE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Alasdair Buchanan as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Alasdair Ian Buchanan as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Gibson Mccallum as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 4 pages | AA | ||||||||||||||
Appointment of Mr David James Mitchell as a director on Mar 04, 2016 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Oct 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Neil Mackay Campbell as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Neil Mackay Campbell as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Geoff Megginson as a secretary on Sep 30, 2015 | 2 pages | AP03 | ||||||||||||||
Director's details changed for Mr Neil Mackay Campbell on Dec 19, 2014 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 4 pages | AA | ||||||||||||||
Previous accounting period extended from May 31, 2014 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Oct 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to May 31, 2013 | 4 pages | AA | ||||||||||||||
Previous accounting period shortened from Jun 30, 2013 to May 31, 2013 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Oct 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from May 31, 2013 to Jun 30, 2013 | 1 pages | AA01 | ||||||||||||||
Certificate of change of name Company name changed production geoscience LIMITED\certificate issued on 28/05/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Who are the officers of SENERGY FRANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MEGGINSON, Geoff | Secretary | Bon Accord Square AB11 6DJ Aberdeen 7 Scotland | 202624950001 | |||||||||||
| BUCHANAN, Alasdair Ian | Director | Bon Accord Square AB11 6DJ Aberdeen 7 | Scotland | British | 169887680001 | |||||||||
| MITCHELL, David James | Director | Bon Accord Square AB11 6DJ Aberdeen 7 | England | British | 195535420001 | |||||||||
| HBJGW SECRETARIAL LIMITED | Secretary | Canning Street EH3 8EH Edinburgh Exchange Tower United Kingdom |
| 665080003 | ||||||||||
| ALMOND, Deborah Jane | Director | Strathbeg Drive KY11 9XQ Dalgety Bay 21 Fife | Scotland | British | 133975040001 | |||||||||
| CAMPBELL, Neil Mackay | Director | Bon Accord Square AB11 6DJ Aberdeen 7 Scotland | Scotland | British | 135578280006 | |||||||||
| CAMPBELL, Neil Mackay | Director | Woodlands Avenue Cults AB15 9DE Aberdeen 167 Great Britain | Scotland | British | 148998230002 | |||||||||
| MCCALLUM, James Gibson | Director | KY10 3XH Crail Wormiston House Fife | Scotland | British | 66506960003 | |||||||||
| REID, David Robert Harry | Director | Grampian Terrace AB31 4JS Torphins Hillside, 10 Kincardineshire | Scotland | British | 148998490001 |
Who are the persons with significant control of SENERGY FRANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Senergy Holdings Limited | Oct 01, 2016 | Bon Accord Square AB11 6DJ Aberdeen 7 Scotland | No | ||||
| |||||||
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