About

Registered Number: SC402341
Date of Incorporation: 24/06/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU,

 

Founded in 2011, Senergy Development Solutions Ltd has its registered office in Aberdeen. This company has 2 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCAULEY, Stuart 22 December 2011 29 August 2013 1
Secretary Name Appointed Resigned Total Appointments
MEGGINSON, Geoff 30 September 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
DS01 - Striking off application by a company 25 May 2018
TM01 - Termination of appointment of director 09 May 2018
AA - Annual Accounts 09 April 2018
AD01 - Change of registered office address 04 September 2017
CS01 - N/A 06 July 2017
PSC02 - N/A 06 July 2017
AA - Annual Accounts 05 April 2017
TM01 - Termination of appointment of director 17 November 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 07 April 2016
AP03 - Appointment of secretary 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
AR01 - Annual Return 28 July 2015
CH01 - Change of particulars for director 29 April 2015
AA - Annual Accounts 02 April 2015
AD01 - Change of registered office address 01 April 2015
AP01 - Appointment of director 04 March 2015
AAMD - Amended Accounts 28 January 2015
RP04 - N/A 15 December 2014
RP04 - N/A 15 December 2014
AA01 - Change of accounting reference date 23 October 2014
TM01 - Termination of appointment of director 14 October 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 03 March 2014
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 14 November 2013
AA01 - Change of accounting reference date 24 October 2013
TM01 - Termination of appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AP01 - Appointment of director 05 July 2013
AA01 - Change of accounting reference date 26 June 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 19 July 2012
AP01 - Appointment of director 30 May 2012
AP01 - Appointment of director 30 May 2012
MEM/ARTS - N/A 01 February 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 February 2012
SH01 - Return of Allotment of shares 01 February 2012
AA01 - Change of accounting reference date 01 February 2012
AD01 - Change of registered office address 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
RESOLUTIONS - N/A 30 January 2012
CERTNM - Change of name certificate 30 January 2012
RESOLUTIONS - N/A 30 January 2012
NEWINC - New incorporation documents 24 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.