About

Registered Number: SC350041
Date of Incorporation: 17/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU,

 

Established in 2008, Senergy Oil & Gas Ltd have registered office in Aberdeen. We do not know the number of employees at this organisation. The business has one director listed as Megginson, Geoff at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEGGINSON, Geoff 30 September 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
PARENT_ACC - N/A 20 March 2020
AGREEMENT2 - N/A 20 March 2020
GUARANTEE2 - N/A 20 March 2020
CS01 - N/A 30 October 2019
TM01 - Termination of appointment of director 14 May 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 20 November 2017
AD01 - Change of registered office address 04 September 2017
MR04 - N/A 26 August 2017
AA - Annual Accounts 05 April 2017
TM01 - Termination of appointment of director 27 October 2016
CS01 - N/A 24 October 2016
AP01 - Appointment of director 08 July 2016
AP01 - Appointment of director 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 25 November 2015
AP03 - Appointment of secretary 11 November 2015
TM02 - Termination of appointment of secretary 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
CH01 - Change of particulars for director 29 April 2015
TM01 - Termination of appointment of director 08 April 2015
AA - Annual Accounts 02 April 2015
AD01 - Change of registered office address 01 April 2015
AP01 - Appointment of director 09 January 2015
AP01 - Appointment of director 09 January 2015
AA01 - Change of accounting reference date 23 October 2014
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 03 March 2014
MR04 - N/A 24 December 2013
AA01 - Change of accounting reference date 24 October 2013
AR01 - Annual Return 18 October 2013
AA01 - Change of accounting reference date 26 June 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 01 November 2010
TM01 - Termination of appointment of director 11 October 2010
466(Scot) - N/A 02 October 2010
466(Scot) - N/A 25 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 23 September 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
410(Scot) - N/A 13 November 2008
287 - Change in situation or address of Registered Office 29 October 2008
225 - Change of Accounting Reference Date 29 October 2008
CERTNM - Change of name certificate 28 October 2008
NEWINC - New incorporation documents 17 October 2008

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 20 September 2010 Fully Satisfied

N/A

Bond & floating charge 11 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.