About

Registered Number: SC346964
Date of Incorporation: 12/08/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU,

 

Having been setup in 2008, Senergy Resources Ltd are based in Aberdeen, it's status is listed as "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, David Macbrayne 31 March 2019 - 1
BUCHANAN, Alasdair Ian 01 July 2016 31 March 2019 1
CAMPBELL, Neil Mackay 17 February 2009 30 September 2015 1
MCCALLUM, James Gibson 17 February 2009 01 July 2016 1
REED, David Robert Harry 17 February 2009 20 September 2010 1
Secretary Name Appointed Resigned Total Appointments
MEGGINSON, Geoff 30 September 2015 - 1
CAMPBELL, Neil Mackay 17 February 2009 30 September 2015 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 16 June 2020
PARENT_ACC - N/A 20 March 2020
AGREEMENT2 - N/A 20 March 2020
GUARANTEE2 - N/A 20 March 2020
CS01 - N/A 12 September 2019
TM01 - Termination of appointment of director 20 June 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
AA - Annual Accounts 01 April 2019
PARENT_ACC - N/A 01 April 2019
AGREEMENT2 - N/A 01 April 2019
GUARANTEE2 - N/A 01 April 2019
CS01 - N/A 26 August 2018
AA - Annual Accounts 09 April 2018
AD01 - Change of registered office address 04 September 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 05 April 2017
TM01 - Termination of appointment of director 17 November 2016
CS01 - N/A 24 August 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AA - Annual Accounts 07 April 2016
AP03 - Appointment of secretary 15 October 2015
TM02 - Termination of appointment of secretary 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AR01 - Annual Return 08 September 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
AA01 - Change of accounting reference date 23 October 2014
AR01 - Annual Return 15 August 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 12 August 2013
AA01 - Change of accounting reference date 26 June 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 22 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 26 July 2011
AA - Annual Accounts 21 June 2011
CERTNM - Change of name certificate 29 March 2011
RESOLUTIONS - N/A 29 March 2011
TM01 - Termination of appointment of director 11 October 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 21 August 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
225 - Change of Accounting Reference Date 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
CERTNM - Change of name certificate 12 September 2008
NEWINC - New incorporation documents 12 August 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.