Advanced company searchLink opens in new window

SENERGY WELLS LIMITED

Company number SC231439

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
20 Mar 2020 AA Full accounts made up to 30 June 2019
20 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
14 May 2019 TM01 Termination of appointment of David James Mitchell as a director on 30 April 2019
03 Apr 2019 AA Full accounts made up to 30 June 2018
03 Apr 2019 AP01 Appointment of Mr David Macbrayne Clark as a director on 31 March 2019
03 Apr 2019 TM01 Termination of appointment of Alasdair Ian Buchanan as a director on 31 March 2019
29 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
10 Apr 2018 AA Full accounts made up to 30 June 2017
04 Sep 2017 AD01 Registered office address changed from 7 Bon Accord Square Aberdeen AB11 6DJ to Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU on 4 September 2017
26 Aug 2017 MR04 Satisfaction of charge 2 in full
14 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
05 Apr 2017 AA Full accounts made up to 30 June 2016
17 Nov 2016 TM01 Termination of appointment of Adam Mark Pearce as a director on 1 July 2016
08 Jul 2016 AP01 Appointment of Mr Adam Mark Pearce as a director on 1 July 2016
08 Jul 2016 AP01 Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016
08 Jul 2016 AP01 Appointment of Mr Stephen Gilbert as a director on 1 July 2016
08 Jul 2016 TM01 Termination of appointment of Peter Anthony Pavy as a director on 1 July 2016
08 Jul 2016 TM01 Termination of appointment of James Gibson Mccallum as a director on 1 July 2016
22 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3
07 Apr 2016 AA Full accounts made up to 30 June 2015
11 Nov 2015 AP03 Appointment of Geoff Megginson as a secretary on 30 September 2015
11 Nov 2015 TM01 Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015
11 Nov 2015 TM02 Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015
25 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 3