- Company Overview for SENERGY WELLS LIMITED (SC231439)
- Filing history for SENERGY WELLS LIMITED (SC231439)
- People for SENERGY WELLS LIMITED (SC231439)
- Charges for SENERGY WELLS LIMITED (SC231439)
- More for SENERGY WELLS LIMITED (SC231439)
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) |
---|---|---|---|
29 Apr 2015 | CH01 | Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 | |
02 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
01 Apr 2015 | AD01 | Registered office address changed from 15 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 | |
03 Feb 2015 | AP01 | Appointment of Mr David James Mitchell as a director on 1 February 2015 | |
23 Oct 2014 | AA01 | Previous accounting period extended from 31 May 2014 to 30 June 2014 | |
14 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
03 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
24 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
24 Oct 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 | |
26 Jun 2013 | AA01 | Current accounting period extended from 31 May 2013 to 30 June 2013 | |
13 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
01 Mar 2013 | AA | Full accounts made up to 31 May 2012 | |
31 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
02 Mar 2012 | AA | Full accounts made up to 31 May 2011 | |
27 Feb 2012 | AP01 | Appointment of Mr Neil Mackay Campbell as a director | |
08 Jul 2011 | AA | Full accounts made up to 31 May 2010 | |
19 May 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
11 Oct 2010 | TM01 | Termination of appointment of Ian Williamson as a director | |
11 Oct 2010 | TM01 | Termination of appointment of David Reed as a director | |
02 Oct 2010 | 466(Scot) | Alterations to floating charge 1 | |
25 Sep 2010 | 466(Scot) | Alterations to floating charge 2 | |
23 Sep 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
10 Jun 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
05 Mar 2010 | CERTNM |
Company name changed xcavo LIMITED\certificate issued on 05/03/10
|
|
05 Mar 2010 | RESOLUTIONS |
Resolutions
|