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)
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
  • GBP 3
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
  • CONNOT ‐
05 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01