Advanced company searchLink opens in new window

SENERGY SURVEY & GEOENGINEERING LIMITED

Company number SC350040

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)
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
04 Mar 2015 AP01 Appointment of Mr David James Mitchell as a director on 4 March 2015
07 Nov 2014 TM01 Termination of appointment of Daren Wallwork as a director on 26 June 2014
23 Oct 2014 AA01 Previous accounting period extended from 31 May 2014 to 30 June 2014
17 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
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
18 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
26 Jun 2013 AA01 Current accounting period extended from 31 May 2013 to 30 June 2013
01 Mar 2013 AA Full accounts made up to 31 May 2012
20 Dec 2012 CH01 Director's details changed for Daren Wallwork on 20 December 2012
19 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
02 Mar 2012 AA Full accounts made up to 31 May 2011
19 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
21 Jun 2011 AA Full accounts made up to 31 May 2010
08 Jun 2011 CH01 Director's details changed for Daren Wallwork on 31 January 2011
27 May 2011 CH01 Director's details changed for Daren Wallwork on 31 January 2011
01 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
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
02 Mar 2010 AA Full accounts made up to 31 May 2009
19 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Mr James Gibson Mccallum on 19 October 2009