Advanced company searchLink opens in new window

SENERGY GROUP LIMITED

Company number SC375963

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2018 DS01 Application to strike the company off the register
21 May 2018 PSC07 Cessation of Lr Senergy Limited as a person with significant control on 31 May 2017
21 May 2018 PSC02 Notification of Senergy Holdings Limited as a person with significant control on 31 May 2017
10 Apr 2018 AA Accounts for a small company made up to 30 June 2017
04 Sep 2017 AD01 Registered office address changed from 7 Bon Accord Square Aberdeen AB11 6DJ Scotland to Lloyd's Register Kingswells Causeway Prime Four Business Park Kingswells Aberdeen AB15 8PU on 4 September 2017
17 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of payment 12/06/2017
29 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
05 Apr 2017 AA Full accounts made up to 30 June 2016
03 Apr 2017 SH20 Statement by Directors
03 Apr 2017 SH19 Statement of capital on 3 April 2017
  • GBP 586.740
03 Apr 2017 CAP-SS Solvency Statement dated 06/03/17
03 Apr 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Feb 2017 AP03 Appointment of Mr Geoff Megginson as a secretary on 30 September 2015
01 Feb 2017 TM02 Termination of appointment of Hbjgw Secretarial Limited as a secretary on 30 September 2015
01 Feb 2017 TM02 Termination of appointment of Hbjgw Secretarial Limited as a secretary on 30 September 2015
28 Oct 2016 SH20 Statement by Directors
28 Oct 2016 SH19 Statement of capital on 28 October 2016
  • GBP 586.740
28 Oct 2016 CAP-SS Solvency Statement dated 28/10/16
28 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Oct 2016 TM01 Termination of appointment of Mark Adam Pearce as a director on 1 July 2016
04 Jul 2016 TM01 Termination of appointment of Donal Edward Nial Mccollam as a director on 1 July 2016
04 Jul 2016 AP01 Appointment of Mr Mark Adam Pearce as a director on 1 July 2016