Advanced company searchLink opens in new window

SENERGY DEVELOPMENT SOLUTIONS LIMITED

Company number SC402341

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
09 May 2018 TM01 Termination of appointment of Murray Douglas as a director on 9 May 2018
09 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 to Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU on 4 September 2017
06 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
06 Jul 2017 PSC02 Notification of Senergy Group Limited as a person with significant control on 1 January 2017
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
04 Jul 2016 AP01 Appointment of Mr Adam Mark Pearce as a director on 1 July 2016
04 Jul 2016 AP01 Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016
04 Jul 2016 TM01 Termination of appointment of James Gibson Mccallum as a director on 1 July 2016
29 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 105
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
28 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 105
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 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
28 Jan 2015 AAMD Amended full accounts made up to 31 May 2013
15 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 June 2014