SENERGY TRUSTEES LIMITED

SC309965
LLOYD'S REGISTER KINGSWELLS CAUSEWAY PRIME FOUR BUSINESS PARK, KINGSWELLS ABERDEEN AB15 8PU

Documents

Documents
Date Category Description Pages
21 Aug 2018 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jul 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
05 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
25 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Apr 2018 accounts Annual Accounts 4 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2017 accounts Annual Accounts 4 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2016 officers Appointment of director (Mr Alasdair Ian Buchanan) 2 Buy now
04 Aug 2016 officers Termination of appointment of director (Nial Mccollam) 1 Buy now
12 Apr 2016 accounts Annual Accounts 4 Buy now
04 Mar 2016 officers Appointment of director (Mr David James Mitchell) 2 Buy now
12 Nov 2015 annual-return Annual Return 3 Buy now
11 Nov 2015 officers Termination of appointment of secretary (Neil Mackay Campbell) 1 Buy now
11 Nov 2015 officers Appointment of secretary (Geoff Megginson) 2 Buy now
11 Nov 2015 officers Termination of appointment of director (Neil Mackay Campbell) 1 Buy now
29 Apr 2015 officers Change of particulars for director (Mr Neil Mackay Campbell) 2 Buy now
01 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2015 accounts Annual Accounts 4 Buy now
23 Oct 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Oct 2014 annual-return Annual Return 5 Buy now
03 Mar 2014 accounts Annual Accounts 4 Buy now
24 Oct 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Oct 2013 annual-return Annual Return 5 Buy now
26 Jun 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Oct 2012 annual-return Annual Return 5 Buy now
02 Aug 2012 officers Appointment of director (Mr Nial Mccollam) 2 Buy now
02 Aug 2012 officers Termination of appointment of director (Stephen Spencer) 1 Buy now
13 Jul 2012 accounts Annual Accounts 4 Buy now
06 Feb 2012 officers Termination of appointment of director (Iain Morrison) 1 Buy now
30 Nov 2011 annual-return Annual Return 6 Buy now
29 Nov 2011 officers Change of particulars for director (Neil Mackay Campbell) 2 Buy now
29 Nov 2011 officers Change of particulars for secretary (Neil Mackay Campbell) 2 Buy now
17 Nov 2011 accounts Annual Accounts 4 Buy now
24 Oct 2011 annual-return Annual Return 6 Buy now
22 Feb 2011 accounts Annual Accounts 4 Buy now
08 Oct 2010 officers Termination of appointment of director (Andrew Thomson) 2 Buy now
25 Feb 2010 accounts Annual Accounts 4 Buy now
26 Oct 2009 annual-return Annual Return 6 Buy now
26 Oct 2009 officers Change of particulars for director (Dr Iain George Morrison) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Andrew William Pollard Thomson) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Neil Mackay Campbell) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Stephen David Spencer) 2 Buy now
01 Apr 2009 accounts Annual Accounts 5 Buy now
28 Oct 2008 annual-return Return made up to 11/10/08; full list of members 4 Buy now
02 Apr 2008 accounts Annual Accounts 5 Buy now
17 Mar 2008 officers Director appointed stephen spencer 2 Buy now
05 Nov 2007 officers New director appointed 2 Buy now
22 Oct 2007 annual-return Return made up to 11/10/07; full list of members 2 Buy now
16 Jan 2007 officers Director's particulars changed 1 Buy now
16 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Jan 2007 officers Secretary resigned 1 Buy now
12 Jan 2007 officers Director resigned 1 Buy now
12 Jan 2007 officers Secretary resigned 1 Buy now
12 Jan 2007 officers New director appointed 2 Buy now
12 Jan 2007 officers New secretary appointed;new director appointed 2 Buy now
11 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jan 2007 officers Director resigned 1 Buy now
06 Jan 2007 address Registered office changed on 06/01/07 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH 1 Buy now
06 Jan 2007 accounts Accounting reference date shortened from 31/10/07 to 31/05/07 1 Buy now
11 Oct 2006 incorporation Incorporation Company 19 Buy now