SENERGY WELLS LIMITED - WESTHILL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-07-14 View Report
Officers. Officer name: Geoff Megginson. Termination date: 2023-07-07. 2023-07-11 View Report
Address. New address: 29 Prospect Road Arnhall Business Park Westhill AB32 6FE. Old address: Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU Scotland. Change date: 2023-07-06. 2023-07-06 View Report
Confirmation statement. Statement with no updates. 2023-07-06 View Report
Accounts. Legacy. 2023-06-15 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2023-06-15 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2023-06-15 View Report
Officers. Termination date: 2022-12-21. Officer name: David Macbrayne Clark. 2023-01-10 View Report
Officers. Officer name: Mr Michael James Dafforn. Appointment date: 2022-12-21. 2023-01-10 View Report
Accounts. Change account reference date company current shortened. 2022-12-30 View Report
Mortgage. Charge number: SC2314390003. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-05-13 View Report
Officers. Termination date: 2022-03-02. Officer name: Stephen Brian Gilbert. 2022-03-03 View Report
Officers. Officer name: Matthew David Rothnie. Appointment date: 2022-03-02. 2022-03-03 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-03-02 View Report
Accounts. Legacy. 2022-02-04 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/20. 2022-02-04 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/20. 2022-02-04 View Report
Accounts. Change account reference date company previous extended. 2022-02-03 View Report
Accounts. Legacy. 2022-02-03 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/20. 2022-02-03 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/20. 2022-02-03 View Report
Mortgage. Charge creation date: 2021-06-15. Charge number: SC2314390003. 2021-06-15 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Accounts. Change account reference date company previous extended. 2021-05-12 View Report
Confirmation statement. Statement with no updates. 2020-05-13 View Report
Accounts. Accounts type full. 2020-03-20 View Report
Confirmation statement. Statement with no updates. 2019-05-20 View Report
Officers. Termination date: 2019-04-30. Officer name: David James Mitchell. 2019-05-14 View Report
Accounts. Accounts type full. 2019-04-03 View Report
Officers. Officer name: Mr David Macbrayne Clark. Appointment date: 2019-03-31. 2019-04-03 View Report
Officers. Officer name: Alasdair Ian Buchanan. Termination date: 2019-03-31. 2019-04-03 View Report
Confirmation statement. Statement with no updates. 2018-05-29 View Report
Accounts. Accounts type full. 2018-04-10 View Report
Address. Change date: 2017-09-04. Old address: 7 Bon Accord Square Aberdeen AB11 6DJ. New address: Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU. 2017-09-04 View Report
Mortgage. Charge number: 2. 2017-08-26 View Report
Confirmation statement. Statement with updates. 2017-06-14 View Report
Accounts. Accounts type full. 2017-04-05 View Report
Officers. Termination date: 2016-07-01. Officer name: Adam Mark Pearce. 2016-11-17 View Report
Officers. Officer name: Mr Adam Mark Pearce. Appointment date: 2016-07-01. 2016-07-08 View Report
Officers. Officer name: Mr Alasdair Ian Buchanan. Appointment date: 2016-07-01. 2016-07-08 View Report
Officers. Officer name: Mr Stephen Gilbert. Appointment date: 2016-07-01. 2016-07-08 View Report
Officers. Officer name: Peter Anthony Pavy. Termination date: 2016-07-01. 2016-07-08 View Report
Officers. Termination date: 2016-07-01. Officer name: James Gibson Mccallum. 2016-07-08 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Accounts. Accounts type full. 2016-04-07 View Report
Officers. Officer name: Geoff Megginson. Appointment date: 2015-09-30. 2015-11-11 View Report
Officers. Termination date: 2015-09-30. Officer name: Neil Mackay Campbell. 2015-11-11 View Report
Officers. Officer name: Neil Mackay Campbell. Termination date: 2015-09-30. 2015-11-11 View Report
Annual return. With made up date full list shareholders. 2015-05-25 View Report