VYSUS (GB) LIMITED - WESTHILL
Company Profile | Company Filings |
Overview
VYSUS (GB) LIMITED is a Private Limited Company from WESTHILL SCOTLAND and has the status: Active.
VYSUS (GB) LIMITED was incorporated 33 years ago on 08/06/1990 and has the registered number: SC125513. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 28/03/2024.
VYSUS (GB) LIMITED was incorporated 33 years ago on 08/06/1990 and has the registered number: SC125513. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 28/03/2024.
VYSUS (GB) LIMITED - WESTHILL
This company is listed in the following categories:
09100 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 12 | 31/12/2021 | 28/03/2024 |
Registered Office
PROSERV HOUSE PROSPECT ROAD
WESTHILL
AB32 6FJ
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
SENERGY (GB) LIMITED (until 30/01/2023)
SENERGY (GB) LIMITED (until 30/01/2023)
SENERGY ALTERNATIVE ENERGY LIMITED (until 28/11/2008)
SENERGY (GB) LIMITED (until 28/11/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2023 | 22/06/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GEOFF MEGGINSON | Secretary | 2015-09-30 | CURRENT | ||
DAVID MACBRAYNE CLARK | Jun 1962 | British | Director | 2019-03-31 | CURRENT |
DR KATRINE ANNE HOLDOWAY | Aug 1951 | British | Director | 2003-01-01 UNTIL 2005-01-28 | RESIGNED |
MR NEIL MACKAY CAMPBELL | May 1968 | British | Secretary | 2007-07-06 UNTIL 2015-09-30 | RESIGNED |
STEPHANIE VERONICA JAMES | Secretary | 1990-06-08 UNTIL 1998-05-28 | RESIGNED | ||
MR PHILIP DAVID EDWARDS | Feb 1967 | British | Director | 2016-07-01 UNTIL 2020-04-17 | RESIGNED |
STEPHEN DAVID SPENCER | Apr 1954 | British | Director | 2000-02-07 UNTIL 2003-01-01 | RESIGNED |
MR DAVID ROBERT HARRY REED | Mar 1959 | British | Director | 2008-07-01 UNTIL 2010-09-20 | RESIGNED |
MR ADAM MARK PEARCE | May 1971 | British | Director | 2016-07-01 UNTIL 2016-07-01 | RESIGNED |
DR PATRICK NEVE | Jun 1958 | British | Director | 2007-07-06 UNTIL 2008-04-01 | RESIGNED |
MR DAVID JAMES MITCHELL | British | Director | 2015-03-04 UNTIL 2019-04-30 | RESIGNED | |
MR JAMES GIBSON MCCALLUM | Jan 1960 | British | Director | 2008-07-01 UNTIL 2016-07-01 | RESIGNED |
STEPHANIE VERONICA JAMES | Director | 1990-06-08 UNTIL 1991-06-08 | RESIGNED | ||
MR ALAN THOMAS JAMES | Apr 1960 | British | Director | 1990-09-18 UNTIL 1999-10-04 | RESIGNED |
IAIN SMITH AND COMPANY | Corporate Secretary | 1998-05-28 UNTIL 2007-05-17 | RESIGNED | ||
MR NEIL MACKAY CAMPBELL | May 1968 | British | Director | 2008-07-01 UNTIL 2015-09-30 | RESIGNED |
LESLIE TORRANCE COATS | Aug 1964 | British | Director | 2006-12-07 UNTIL 2007-07-06 | RESIGNED |
MR ALASDAIR IAN BUCHANAN | Nov 1960 | British | Director | 2013-04-17 UNTIL 2015-04-02 | RESIGNED |
MR ALASDAIR IAN BUCHANAN | Nov 1960 | British | Director | 2016-07-01 UNTIL 2019-03-31 | RESIGNED |
MR BARNABY HUGH BRENNAN | Dec 1963 | British | Director | 2005-02-08 UNTIL 2007-07-06 | RESIGNED |
MR KENNETH THOMAS BLACK | May 1959 | British | Director | 1995-10-01 UNTIL 2010-09-20 | RESIGNED |
MR NORMAN HENRY ALLEN | Jun 1954 | British | Director | 1990-06-08 UNTIL 2010-09-20 | RESIGNED |
MRS ELIZABETH ANN ALLEN | May 1959 | British | Director | 1999-10-07 UNTIL 2007-07-06 | RESIGNED |
MR FRANK CABOT WHITEHEAD | Dec 1953 | British | Director | 1999-10-07 UNTIL 2010-09-20 | RESIGNED |
MACLAY MURRAY & SPENS LLP | Corporate Secretary | 2007-05-17 UNTIL 2007-07-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vysus Holdings (Uk) Limited | 2022-12-16 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Senergy Oil & Gas Limited | 2016-04-06 - 2022-12-16 | Aberdeen | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
VYSUS_(GB)_LIMITED - Accounts | 2024-03-12 | 31-12-2022 | £430 Cash £-29,508 equity |