ENERPRO GROUP LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
ENERPRO GROUP LIMITED is a Private Limited Company from ABERDEEN UNITED KINGDOM and has the status: Active.
ENERPRO GROUP LIMITED was incorporated 9 years ago on 16/09/2015 and has the registered number: SC515743. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.
ENERPRO GROUP LIMITED was incorporated 9 years ago on 16/09/2015 and has the registered number: SC515743. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.
ENERPRO GROUP LIMITED - ABERDEEN
This company is listed in the following categories:
71129 - Other engineering activities
71129 - Other engineering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
28 ALBYN PLACE
ABERDEEN
AB10 1YL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SLLP 143 LIMITED (until 17/11/2015)
SLLP 143 LIMITED (until 17/11/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/09/2023 | 29/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ALLAN WADE | May 1986 | British | Director | 2015-11-12 | CURRENT |
STRONACHS SECRETARIES LIMITED | Corporate Secretary | 2015-09-16 UNTIL 2015-11-12 | RESIGNED | ||
MR DAVID ALAN RENNIE | Oct 1953 | British | Director | 2015-09-16 UNTIL 2015-11-12 | RESIGNED |
MR NEIL DAVID FORBES | Dec 1970 | British | Director | 2015-09-16 UNTIL 2015-11-12 | RESIGNED |
MR HUGH MACLEOD | Jul 1953 | British | Director | 2015-11-12 UNTIL 2020-09-22 | RESIGNED |
MR GORDON JOHN FARQUHAR | Nov 1967 | British | Director | 2015-11-12 UNTIL 2019-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sllp 256 Limited | 2019-04-05 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Hugh Mcleod | 2016-04-06 - 2020-01-30 | 7/1953 | Aberdeen |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David Allan Wade | 2016-04-06 - 2020-01-30 | 5/1986 | Aberdeen |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Gordon John Farquhar | 2016-04-06 - 2019-04-05 | 11/1967 | Aberdeen |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Enerpro Group Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-06-26 | 30-09-2023 | £4,368,929 Cash £4,599,673 equity |
Enerpro Group Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-01 | 30-09-2022 | £1,088,230 Cash £4,572,221 equity |
Enerpro Group Limited - Accounts to registrar (filleted) - small 18.2 | 2022-04-29 | 30-09-2021 | £370,255 Cash £670,517 equity |
Enerpro Group Limited - Accounts to registrar (filleted) - small 18.2 | 2021-02-26 | 30-09-2020 | £380,320 Cash £379,229 equity |
Enerpro Group Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-25 | 30-09-2019 | £155,383 Cash £225,044 equity |
Micro-entity Accounts - ENERPRO GROUP LIMITED | 2018-05-01 | 30-09-2017 | £-7,920 equity |
Abbreviated Company Accounts - ENERPRO GROUP LIMITED | 2017-06-15 | 30-09-2016 | £669 Cash £-124,025 equity |