SENTERGY LTD

Weatherford Souter Head Road Weatherford Souter Head Road, Aberdeen, AB12 3LF, Scotland
StatusACTIVE
Company No.SC340270
CategoryPrivate Limited Company
Incorporated27 Mar 2008
Age16 years, 1 month, 2 days
JurisdictionScotland

SUMMARY

SENTERGY LTD is an active private limited company with number SC340270. It was incorporated 16 years, 1 month, 2 days ago, on 27 March 2008. The company address is Weatherford Souter Head Road Weatherford Souter Head Road, Aberdeen, AB12 3LF, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Address

Type: AD01

Old address: Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD Scotland

Change date: 2024-02-16

New address: Weatherford Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-01

Officer name: William Eric Young

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-01

Officer name: Mr Craig Flett

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Packham

Appointment date: 2024-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-01

Officer name: Josie Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Jackson Cresswell

Termination date: 2024-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-14

Officer name: Brodies Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 28 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-28

Officer name: Federico Casavantes

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Victor Fiala Clark

Appointment date: 2024-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Brodies Secretarial Services Limited

Change date: 2022-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-04-01

Officer name: Mrs Josie Simpson

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Jackson Cresswell

Appointment date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Lee Mcfarlain, Jr

Termination date: 2021-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-30

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-12

Officer name: Henry Lee Mcfarlain, Jr

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Federico Casavantes

Change date: 2020-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ian Rennie

Termination date: 2019-05-28

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-05-31

Officer name: Brodies Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-28

Officer name: Henry Lee Mcfarlain, Jr

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-28

Officer name: Federico Casavantes

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Burness Paull Llp

Termination date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2019

Action Date: 31 May 2019

Category: Address

Type: AD01

Change date: 2019-05-31

New address: Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD

Old address: Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Matthew John Brejot

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2018

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-03

Psc name: Thomas Palmer Dunn

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2018

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Probe Holdings Inc

Cessation date: 2017-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2018

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-03

Psc name: Cadent Energy Partners

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2018

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-03

Psc name: Darrin Booth

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2018

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-03

Psc name: Federico Casavantes

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Ian Rennie

Appointment date: 2017-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-03

Officer name: Tom Dunn

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Aug 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-07-03

Officer name: Burness Paull Llp

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Burness Paull Llp

Termination date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-03

Officer name: Mr Matthew John Brejot

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-03

Officer name: Burness Paull Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

Old address: C/O Turcan Connell 149 st. Vincent Street Glasgow G2 5NW Scotland

New address: Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ

Change date: 2017-07-31

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-30

Capital : 2,213,081 GBP

Documents

View document PDF

Resolution

Date: 18 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-29

Officer name: Norman Kirk

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Norman Kirk

Appointment date: 2017-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-14

Officer name: Used for Deletions in Correction Deleted Officer

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Details Removed Under Section 1095

Appointment date: 2017-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Address

Type: AD01

New address: C/O Turcan Connell 149 st. Vincent Street Glasgow G2 5NW

Old address: 191 West George Street Glasgow G2 2LB

Change date: 2016-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Dunn

Appointment date: 2016-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-09

Officer name: Paul Andrew Church

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-08

Officer name: Mr Paul Andrew Church

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-08

Officer name: Mrs Josie Simpson

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Josie Simpson

Change date: 2015-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Address

Type: AD01

Old address: 33 Bothwell Street Glasgow G2 6NL

New address: 191 West George Street Glasgow G2 2LB

Change date: 2014-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 28 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-28

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2011

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-04

Officer name: Josie Simpson

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Andrew Church

Change date: 2011-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Josie Simpson

Documents

View document PDF

Termination secretary company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clp Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2010

Action Date: 08 Nov 2010

Category: Address

Type: AD01

Old address: Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE

Change date: 2010-11-08

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Mcallister

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Joiner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Resolution

Date: 09 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 03/06/08\gbp si 250@1=250\gbp ic 750/1000\

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 25/04/2008 from 3, fairview manor danestone aberdeen AB22 8ZY united kingdom

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul church

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed clp secretaries LIMITED

Documents

View document PDF

Incorporation company

Date: 27 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJN ENTERPRISE LTD

65 HAREWOOD STREET,LEICESTER,LE5 3LY

Number:10994523
Status:ACTIVE
Category:Private Limited Company

GROUNDBRIGHT PROPERTY MANAGEMENT LIMITED

15 OTTERBURN TERRACE,NEWCASTLE UPON TYNE,NE2 3AP

Number:02398504
Status:ACTIVE
Category:Private Limited Company

HARLANDS GROUP LTD

2ND FLOOR ROCKWOOD HOUSE,HAYWARDS HEATH,RH16 3DU

Number:02982917
Status:ACTIVE
Category:Private Limited Company

IHON LIMITED

ABERCORN HOUSE,PAISLEY,PA3 4DA

Number:SC514490
Status:ACTIVE
Category:Private Limited Company

L J S SERVICES LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:09520710
Status:ACTIVE
Category:Private Limited Company

PAYLINK SOLUTIONS LIMITED

KEMPTON HOUSE KEMPTON WAY,GRANTHAM,NG31 0EA

Number:10318423
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source