Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SENERGY LEA LIMITED
Company Information for

SENERGY LEA LIMITED

7 BON ACCORD SQUARE, ABERDEEN, AB11 6DJ,
Company Registration Number
SC182303
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Senergy Lea Ltd
SENERGY LEA LIMITED was founded on 1998-01-21 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Senergy Lea Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SENERGY LEA LIMITED
 
Legal Registered Office
7 BON ACCORD SQUARE
ABERDEEN
AB11 6DJ
Other companies in AB11
 
Previous Names
LEADING EDGE ADVANTAGE LIMITED18/09/2009
PLACE D'OR 468 LIMITED03/03/1998
Filing Information
Company Number SC182303
Company ID Number SC182303
Date formed 1998-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-06-30
Account next due 2018-03-31
Latest return 2016-07-09
Return next due 2017-07-23
Type of accounts FULL
Last Datalog update: 2017-08-21 07:22:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENERGY LEA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SENERGY LEA LIMITED

Current Directors
Officer Role Date Appointed
GEOFF MEGGINSON
Company Secretary 2015-09-30
ALASDAIR IAN BUCHANAN
Director 2016-07-01
DAVID JAMES MITCHELL
Director 2016-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GIBSON MCCALLUM
Director 2008-10-21 2016-07-01
ADAM MARK PEARCE
Director 2016-07-01 2016-07-01
NEIL MACKAY CAMPBELL
Company Secretary 2008-08-06 2015-09-30
NEIL MACKAY CAMPBELL
Director 2012-02-27 2015-09-30
GEORGE PATERSON MAITLAND
Director 1998-05-08 2014-06-05
NEIL MACKAY CAMPBELL
Director 2011-06-16 2012-02-28
DAVID ROBERT HARRY REED
Director 2008-10-21 2011-06-15
IAN RETALIC
Director 2003-05-19 2009-09-11
STEVEN HEWETT LUDLOW
Director 2003-05-19 2009-03-02
LEDINGHAM CHALMERS LLP
Company Secretary 2008-04-08 2008-08-06
PETERKINS, SOLICITORS
Nominated Secretary 1998-01-21 2008-04-08
DENNIS WILLIAM DONALD
Director 1998-02-19 2008-02-29
IAN LINCOLN LUSTED
Director 1998-02-19 2008-02-29
STEPHEN WILLIAM NAS
Director 2002-08-01 2004-01-23
DAVID LORNE DONALDSON
Director 1998-02-19 2000-01-30
NEIL CAMERON HUNTER
Nominated Director 1998-01-21 1998-03-20
THOMAS GEORGE RENNIE
Nominated Director 1998-01-21 1998-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR IAN BUCHANAN TERNAN LIMITED Director 2016-07-01 CURRENT 2003-04-16 Dissolved 2017-07-18
ALASDAIR IAN BUCHANAN SENERGY FRANCE LIMITED Director 2016-07-01 CURRENT 2008-10-17 Dissolved 2017-07-04
ALASDAIR IAN BUCHANAN SENERGY ALTERNATIVE ENERGY LIMITED Director 2016-07-01 CURRENT 2007-03-19 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN SENERGY ECONNECT LIMITED Director 2016-07-01 CURRENT 2008-08-29 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN ISIS ENERGY LIMITED Director 2016-07-01 CURRENT 2005-02-08 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED Director 2016-07-01 CURRENT 1999-07-09 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED Director 2016-07-01 CURRENT 1999-07-09 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN FLOYD AND ASSOCIATES HOLDINGS LIMITED Director 2016-07-01 CURRENT 2004-11-12 Dissolved 2017-08-29
ALASDAIR IAN BUCHANAN SENERGY DEVELOPMENT SOLUTIONS LIMITED Director 2016-07-01 CURRENT 2011-06-24 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN FLOYD AND ASSOCIATES LIMITED Director 2016-07-01 CURRENT 1985-09-12 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN VYSUS (GB) LIMITED Director 2016-07-01 CURRENT 1990-06-08 Active
ALASDAIR IAN BUCHANAN SENERGY WELLS LIMITED Director 2016-07-01 CURRENT 2002-05-13 Active
ALASDAIR IAN BUCHANAN LR 1760 (1) LIMITED Director 2016-07-01 CURRENT 2003-07-08 Active
ALASDAIR IAN BUCHANAN VYSUS LIMITED Director 2016-07-01 CURRENT 2004-09-17 Active
ALASDAIR IAN BUCHANAN SENERGY TRUSTEES LIMITED Director 2016-07-01 CURRENT 2006-10-11 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN LLOYD'S REGISTER ALIGNED SERVICES LIMITED Director 2016-07-01 CURRENT 2007-03-09 Active
ALASDAIR IAN BUCHANAN LR 1760 (2) LIMITED Director 2016-07-01 CURRENT 2008-08-12 Active
ALASDAIR IAN BUCHANAN SENERGY SURVEY & GEOENGINEERING LIMITED Director 2016-07-01 CURRENT 2008-10-17 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN SENERGY OIL & GAS LIMITED Director 2016-07-01 CURRENT 2008-10-17 Active
ALASDAIR IAN BUCHANAN SENERGY GROUP LIMITED Director 2016-07-01 CURRENT 2010-03-31 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN INTERACTIVE PETROPHYSICS LTD. Director 2016-07-01 CURRENT 1998-01-19 Active
ALASDAIR IAN BUCHANAN LR SENERGY LIMITED Director 2013-08-20 CURRENT 2013-06-20 Active - Proposal to Strike off
DAVID JAMES MITCHELL RTAMO LIMITED Director 2016-10-28 CURRENT 2014-03-14 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY FRANCE LIMITED Director 2016-03-04 CURRENT 2008-10-17 Dissolved 2017-07-04
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED Director 2016-03-04 CURRENT 1999-07-09 Active - Proposal to Strike off
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED Director 2016-03-04 CURRENT 1999-07-09 Active - Proposal to Strike off
DAVID JAMES MITCHELL VYSUS LIMITED Director 2016-03-04 CURRENT 2004-09-17 Active
DAVID JAMES MITCHELL SENERGY TRUSTEES LIMITED Director 2016-03-04 CURRENT 2006-10-11 Active - Proposal to Strike off
DAVID JAMES MITCHELL LLOYD'S REGISTER ALIGNED SERVICES LIMITED Director 2016-03-04 CURRENT 2007-03-09 Active
DAVID JAMES MITCHELL LLOYD'S REGISTER FINANCE LIMITED Director 2016-03-04 CURRENT 2007-04-02 Active
DAVID JAMES MITCHELL INTERACTIVE PETROPHYSICS LTD. Director 2015-09-30 CURRENT 1998-01-19 Active
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE (UNDERBALANCED) LIMITED Director 2015-04-02 CURRENT 1999-07-09 Dissolved 2015-11-03
DAVID JAMES MITCHELL TERNAN LIMITED Director 2015-03-04 CURRENT 2003-04-16 Dissolved 2017-07-18
DAVID JAMES MITCHELL SENERGY ALTERNATIVE ENERGY LIMITED Director 2015-03-04 CURRENT 2007-03-19 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY ECONNECT LIMITED Director 2015-03-04 CURRENT 2008-08-29 Active - Proposal to Strike off
DAVID JAMES MITCHELL ISIS ENERGY LIMITED Director 2015-03-04 CURRENT 2005-02-08 Active - Proposal to Strike off
DAVID JAMES MITCHELL FLOYD AND ASSOCIATES HOLDINGS LIMITED Director 2015-03-04 CURRENT 2004-11-12 Dissolved 2017-08-29
DAVID JAMES MITCHELL SENERGY DEVELOPMENT SOLUTIONS LIMITED Director 2015-03-04 CURRENT 2011-06-24 Active - Proposal to Strike off
DAVID JAMES MITCHELL FLOYD AND ASSOCIATES LIMITED Director 2015-03-04 CURRENT 1985-09-12 Active - Proposal to Strike off
DAVID JAMES MITCHELL VYSUS (GB) LIMITED Director 2015-03-04 CURRENT 1990-06-08 Active
DAVID JAMES MITCHELL LR 1760 (1) LIMITED Director 2015-03-04 CURRENT 2003-07-08 Active
DAVID JAMES MITCHELL LR 1760 (2) LIMITED Director 2015-03-04 CURRENT 2008-08-12 Active
DAVID JAMES MITCHELL SENERGY SURVEY & GEOENGINEERING LIMITED Director 2015-03-04 CURRENT 2008-10-17 Active - Proposal to Strike off
DAVID JAMES MITCHELL GEOACTIVE LIMITED Director 2015-03-04 CURRENT 2009-07-01 Active
DAVID JAMES MITCHELL SENERGY GROUP LIMITED Director 2015-03-04 CURRENT 2010-03-31 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY WELLS LIMITED Director 2015-02-01 CURRENT 2002-05-13 Active
DAVID JAMES MITCHELL SENERGY OIL & GAS LIMITED Director 2015-01-09 CURRENT 2008-10-17 Active
DAVID JAMES MITCHELL LRQA APAVE LIMITED Director 2014-11-26 CURRENT 2010-04-01 Active
DAVID JAMES MITCHELL LR SENERGY LIMITED Director 2013-08-20 CURRENT 2013-06-20 Active - Proposal to Strike off
DAVID JAMES MITCHELL LR APAVE IES LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2018-07-03
DAVID JAMES MITCHELL VYSUS UK LIMITED Director 2011-05-23 CURRENT 2011-05-11 Active
DAVID JAMES MITCHELL VYSUS MODUSPEC (UK) LIMITED Director 2010-01-25 CURRENT 1988-12-12 Active
DAVID JAMES MITCHELL KNOWLEDGE BASED MANAGEMENT LIMITED Director 2009-12-01 CURRENT 2003-03-20 Dissolved 2017-07-04
DAVID JAMES MITCHELL LRQA GROUP LIMITED Director 2009-07-01 CURRENT 1975-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-07-08SOAS(A)Voluntary dissolution strike-off suspended
2017-06-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-06-07DS01Application to strike the company off the register
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 754
2017-04-03SH19Statement of capital on 2017-04-03 GBP 754
2017-04-03RES13Resolutions passed:
  • Interim dividend approved 15/03/2017
2017-04-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-04-03CAP-SSSolvency Statement dated 13/03/17
2017-04-03SH20Statement by Directors
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARK PEARCE
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 754
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-07-08AP01DIRECTOR APPOINTED MR ADAM MARK PEARCE
2016-07-08AP01DIRECTOR APPOINTED MR ALASDAIR IAN BUCHANAN
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GIBSON MCCALLUM
2016-04-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-21AP01DIRECTOR APPOINTED MR DAVID JAMES MITCHELL
2015-11-11TM02Termination of appointment of Neil Mackay Campbell on 2015-09-30
2015-11-11AP03Appointment of Geoff Megginson as company secretary on 2015-09-30
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACKAY CAMPBELL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 754
2015-08-05AR0109/07/15 ANNUAL RETURN FULL LIST
2015-04-29CH01Director's details changed for Mr Neil Mackay Campbell on 2014-12-19
2015-04-02AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM 15 Bon Accord Crescent Aberdeen Scotland AB11 6DE
2014-10-23AA01Previous accounting period extended from 31/05/14 TO 30/06/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 754
2014-07-16AR0109/07/14 FULL LIST
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MAITLAND
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-24AA01PREVSHO FROM 30/06/2013 TO 31/05/2013
2013-07-09AR0109/07/13 FULL LIST
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CAMPBELL
2013-06-26AA01CURREXT FROM 31/05/2013 TO 30/06/2013
2013-02-28AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-07-12AR0109/07/12 FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-02-27AP01DIRECTOR APPOINTED MR NEIL MACKAY CAMPBELL
2011-07-20AR0109/07/11 FULL LIST
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-06-16AP01DIRECTOR APPOINTED MR NEIL MACKAY CAMPBELL
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REED
2010-10-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-09-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2010-09-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-23AR0109/07/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT HARRY REED / 09/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PATERSON MAITLAND / 09/07/2010
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2010 FROM SENERGY LTD. 15 BON ACCORD CRESCENT ABERDEEN AB11 6DE UNITED KINGDOM
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-09-18363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-09-18CERTNMCOMPANY NAME CHANGED LEADING EDGE ADVANTAGE LIMITED CERTIFICATE ISSUED ON 18/09/09
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR IAN RETALIC
2009-09-17288aDIRECTOR APPOINTED MR DAVID ROBERT HARRY REED
2009-09-11288aDIRECTOR APPOINTED MR JAMES GIBSON MCCALLUM
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR STEVEN LUDLOW
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM OLD STONEYWOOD CHURCH BANKHEAD ROAD BUCKSBURN ABERDEEN AB21 9HQ
2008-11-17RES01ADOPT ARTICLES 06/08/2008
2008-11-17288bAPPOINTMENT TERMINATED SECRETARY LEDINGHAM CHALMERS LLP
2008-11-11AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-21288aSECRETARY APPOINTED NEIL CAMPBELL LOGGED FORM
2008-07-18363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-04-10353LOCATION OF REGISTER OF MEMBERS
2008-04-10AA31/05/07 TOTAL EXEMPTION SMALL
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR IAN LUSTED
2008-04-08288aSECRETARY APPOINTED LEDINGHAM CHALMERS LLP
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR DENNIS DONALD
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY PETERKINS, SOLICITORS
2007-07-30363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-11288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-26288cDIRECTOR'S PARTICULARS CHANGED
2005-07-26363aRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-07-26353LOCATION OF REGISTER OF MEMBERS
2005-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-01-28363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-02-06363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2004-02-03288cDIRECTOR'S PARTICULARS CHANGED
2004-01-27288bDIRECTOR RESIGNED
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-23288aNEW DIRECTOR APPOINTED
2003-04-28AUDAUDITOR'S RESIGNATION
2003-02-27363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to SENERGY LEA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SENERGY LEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2010-09-23 Outstanding ANDREW THOMSON
BOND & FLOATING CHARGE 1998-06-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SENERGY LEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENERGY LEA LIMITED
Trademarks
We have not found any records of SENERGY LEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENERGY LEA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as SENERGY LEA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SENERGY LEA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENERGY LEA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SENERGY LEA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.