Background WavePink WaveYellow Wave

SENEX INVESTMENTS LIMITED (SC308650)

SENEX INVESTMENTS LIMITED (SC308650) is an active UK company. incorporated on 15 September 2006. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SENEX INVESTMENTS LIMITED has been registered for 19 years. Current directors include BEATTIE, Colin Maclean.

Company Number
SC308650
Status
active
Type
ltd
Incorporated
15 September 2006
Age
19 years
Address
6th Floor Gordon Chambers, Glasgow, G1 3NQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEATTIE, Colin Maclean
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENEX INVESTMENTS LIMITED

SENEX INVESTMENTS LIMITED is an active company incorporated on 15 September 2006 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SENEX INVESTMENTS LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

SC308650

LTD Company

Age

19 Years

Incorporated 15 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

6th Floor Gordon Chambers 90 Mitchell Street Glasgow, G1 3NQ,

Previous Addresses

3 Robertson Craig Clairmont Gardens Glasgow G3 7LW Scotland
From: 23 November 2022To: 6 February 2024
Oran Mor Byres Road Glasgow G12 8QX
From: 10 February 2015To: 23 November 2022
C/O 10Th Floor 133 Finnieston Street Glasgow G3 8HB
From: 30 September 2014To: 10 February 2015
4 Lyndoch Crescent Glasgow G3 6EQ United Kingdom
From: 9 December 2010To: 30 September 2014
Oran Mor, Top of Byres Road Great Western Road Glasgow G12 8QX
From: 15 September 2006To: 9 December 2010
Timeline

33 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Funding Round
Dec 10
Funding Round
Dec 10
Loan Cleared
Feb 14
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Jul 16
Director Left
Sept 16
Owner Exit
Sept 17
Director Joined
Apr 19
Director Left
Feb 20
Loan Cleared
Apr 25
Loan Cleared
Apr 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BEATTIE, Colin Maclean

Active
Gordon Chambers, GlasgowG1 3NQ
Born May 1953
Director
Appointed 15 Sept 2006

BEATTIE, Colin Maclean, Mr.

Resigned
4 Carsview Drive, GlasgowG61 3NJ
Secretary
Appointed 15 Sept 2006
Resigned 17 Oct 2006

MCHUGH, Scott Martin Espie

Resigned
Byres Road, GlasgowG12 8QX
Secretary
Appointed 17 Oct 2006
Resigned 05 Oct 2014

MCHUGH, Scott Martin Espie

Resigned
Byres Road, GlasgowG12 8QX
Born October 1972
Director
Appointed 15 Sept 2006
Resigned 05 Oct 2014

WHITE, Stephen Richard

Resigned
Robert Drive, GlasgowG51 3HE
Born April 1960
Director
Appointed 23 Apr 2019
Resigned 19 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
1 Clove Crescent, LondonE14 2BH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2016

Mr Colin Maclean Beattie

Active
Gordon Chambers, GlasgowG1 3NQ
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
31 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
26 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Accounts With Accounts Type Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Capital Allotment Shares
16 December 2010
SH01Allotment of Shares
Capital Allotment Shares
16 December 2010
SH01Allotment of Shares
Resolution
16 December 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Legacy
17 June 2010
MG01sMG01s
Accounts With Accounts Type Small
24 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Small
16 June 2009
AAAnnual Accounts
Legacy
22 April 2009
88(3)88(3)
Legacy
22 April 2009
88(3)88(3)
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Legacy
28 January 2009
410(Scot)410(Scot)
Legacy
7 January 2009
363aAnnual Return
Legacy
6 January 2009
287Change of Registered Office
Legacy
23 August 2008
410(Scot)410(Scot)
Legacy
23 August 2008
410(Scot)410(Scot)
Legacy
20 August 2008
410(Scot)410(Scot)
Legacy
3 July 2008
410(Scot)410(Scot)
Legacy
25 June 2008
410(Scot)410(Scot)
Legacy
12 June 2008
410(Scot)410(Scot)
Legacy
10 June 2008
287Change of Registered Office
Legacy
12 April 2008
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
9 February 2008
410(Scot)410(Scot)
Legacy
30 January 2008
410(Scot)410(Scot)
Legacy
7 December 2007
410(Scot)410(Scot)
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
22 November 2007
410(Scot)410(Scot)
Legacy
3 November 2007
410(Scot)410(Scot)
Mortgage Alter Floating Charge
19 October 2007
466(Scot)466(Scot)
Legacy
19 October 2007
410(Scot)410(Scot)
Mortgage Alter Floating Charge
19 October 2007
466(Scot)466(Scot)
Legacy
26 September 2007
287Change of Registered Office
Legacy
3 March 2007
410(Scot)410(Scot)
Legacy
21 December 2006
410(Scot)410(Scot)
Legacy
25 November 2006
410(Scot)410(Scot)
Resolution
27 October 2006
RESOLUTIONSResolutions
Resolution
27 October 2006
RESOLUTIONSResolutions
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Incorporation Company
15 September 2006
NEWINCIncorporation