Background WavePink WaveYellow Wave

NRG WELL MANAGEMENT LIMITED (SC332271)

NRG WELL MANAGEMENT LIMITED (SC332271) is an active UK company. incorporated on 11 October 2007. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. NRG WELL MANAGEMENT LIMITED has been registered for 18 years. Current directors include MACKAY, Daniel Robert Sutherland, MACKAY, Julia Mary Jean, MCPHERSON, Erica.

Company Number
SC332271
Status
active
Type
ltd
Incorporated
11 October 2007
Age
18 years
Address
8 Albyn Terrace, Aberdeen, AB10 1YP
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
MACKAY, Daniel Robert Sutherland, MACKAY, Julia Mary Jean, MCPHERSON, Erica
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NRG WELL MANAGEMENT LIMITED

NRG WELL MANAGEMENT LIMITED is an active company incorporated on 11 October 2007 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. NRG WELL MANAGEMENT LIMITED was registered 18 years ago.(SIC: 06100)

Status

active

Active since 18 years ago

Company No

SC332271

LTD Company

Age

18 Years

Incorporated 11 October 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 19 November 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

8 Albyn Terrace Aberdeen, AB10 1YP,

Previous Addresses

1 st Devenicks Place Cults Aberdeen AB15 9LN
From: 5 May 2011To: 7 April 2025
23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom
From: 11 October 2007To: 5 May 2011
Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Oct 10
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MACKAY, Daniel Robert Sutherland

Active
AberdeenAB10 1YP
Born April 1984
Director
Appointed 28 Apr 2020

MACKAY, Julia Mary Jean

Active
AberdeenAB10 1YP
Born March 1954
Director
Appointed 21 May 2025

MCPHERSON, Erica

Active
AberdeenAB10 1YP
Born June 1981
Director
Appointed 21 May 2025

KEENAN, Bryan Angus

Resigned
23 Rubislaw Terrace, AberdeenAB10 1XE
Secretary
Appointed 11 Oct 2007
Resigned 10 May 2011

REEKIE, Yvonne

Resigned
St Devenicks Place, AberdeenAB15 9LN
Secretary
Appointed 10 May 2011
Resigned 12 Jun 2013

HOLMES, Geoffrey Robert

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born April 1968
Director
Appointed 28 Apr 2020
Resigned 17 Mar 2023

MACKAY, Andrew Sutherland

Resigned
AberdeenAB10 1YP
Born February 1951
Director
Appointed 11 Oct 2007
Resigned 03 Feb 2025

MACKAY, Julia Mary Jean

Resigned
St Devenicks Place, AberdeenAB15 9LN
Born March 1954
Director
Appointed 11 Oct 2007
Resigned 28 Apr 2020

MCLEAN HALE, Sarah

Resigned
St Devenicks Place, AberdeenAB15 9LN
Born September 1979
Director
Appointed 18 Nov 2021
Resigned 17 Mar 2023

SMAIL, Lee Nadine

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born May 1971
Director
Appointed 28 Apr 2020
Resigned 21 Oct 2021

SURMA, Stefan Paul

Resigned
Aden Tor, BanchoryAB31 6PR
Born December 1954
Director
Appointed 31 Mar 2008
Resigned 11 Sept 2010

WEATHERILL, Daniel Philip David

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born January 1974
Director
Appointed 28 Apr 2020
Resigned 17 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Westpoint Road, Stockton-On-TeesTS17 6BF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2020
Ceased 17 Mar 2023
AberdeenAB10 1YP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2020
6 South Bank, Cork

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 17 Jul 2017
Ceased 28 Apr 2020
Fundings
Financials
Latest Activities

Filing History

94

Change To A Person With Significant Control Without Name Date
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
27 April 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 April 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 April 2023
MAMA
Resolution
25 April 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Memorandum Articles
3 June 2020
MAMA
Resolution
3 June 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 June 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 June 2020
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
28 April 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
28 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
11 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
12 June 2013
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Move Registers To Registered Office Company
12 October 2011
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
11 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
190190
Legacy
14 October 2008
353353
Legacy
14 October 2008
287Change of Registered Office
Legacy
9 October 2008
225Change of Accounting Reference Date
Legacy
12 April 2008
88(2)Return of Allotment of Shares
Legacy
8 April 2008
288aAppointment of Director or Secretary
Incorporation Company
11 October 2007
NEWINCIncorporation