Background WavePink WaveYellow Wave

SENTERGY LTD (SC340270)

SENTERGY LTD (SC340270) is an active UK company. incorporated on 27 March 2008. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). SENTERGY LTD has been registered for 17 years. Current directors include FLETT, Craig, PACKHAM, Jennifer, YOUNG, William Eric.

Company Number
SC340270
Status
active
Type
ltd
Incorporated
27 March 2008
Age
17 years
Address
Weatherford Souter Head Road, Aberdeen, AB12 3LF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
FLETT, Craig, PACKHAM, Jennifer, YOUNG, William Eric
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTERGY LTD

SENTERGY LTD is an active company incorporated on 27 March 2008 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). SENTERGY LTD was registered 17 years ago.(SIC: 28990)

Status

active

Active since 17 years ago

Company No

SC340270

LTD Company

Age

17 Years

Incorporated 27 March 2008

Size

N/A

Accounts

ARD: 30/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Weatherford Souter Head Road Altens Industrial Estate Aberdeen, AB12 3LF,

Previous Addresses

Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD Scotland
From: 31 May 2019To: 16 February 2024
Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
From: 31 July 2017To: 31 May 2019
C/O Turcan Connell 149 st. Vincent Street Glasgow G2 5NW Scotland
From: 12 September 2016To: 31 July 2017
191 West George Street Glasgow G2 2LB
From: 10 December 2014To: 12 September 2016
33 Bothwell Street Glasgow G2 6NL
From: 8 November 2010To: 10 December 2014
Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE
From: 27 March 2008To: 8 November 2010
Timeline

31 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
Sept 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Feb 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Mar 25
1
Funding
24
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

FLETT, Craig

Active
Souter Head Road, AberdeenAB12 3LF
Born August 1982
Director
Appointed 01 Feb 2024

PACKHAM, Jennifer

Active
Souter Head Road, AberdeenAB12 3LF
Born June 1985
Director
Appointed 01 Feb 2024

YOUNG, William Eric

Active
Souter Head Road, AberdeenAB12 3LF
Born August 1979
Director
Appointed 01 Feb 2024

CHURCH, Paul Andrew

Resigned
Fairview Manor, AberdeenAB22 8ZY
Secretary
Appointed 27 Mar 2008
Resigned 22 Apr 2008

SIMPSON, Josie

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Secretary
Appointed 04 Nov 2010
Resigned 01 Feb 2024

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 31 May 2019
Resigned 14 Feb 2024

BURNESS PAULL LLP

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Corporate secretary
Appointed 03 Jul 2017
Resigned 31 May 2019

BURNESS PAULL LLP

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Corporate secretary
Appointed 03 Jul 2017
Resigned 03 Jul 2017

CLP SECRETARIES LIMITED

Resigned
2 Rubislaw Terrace, AberdeenAB10 1XE
Corporate secretary
Appointed 22 Apr 2008
Resigned 04 Nov 2010

BREJOT, Matthew John

Resigned
Suite 3030, Texas77046
Born February 1989
Director
Appointed 03 Jul 2017
Resigned 01 Feb 2018

CASAVANTES, Federico

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born January 1962
Director
Appointed 28 May 2019
Resigned 28 Jan 2023

CHURCH, Paul Andrew

Resigned
Aberdeen Energy Park, Claymore Drive,, AberdeenAB23 8GD
Born December 1971
Director
Appointed 27 Mar 2008
Resigned 09 Sept 2016

CLARK, Victor Fiala

Resigned
Souter Head Road, AberdeenAB12 3LF
Born July 1972
Director
Appointed 18 Jan 2024
Resigned 10 Jan 2025

CRESSWELL, Gary Jackson

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born December 1968
Director
Appointed 01 Mar 2021
Resigned 01 Feb 2024

DUNN, Tom

Resigned
St. Vincent Street, GlasgowG2 5NW
Born September 1955
Director
Appointed 09 Sept 2016
Resigned 03 Jul 2017

JOINER, Peter Alan

Resigned
Fairview Cresent, AberdeenAB22 8ZB
Born December 1983
Director
Appointed 27 Mar 2008
Resigned 04 Nov 2010

KIRK, Norman

Resigned
Energy Development Centre Aberdeen Energy Park Cla, AberdeenAB23 8GD
Born August 1956
Director
Appointed 14 Feb 2017
Resigned 29 Jun 2017

MCALLISTER, Lawrence Lawson

Resigned
Chapelwell Wynd, BalmedieAB23 8HN
Born November 1968
Director
Appointed 27 Mar 2008
Resigned 04 Nov 2010

MCFARLAIN, JR, Henry Lee

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born July 1970
Director
Appointed 28 May 2019
Resigned 28 Feb 2021

RENNIE, Michael Ian

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born December 1966
Director
Appointed 13 Sept 2017
Resigned 28 May 2019

Persons with significant control

6

1 Active
5 Ceased

Weatherford International Public Limited Company

Active
Sir John Rogerson's Quay, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2024

Mr Federico Casavantes

Ceased
1 Union Wynd, AberdeenAB10 1DQ
Born January 1962

Nature of Control

Significant influence or control
Notified 14 Feb 2017
Ceased 03 Jul 2017
6824 North Sam Houston Parkway West, Houston

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 03 Jul 2017

Mr Darrin Booth

Ceased
1 Union Wynd, AberdeenAB10 1DQ
Born April 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jul 2017
High Ridge Park, Suite 303, Connecticut 06905

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 03 Jul 2017

Mr Thomas Palmer Dunn

Ceased
1 Union Wynd, AberdeenAB10 1DQ
Born September 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
17 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
6 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 April 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 June 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
23 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
8 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Resolution
18 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Person Secretary Company With Change Date
23 April 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Person Secretary Company With Change Date
8 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
20 January 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
8 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Resolution
9 June 2008
RESOLUTIONSResolutions
Legacy
9 June 2008
88(2)Return of Allotment of Shares
Legacy
25 April 2008
287Change of Registered Office
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Incorporation Company
27 March 2008
NEWINCIncorporation