Background WavePink WaveYellow Wave

SEM ENERGY LIMITED (SC536773)

SEM ENERGY LIMITED (SC536773) is an active UK company. incorporated on 31 May 2016. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SEM ENERGY LIMITED has been registered for 9 years. Current directors include BEVERIDGE, William Alexander, LESLIE, Grant.

Company Number
SC536773
Status
active
Type
ltd
Incorporated
31 May 2016
Age
9 years
Address
1 West Regent Street Cms, Glasgow, G2 1AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BEVERIDGE, William Alexander, LESLIE, Grant
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEM ENERGY LIMITED

SEM ENERGY LIMITED is an active company incorporated on 31 May 2016 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SEM ENERGY LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

SC536773

LTD Company

Age

9 Years

Incorporated 31 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

1 West Regent Street Cms West Regent Street Glasgow, G2 1AP,

Previous Addresses

Unit 17 / 19 Innovation Centre Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GX Scotland
From: 5 December 2019To: 26 June 2024
43 Panmure Gardens Potterton Aberdeen AB23 8UG Scotland
From: 31 May 2016To: 5 December 2019
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Funding Round
Jan 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
Jun 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Owner Exit
Jan 19
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Jun 20
Director Left
Dec 22
Director Joined
Sept 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEVERIDGE, William Alexander

Active
West Regent Street Cms, GlasgowG2 1AP
Born March 1980
Director
Appointed 26 Sept 2025

LESLIE, Grant

Active
Cms, GlasgowG2 1AP
Born November 1983
Director
Appointed 06 Jun 2018

CLARK, James Anderson

Resigned
Aberdeen Science And Energy Park, AberdeenAB23 8GX
Born August 1954
Director
Appointed 01 Jan 2019
Resigned 31 Aug 2019

JONES, John Linden

Resigned
Aberdeen Science And Energy Park, AberdeenAB23 8GX
Born April 1982
Director
Appointed 31 May 2016
Resigned 21 Nov 2022

AE&M LTD

Resigned
Panmure Gardens, AberdeenAB23 8UG
Corporate director
Appointed 31 May 2016
Resigned 14 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Energy Growth Momentum (Holdings) Limited

Ceased
20 Eastbourne Terrace, LondonW2 6LG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Aug 2018
Ceased 02 Aug 2018

Sem Energy (Holdings) Limited

Active
Aberdeen Science And Energy Park, AberdeenAB23 8GX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 January 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
22 November 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
20 November 2018
AA01Change of Accounting Reference Date
Legacy
18 July 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
31 May 2016
NEWINCIncorporation