Lr 1760 (1) Limited KINGSWELLS


Founded in 2003, Lr 1760 (1), classified under reg no. SC252441 is an active company. Currently registered at Lloyd's Register Kingswells Causeway AB15 8PU, Kingswells the company has been in the business for 21 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since January 30, 2023 Lr 1760 (1) Limited is no longer carrying the name Senergy Holdings.

At present there are 2 directors in the the company, namely Helen B. and Julian T.. In addition one secretary - Tracey B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lr 1760 (1) Limited Address / Contact

Office Address Lloyd's Register Kingswells Causeway
Office Address2 Prime Four Business Park
Town Kingswells
Post code AB15 8PU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC252441
Date of Incorporation Tue, 8th Jul 2003
Industry Support activities for petroleum and natural gas extraction
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Helen B.

Position: Director

Appointed: 30 June 2022

Julian T.

Position: Director

Appointed: 30 June 2022

Tracey B.

Position: Secretary

Appointed: 31 October 2020

Erik O.

Position: Director

Appointed: 08 June 2022

Resigned: 31 December 2022

Donal M.

Position: Director

Appointed: 31 October 2020

Resigned: 30 June 2022

David C.

Position: Director

Appointed: 31 March 2019

Resigned: 31 October 2020

Ashley G.

Position: Secretary

Appointed: 08 March 2018

Resigned: 31 January 2019

Adam P.

Position: Director

Appointed: 01 July 2016

Resigned: 01 July 2016

Alasdair B.

Position: Director

Appointed: 01 July 2016

Resigned: 31 March 2019

Geoff M.

Position: Secretary

Appointed: 30 September 2015

Resigned: 31 October 2020

David M.

Position: Director

Appointed: 04 March 2015

Resigned: 30 April 2019

Mike B.

Position: Director

Appointed: 20 September 2010

Resigned: 29 March 2012

Donal M.

Position: Director

Appointed: 24 June 2008

Resigned: 20 September 2010

David R.

Position: Director

Appointed: 31 March 2008

Resigned: 20 September 2010

Daren W.

Position: Director

Appointed: 20 December 2007

Resigned: 20 September 2010

Norman A.

Position: Director

Appointed: 06 July 2007

Resigned: 20 September 2010

Kenneth B.

Position: Director

Appointed: 06 July 2007

Resigned: 20 September 2010

Neil C.

Position: Secretary

Appointed: 15 December 2006

Resigned: 30 September 2015

Neil C.

Position: Director

Appointed: 15 December 2006

Resigned: 30 September 2015

Patrick N.

Position: Director

Appointed: 16 May 2005

Resigned: 01 April 2008

Andrew T.

Position: Secretary

Appointed: 23 March 2005

Resigned: 15 December 2006

David S.

Position: Director

Appointed: 12 January 2005

Resigned: 20 September 2010

Andrew T.

Position: Director

Appointed: 12 January 2005

Resigned: 20 September 2010

Ian W.

Position: Director

Appointed: 14 October 2004

Resigned: 20 September 2010

Phillip S.

Position: Director

Appointed: 14 October 2004

Resigned: 16 November 2006

Peter P.

Position: Director

Appointed: 14 October 2004

Resigned: 12 January 2005

Ian W.

Position: Secretary

Appointed: 14 October 2004

Resigned: 04 November 2004

James M.

Position: Director

Appointed: 14 October 2004

Resigned: 01 July 2016

Hbj Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 2003

Resigned: 23 March 2005

Henderson Boyd Jackson Limited

Position: Corporate Nominee Director

Appointed: 08 July 2003

Resigned: 14 October 2004

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Lloyd's Register Group Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lloyd's Register Group Limited

71 Fenchurch Street, London, EC3M 4BS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies England And Wales
Registration number 08126909
Notified on 12 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Senergy Holdings January 30, 2023
Senergy July 20, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 6th, March 2024
Free Download (93 pages)

Company search

Advertisements