Energy Resource Technology (u.k.) Limited ABERDEEN


Energy Resource Technology (u.k.) started in year 2004 as Private Limited Company with registration number SC264709. The Energy Resource Technology (u.k.) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Aberdeen at 13 Queen's Road. Postal code: AB15 4YL. Since Tue, 4th May 2004 Energy Resource Technology (u.k.) Limited is no longer carrying the name Ledge 783.

The firm has 3 directors, namely Craig M., Kenneth N. and Owen K.. Of them, Owen K. has been with the company the longest, being appointed on 4 February 2008 and Craig M. has been with the company for the least time - from 20 December 2022. As of 29 March 2024, there were 11 ex directors - Anthony T., Johnny E. and others listed below. There were no ex secretaries.

Energy Resource Technology (u.k.) Limited Address / Contact

Office Address 13 Queen's Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC264709
Date of Incorporation Wed, 10th Mar 2004
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Craig M.

Position: Director

Appointed: 20 December 2022

Kenneth N.

Position: Director

Appointed: 01 May 2019

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 16 August 2012

Owen K.

Position: Director

Appointed: 04 February 2008

Anthony T.

Position: Director

Appointed: 10 April 2013

Resigned: 31 December 2017

Johnny E.

Position: Director

Appointed: 08 March 2010

Resigned: 08 March 2013

Lloyd H.

Position: Director

Appointed: 24 October 2008

Resigned: 10 April 2013

Robert M.

Position: Director

Appointed: 18 June 2007

Resigned: 07 March 2010

H B.

Position: Director

Appointed: 01 May 2007

Resigned: 24 October 2008

Martin F.

Position: Director

Appointed: 10 March 2007

Resigned: 04 February 2008

Alisa J.

Position: Director

Appointed: 25 September 2006

Resigned: 01 May 2019

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 2006

Resigned: 16 August 2012

Philip M.

Position: Director

Appointed: 12 January 2006

Resigned: 25 June 2008

Johnny E.

Position: Director

Appointed: 30 April 2004

Resigned: 12 January 2006

Owen K.

Position: Director

Appointed: 30 April 2004

Resigned: 10 March 2007

James C.

Position: Director

Appointed: 30 April 2004

Resigned: 31 August 2006

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 10 March 2004

Resigned: 31 March 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Helix Energy Solutions Group, Inc from Houston, United States. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Helix Energy Solutions Group, Inc

400 North Sam Houston Parkway East, Suite 400, Houston, Texas, 77060, United States

Legal authority United States - Texas Law
Legal form Corporate
Notified on 6 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ledge 783 May 4, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 7th, August 2023
Free Download (21 pages)

Company search

Advertisements