This company is commonly known as Enermech Services Limited. The company was founded 36 years ago and was given the registration number SC108339. The firm's registered office is in ABERDEEN. You can find them at 12-16 Albyn Place, , Aberdeen, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ENERMECH SERVICES LIMITED |
---|---|---|
Company Number | : | SC108339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 1987 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 12-16 Albyn Place, Aberdeen, Scotland, AB10 1PS |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enermech House, Howes Road, Aberdeen, Scotland, AB16 7AG | Director | 01 January 2020 | Active |
Enermech House, Howes Road, Aberdeen, Scotland, AB16 7AG | Director | 23 January 2024 | Active |
12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS | Director | 20 May 2022 | Active |
Inneshewen House, Dess, Aboyne, Scotland, AB34 5BH | Secretary | 03 October 2008 | Active |
4 Pitstraun Terrace, Aberdeen, AB10 6QW | Secretary | 19 February 1990 | Active |
Lagavulin, Stobhall, Maryculter, AB12 5FE | Secretary | 03 March 2003 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Nominee Secretary | 11 September 1992 | Active |
100 Union Street, Aberdeen, AB10 1QR | Corporate Nominee Secretary | 18 December 1987 | Active |
29 Rubislaw Den North, Aberdeen, AB2 4AL | Director | 18 December 1987 | Active |
The Granary, Goxhill, | Director | - | Active |
Inneshewen House, Dess, Aboyne, Scotland, AB34 5BH | Director | 03 October 2008 | Active |
The Stables, Straloch, Newmachar, Scotland, AB21 0RW | Director | 03 October 2008 | Active |
Northwater House, 6 High Street, Edzell, DD9 7TE | Nominee Director | 18 December 1987 | Active |
12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS | Director | 05 June 2020 | Active |
4 Pitstraun Terrace, Aberdeen, AB10 6QW | Director | - | Active |
The Old Rectory, Montgarrie Road, Alford, Scotland, AB33 8AE | Director | - | Active |
The Granary, Howe Lane, Goxhill, DN19 7JR | Director | - | Active |
Enermech House, Howes Road, Aberdeen, Scotland, AB16 7AG | Director | 18 December 2019 | Active |
Lagavulin, Stobhall, Maryculter, AB12 5FE | Director | 03 March 2003 | Active |
Midmar Castle, Midmar, Sauchen, AB51 7LX | Director | 11 September 1992 | Active |
Halifax Share Dealing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Trinity House, Trinity Road, Halifax, England, HX1 2RG |
Nature of control | : |
|
Enermech Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Officers | Appoint person director company with name date. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Officers | Change person director company with change date. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type full. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2022-05-25 | Officers | Second filing of director appointment with name. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type full. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Officers | Termination secretary company with name termination date. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.