UKBizDB.co.uk

ENOVATE SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Enovate Systems Limited. The company was founded 22 years ago and was given the registration number SC223219. The firm's registered office is in ABERDEEN. You can find them at 13 Queens Road, , Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ENOVATE SYSTEMS LIMITED
Company Number:SC223219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2001
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:13 Queens Road, Aberdeen, AB15 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, LS1 5AB

Corporate Secretary26 February 2013Active
61, Howe Moss Terrace, Aberdeen, United Kingdom, AB21 0GP

Director10 October 2023Active
61, Howe Moss Terrace, Aberdeen, United Kingdom, AB21 0GP

Director11 August 2022Active
Building 1, Aberdeen International Business Park, Dyce Drive, Dyce, United Kingdom, AB21 0BR

Director23 February 2021Active
216 Kings Gate, Aberdeen, AB15 6DQ

Secretary08 October 2001Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Secretary14 September 2001Active
15, Saetreveien 15, Heggedal, Norway, 1389

Director26 February 2013Active
Building 1, Aberdeen International Business Park, Dyce Drive, Aberdeen, United Kingdom, AB21 0BR

Director09 December 2016Active
22 School Crescent, Peterculter, AB14 0QJ

Director20 July 2006Active
36, Snaroyveien, Fornebu, Norway, NO-1364

Director26 February 2013Active
Building 1, Aberdeen International Business Park, Dyce Drive, Aberdeen, United Kingdom, AB21 0BR

Director22 January 2016Active
Glenlea, 9 Arbeadie Terrace, Banchory, AB31 5TN

Director03 April 2002Active
54 The Bastille, Maberly Street, Aberdeen, AB25 1NL

Director08 October 2001Active
Kinmundy House, Kingswell, Aberdeen, United Kingdom, AB15 8RB

Director26 February 2013Active
310, Wharfedale Road, Winnersh Triangle, Reading, United Kingdom, RG41 5TP

Director23 February 2021Active
Building 1, Aberdeen International Business Park, Dyce Drive, Aberdeen, United Kingdom, AB21 0BR

Director10 August 2018Active
13, Queens Road, Aberdeen, AB15 4YL

Director30 August 2013Active
16 Deveronside Drive, Turriff, AB53 4SP

Director03 April 2002Active
16 Westdyke Gardens, Westhill, AB32 6QS

Director03 April 2002Active
Building 1, Aberdeen International Business Park, Dyce Drive, Dyce, United Kingdom, AB21 0BR

Director23 February 2021Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Director14 September 2001Active

People with Significant Control

Onesubsea Investments Uk Limited
Notified on:02 October 2023
Status:Active
Country of residence:United Kingdom
Address:280, Bishopsgate, London, United Kingdom, EC2M 4RB
Nature of control:
  • Ownership of shares 75 to 100 percent
Aker Solutions Asa
Notified on:06 April 2016
Status:Active
Country of residence:Norway
Address:PO BOX 169, 1325 Lysaker, Akershus, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Capital

Capital variation of rights attached to shares.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Resolution

Resolution.

Download
2023-09-29Capital

Capital name of class of shares.

Download
2023-09-25Capital

Capital allotment shares.

Download
2023-09-22Incorporation

Memorandum articles.

Download
2023-09-22Resolution

Resolution.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-01-09Capital

Capital allotment shares.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-11Accounts

Accounts with accounts type full.

Download
2021-12-22Capital

Capital allotment shares.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.