Advanced company searchLink opens in new window

ENERMECH SERVICES LIMITED

Company number SC108339

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2019 PSC05 Change of details for Enermech Limited as a person with significant control on 18 December 2018
17 Oct 2019 PSC07 Cessation of Halifax Share Dealing Limited as a person with significant control on 18 December 2018
28 Dec 2018 MR04 Satisfaction of charge SC1083390014 in full
28 Dec 2018 MR04 Satisfaction of charge SC1083390015 in full
24 Oct 2018 AA Full accounts made up to 31 December 2017
22 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
22 Oct 2018 PSC02 Notification of Halifax Share Dealing Limited as a person with significant control on 6 April 2016
22 Oct 2018 PSC02 Notification of Enermech Limited as a person with significant control on 6 April 2016
22 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 22 October 2018
09 Jul 2018 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 12-16 Albyn Place Aberdeen AB10 1PS on 9 July 2018
21 Dec 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
25 Jul 2017 AA Full accounts made up to 31 December 2016
20 Jan 2017 AA Full accounts made up to 31 December 2015
24 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
11 Jan 2016 TM01 Termination of appointment of Alexander John Morrison as a director on 11 January 2016
04 Dec 2015 AA Full accounts made up to 31 December 2014
21 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 400,000
16 Dec 2014 AA Full accounts made up to 31 December 2013
10 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 400,000
10 Oct 2014 CH01 Director's details changed for Michael Andrew Buchan on 1 December 2013
10 Oct 2014 CH03 Secretary's details changed for Michael Andrew Buchan on 1 December 2013
20 Nov 2013 AA Full accounts made up to 31 December 2012
11 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 400,000
07 Oct 2013 MR01 Registration of charge 1083390014
07 Oct 2013 MR01 Registration of charge 1083390015