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)
12 Jan 2010 CH01 Director's details changed for Alexander John Morrison on 10 October 2009
17 Dec 2009 AD01 Registered office address changed from Kirkhill Road Kirkhill Indl Estate Dyce Aberdeen on 17 December 2009
28 Nov 2009 TM01 Termination of appointment of Albert Middleton as a director
07 Jan 2009 363a Return made up to 10/10/08; full list of members
21 Oct 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
09 Oct 2008 288a Director and secretary appointed michael andrew buchan
09 Oct 2008 288a Director appointed douglas hunter duguid
09 Oct 2008 288b Appointment terminated director and secretary james sutherland
22 Jul 2008 AA Accounts for a medium company made up to 30 September 2007
05 Nov 2007 363a Return made up to 10/10/07; full list of members
30 Jul 2007 AA Accounts for a medium company made up to 30 September 2006
24 Oct 2006 363s Return made up to 10/10/06; full list of members
26 Jul 2006 AA Accounts for a small company made up to 30 September 2005
24 Nov 2005 410(Scot) Partic of mort/charge *
28 Oct 2005 363s Return made up to 10/10/05; full list of members
29 Jul 2005 AA Accounts for a small company made up to 30 September 2004
03 Nov 2004 363s Return made up to 10/10/04; full list of members
25 Jun 2004 AA Full accounts made up to 30 September 2003
27 Oct 2003 363s Return made up to 10/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
14 May 2003 AA Full accounts made up to 30 September 2002
13 Mar 2003 410(Scot) Partic of mort/charge *
06 Mar 2003 155(6)a Declaration of assistance for shares acquisition
06 Mar 2003 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
06 Mar 2003 288a New secretary appointed;new director appointed
06 Mar 2003 288b Secretary resigned