Company NameEnermech Services Limited
Company StatusActive
Company NumberSC108339
CategoryPrivate Limited Company
Incorporation Date18 December 1987(36 years, 4 months ago)
Previous NameSpecialist Maintenance Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCarl Richard Mook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(34 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleRegional Director Europe
Country of ResidenceScotland
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameMr Alan Gordon McLean
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(36 years, 1 month after company formation)
Appointment Duration3 months
RoleInternational Commercial Director
Country of ResidenceScotland
Correspondence AddressEnermech House Howes Road
Aberdeen
AB16 7AG
Scotland
Director NameMr Charles Warren Davison Jr
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2024(36 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCEO
Country of ResidenceUnited States
Correspondence Address12101 Cutten Rd
Houston
Texas
77066
Director NamePhilip Edward Anderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1987(same day as company formation)
RoleSolicitor
Correspondence Address29 Rubislaw Den North
Aberdeen
Aberdeenshire
AB2 4AL
Scotland
Director NameNeil Cameron Hunter
NationalityBritish
StatusResigned
Appointed18 December 1987(same day as company formation)
RoleCompany Director
Correspondence AddressNorthwater House
6 High Street
Edzell
Angus
DD9 7TE
Scotland
Director NameColin Michael Ball
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 1992)
RoleCompany Director
Correspondence AddressThe Granary
Goxhill
South Humberside
Director NameAlbert Alexander Middleton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(1 year, 6 months after company formation)
Appointment Duration20 years, 4 months (resigned 19 November 2009)
RoleService Manager
Country of ResidenceScotland
Correspondence Address4 Pitstraun Terrace
Aberdeen
AB10 6QW
Scotland
Director NameMrs Vivien Dorothy Oakes
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 1992)
RoleCompany Director
Correspondence AddressThe Granary
Howe Lane
Goxhill
South Humberside
DN19 7JR
Director NameAlexander John Morrison
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(1 year, 6 months after company formation)
Appointment Duration26 years, 6 months (resigned 11 January 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressThe Old Rectory
Montgarrie Road
Alford
Grampian
AB33 8AE
Scotland
Secretary NameAlbert Alexander Middleton
NationalityBritish
StatusResigned
Appointed19 February 1990(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 September 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Pitstraun Terrace
Aberdeen
AB10 6QW
Scotland
Director NameRichard Farrington Wharton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(4 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 March 2003)
RoleCompany Director
Correspondence AddressMidmar Castle
Midmar
Sauchen
Aberdeenshire
AB51 7LX
Scotland
Director NameMr James David Sutherland
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(15 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 October 2008)
RoleChart. Accountant
Country of ResidenceScotland
Correspondence AddressLagavulin
Stobhall
Maryculter
Aberdeen
AB12 5FE
Scotland
Secretary NameMr James David Sutherland
NationalityBritish
StatusResigned
Appointed03 March 2003(15 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 October 2008)
RoleChart. Accountant
Country of ResidenceScotland
Correspondence AddressLagavulin
Stobhall
Maryculter
Aberdeen
AB12 5FE
Scotland
Director NameMr Michael Andrew Buchan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(20 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2019)
RoleCa
Country of ResidenceScotland
Correspondence AddressInneshewen House Dess
Aboyne
Aberdeenshire
AB34 5BH
Scotland
Director NameMr Douglas Hunter Duguid
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(20 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Stables Straloch
Newmachar
AB21 0RW
Scotland
Secretary NameMichael Andrew Buchan
NationalityBritish
StatusResigned
Appointed03 October 2008(20 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2019)
RoleCa
Country of ResidenceScotland
Correspondence AddressInneshewen House Dess
Aboyne
Aberdeenshire
AB34 5BH
Scotland
Director NameMr Sandeep Sharma
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(32 years after company formation)
Appointment Duration4 years (resigned 05 January 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEnermech House Howes Road
Aberdeen
AB16 7AG
Scotland
Director NameMr Christian Ian Brown
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(32 years after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 2024)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressEnermech House Howes Road
Aberdeen
AB16 7AG
Scotland
Director NameMr Ross Euan McHardy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(32 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 2022)
RoleRegional Director
Country of ResidenceScotland
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed18 December 1987(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed11 September 1992(4 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 March 2003)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitesmscranes.com

Location

Registered Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

350k at £1Enermech LTD
87.50%
Ordinary
50k at £1Enermech LTD
12.50%
Preference

Financials

Year2014
Turnover£475,000
Gross Profit-£15,000
Net Worth£3,299,000
Cash£1,000
Current Liabilities£1,712,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

12 April 1996Delivered on: 1 May 1996
Satisfied on: 21 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: South side of kirkhill road,kirkhill industrial estate,dyce.
Fully Satisfied
25 June 1990Delivered on: 3 July 1990
Satisfied on: 21 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on south side of kirkhill road, kirkhill ind. Est. Dyce, aberdeen, extending to 1.3 acres with all buildings & erections.
Fully Satisfied
19 June 1990Delivered on: 2 July 1990
Satisfied on: 9 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Whole assets of the company.
Fully Satisfied
28 April 1988Delivered on: 5 May 1988
Satisfied on: 3 April 1996
Persons entitled: Investors in Industry PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 November 2005Delivered on: 24 November 2005
Satisfied on: 14 July 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 March 2003Delivered on: 13 March 2003
Satisfied on: 14 July 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 April 2001Delivered on: 19 April 2001
Satisfied on: 6 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1W house, kirkhill road, kirkhill industrial estate, dyce, aberdeen.
Fully Satisfied
16 March 2001Delivered on: 22 March 2001
Satisfied on: 14 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 April 1988Delivered on: 28 April 1988
Satisfied on: 27 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Debenture floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
2 October 2013Delivered on: 7 October 2013
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 October 2013Delivered on: 7 October 2013
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All other interests (not charged under clause 3.1.1) in any freehold or leasehold property (other than heritable or leasehold property in scotland), the buildings and fixtures (including trade fixtures) on that property, all proceeds of sale derived therefrom and the benefit of all warranties and covenants given in respect thereof and all licenses to enter upon or use land and the benefit of all other agreements relating to land; and all its intellectual property. Notification of addition to or amendment of charge.
Outstanding

Filing History

5 January 2021Full accounts made up to 31 December 2019 (16 pages)
18 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
13 July 2020Full accounts made up to 31 December 2018 (18 pages)
11 June 2020Appointment of Mr Ross Euan Mchardy as a director on 5 June 2020 (2 pages)
22 January 2020Appointment of Sandeep Sharma as a director on 18 December 2019 (2 pages)
22 January 2020Termination of appointment of Michael Andrew Buchan as a director on 31 December 2019 (1 page)
22 January 2020Termination of appointment of Douglas Hunter Duguid as a director on 31 December 2019 (1 page)
22 January 2020Termination of appointment of Michael Andrew Buchan as a secretary on 31 December 2019 (1 page)
22 January 2020Appointment of Christian Ian Brown as a director on 1 January 2020 (2 pages)
17 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
17 October 2019Change of details for Enermech Limited as a person with significant control on 18 December 2018 (2 pages)
17 October 2019Cessation of Halifax Share Dealing Limited as a person with significant control on 18 December 2018 (1 page)
28 December 2018Satisfaction of charge SC1083390014 in full (1 page)
28 December 2018Satisfaction of charge SC1083390015 in full (1 page)
24 October 2018Full accounts made up to 31 December 2017 (13 pages)
22 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
22 October 2018Notification of Enermech Limited as a person with significant control on 6 April 2016 (2 pages)
22 October 2018Notification of Halifax Share Dealing Limited as a person with significant control on 6 April 2016 (2 pages)
22 October 2018Withdrawal of a person with significant control statement on 22 October 2018 (2 pages)
9 July 2018Registered 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 (1 page)
21 December 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
25 July 2017Full accounts made up to 31 December 2016 (12 pages)
25 July 2017Full accounts made up to 31 December 2016 (12 pages)
20 January 2017Full accounts made up to 31 December 2015 (13 pages)
20 January 2017Full accounts made up to 31 December 2015 (13 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
11 January 2016Termination of appointment of Alexander John Morrison as a director on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Alexander John Morrison as a director on 11 January 2016 (1 page)
4 December 2015Full accounts made up to 31 December 2014 (11 pages)
4 December 2015Full accounts made up to 31 December 2014 (11 pages)
21 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 400,000
(7 pages)
21 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 400,000
(7 pages)
16 December 2014Full accounts made up to 31 December 2013 (12 pages)
16 December 2014Full accounts made up to 31 December 2013 (12 pages)
10 October 2014Secretary's details changed for Michael Andrew Buchan on 1 December 2013 (1 page)
10 October 2014Director's details changed for Michael Andrew Buchan on 1 December 2013 (2 pages)
10 October 2014Secretary's details changed for Michael Andrew Buchan on 1 December 2013 (1 page)
10 October 2014Secretary's details changed for Michael Andrew Buchan on 1 December 2013 (1 page)
10 October 2014Director's details changed for Michael Andrew Buchan on 1 December 2013 (2 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 400,000
(7 pages)
10 October 2014Director's details changed for Michael Andrew Buchan on 1 December 2013 (2 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 400,000
(7 pages)
20 November 2013Full accounts made up to 31 December 2012 (11 pages)
20 November 2013Full accounts made up to 31 December 2012 (11 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 400,000
(7 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 400,000
(7 pages)
7 October 2013Registration of charge 1083390014 (48 pages)
7 October 2013Registration of charge 1083390014 (48 pages)
7 October 2013Registration of charge 1083390015 (25 pages)
7 October 2013Registration of charge 1083390015 (25 pages)
3 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 January 2013Full accounts made up to 31 December 2011 (10 pages)
4 January 2013Full accounts made up to 31 December 2011 (10 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
15 June 2012Full accounts made up to 31 December 2010 (11 pages)
15 June 2012Full accounts made up to 31 December 2010 (11 pages)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2011Memorandum and Articles of Association (14 pages)
1 September 2011Memorandum and Articles of Association (14 pages)
20 July 2011Full accounts made up to 31 December 2009 (17 pages)
20 July 2011Full accounts made up to 31 December 2009 (17 pages)
9 February 2011Director's details changed for Douglas Hunter Duguid on 31 January 2011 (2 pages)
9 February 2011Director's details changed for Douglas Hunter Duguid on 31 January 2011 (2 pages)
6 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 400,000
(6 pages)
6 December 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 400,000
(6 pages)
10 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
10 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
18 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-30
(1 page)
18 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-30
(1 page)
18 October 2010Company name changed specialist maintenance services LIMITED\certificate issued on 18/10/10
  • CONNOT ‐
(3 pages)
18 October 2010Company name changed specialist maintenance services LIMITED\certificate issued on 18/10/10
  • CONNOT ‐
(3 pages)
26 July 2010Accounts for a medium company made up to 31 December 2008 (25 pages)
26 July 2010Accounts for a medium company made up to 31 December 2008 (25 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
9 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
9 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
12 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Alexander John Morrison on 10 October 2009 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Alexander John Morrison on 10 October 2009 (2 pages)
12 January 2010Director's details changed for Michael Andrew Buchan on 10 October 2009 (2 pages)
12 January 2010Director's details changed for Douglas Hunter Duguid on 10 October 2009 (2 pages)
12 January 2010Director's details changed for Michael Andrew Buchan on 10 October 2009 (2 pages)
12 January 2010Director's details changed for Douglas Hunter Duguid on 10 October 2009 (2 pages)
17 December 2009Registered office address changed from Kirkhill Road Kirkhill Indl Estate Dyce Aberdeen on 17 December 2009 (1 page)
17 December 2009Registered office address changed from Kirkhill Road Kirkhill Indl Estate Dyce Aberdeen on 17 December 2009 (1 page)
28 November 2009Termination of appointment of Albert Middleton as a director (2 pages)
28 November 2009Termination of appointment of Albert Middleton as a director (2 pages)
7 January 2009Return made up to 10/10/08; full list of members (4 pages)
7 January 2009Return made up to 10/10/08; full list of members (4 pages)
21 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
21 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
9 October 2008Director appointed douglas hunter duguid (2 pages)
9 October 2008Appointment terminated director and secretary james sutherland (1 page)
9 October 2008Director and secretary appointed michael andrew buchan (2 pages)
9 October 2008Director appointed douglas hunter duguid (2 pages)
9 October 2008Director and secretary appointed michael andrew buchan (2 pages)
9 October 2008Appointment terminated director and secretary james sutherland (1 page)
22 July 2008Accounts for a medium company made up to 30 September 2007 (24 pages)
22 July 2008Accounts for a medium company made up to 30 September 2007 (24 pages)
5 November 2007Return made up to 10/10/07; full list of members (2 pages)
5 November 2007Return made up to 10/10/07; full list of members (2 pages)
30 July 2007Accounts for a medium company made up to 30 September 2006 (24 pages)
30 July 2007Accounts for a medium company made up to 30 September 2006 (24 pages)
24 October 2006Return made up to 10/10/06; full list of members (7 pages)
24 October 2006Return made up to 10/10/06; full list of members (7 pages)
26 July 2006Accounts for a small company made up to 30 September 2005 (9 pages)
26 July 2006Accounts for a small company made up to 30 September 2005 (9 pages)
24 November 2005Partic of mort/charge * (3 pages)
24 November 2005Partic of mort/charge * (3 pages)
28 October 2005Return made up to 10/10/05; full list of members (7 pages)
28 October 2005Return made up to 10/10/05; full list of members (7 pages)
29 July 2005Accounts for a small company made up to 30 September 2004 (8 pages)
29 July 2005Accounts for a small company made up to 30 September 2004 (8 pages)
3 November 2004Return made up to 10/10/04; full list of members (7 pages)
3 November 2004Return made up to 10/10/04; full list of members (7 pages)
25 June 2004Full accounts made up to 30 September 2003 (18 pages)
25 June 2004Full accounts made up to 30 September 2003 (18 pages)
27 October 2003Return 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
(7 pages)
27 October 2003Return 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
(7 pages)
14 May 2003Full accounts made up to 30 September 2002 (19 pages)
14 May 2003Full accounts made up to 30 September 2002 (19 pages)
13 March 2003Partic of mort/charge * (9 pages)
13 March 2003Partic of mort/charge * (9 pages)
6 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Declaration of assistance for shares acquisition (4 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003Declaration of assistance for shares acquisition (4 pages)
21 February 2003Dec mort/charge * (4 pages)
21 February 2003Dec mort/charge * (4 pages)
21 February 2003Dec mort/charge * (4 pages)
21 February 2003Dec mort/charge * (4 pages)
21 October 2002Return made up to 10/10/02; full list of members (7 pages)
21 October 2002Return made up to 10/10/02; full list of members (7 pages)
14 October 2002Location of debenture register (1 page)
14 October 2002Location of debenture register (1 page)
14 May 2002Full accounts made up to 30 September 2001 (19 pages)
14 May 2002Full accounts made up to 30 September 2001 (19 pages)
11 October 2001Return made up to 10/10/01; full list of members (7 pages)
11 October 2001Location of register of members (1 page)
11 October 2001Location of register of members (1 page)
11 October 2001Return made up to 10/10/01; full list of members (7 pages)
25 July 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
25 July 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Secretary's particulars changed (1 page)
19 April 2001Partic of mort/charge * (5 pages)
19 April 2001Partic of mort/charge * (5 pages)
9 April 2001Dec mort/charge * (5 pages)
9 April 2001Dec mort/charge * (5 pages)
22 March 2001Partic of mort/charge * (5 pages)
22 March 2001Partic of mort/charge * (5 pages)
17 October 2000Return made up to 10/10/00; full list of members (6 pages)
17 October 2000Return made up to 10/10/00; full list of members (6 pages)
12 July 2000Accounts for a medium company made up to 30 September 1999 (20 pages)
12 July 2000Accounts for a medium company made up to 30 September 1999 (20 pages)
18 October 1999Return made up to 10/10/99; full list of members (7 pages)
18 October 1999Return made up to 10/10/99; full list of members (7 pages)
28 May 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
28 May 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
16 October 1998Director's particulars changed (1 page)
16 October 1998Return made up to 10/10/98; full list of members (7 pages)
16 October 1998Return made up to 10/10/98; full list of members (7 pages)
16 October 1998Director's particulars changed (1 page)
29 June 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
29 June 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
30 December 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
30 December 1997Nc inc already adjusted 23/12/97 (1 page)
30 December 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(14 pages)
30 December 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 December 1997Memorandum and Articles of Association (13 pages)
30 December 1997Ad 23/12/97--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
30 December 1997Memorandum and Articles of Association (13 pages)
30 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
30 December 1997Ad 23/12/97--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
30 December 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(14 pages)
30 December 1997Nc inc already adjusted 23/12/97 (1 page)
30 December 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 December 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 October 1997Return made up to 10/10/97; full list of members (8 pages)
15 October 1997Return made up to 10/10/97; full list of members (8 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
24 October 1996Return made up to 10/10/96; no change of members (8 pages)
24 October 1996Return made up to 10/10/96; no change of members (8 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 May 1996Partic of mort/charge * (3 pages)
1 May 1996Partic of mort/charge * (3 pages)
3 April 1996Dec mort/charge * (6 pages)
3 April 1996Dec mort/charge * (6 pages)
24 October 1995Return made up to 10/10/95; full list of members (14 pages)
24 October 1995Return made up to 10/10/95; full list of members (14 pages)
27 July 1995Full accounts made up to 30 September 1994 (13 pages)
27 July 1995Full accounts made up to 30 September 1994 (13 pages)
31 October 1992Company name changed\certificate issued on 31/10/92 (9 pages)
31 October 1992Company name changed\certificate issued on 31/10/92 (9 pages)
27 October 1992Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
27 October 1992Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
8 August 1990Nc inc already adjusted 20/02/90 (1 page)
8 August 1990Nc inc already adjusted 20/02/90 (1 page)
1 December 1988Company name changed colin ball crane service LIMITED\certificate issued on 01/12/88 (2 pages)
1 December 1988Company name changed colin ball crane service LIMITED\certificate issued on 01/12/88 (2 pages)
8 February 1988Company name changed\certificate issued on 08/02/88 (2 pages)
8 February 1988Company name changed\certificate issued on 08/02/88 (2 pages)
18 December 1987Incorporation (16 pages)
18 December 1987Incorporation (16 pages)