Aberdeen
AB16 7AG
Scotland
Director Name | Mr Christian Ian Brown |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Enermech House Howes Road Aberdeen AB16 7AG Scotland |
Director Name | Albert Alexander Middleton |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Service Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Pitstraun Terrace Aberdeen AB10 6QW Scotland |
Director Name | Alexander John Morrison |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | The Old Rectory Montgarrie Road Alford Grampian AB33 8AE Scotland |
Director Name | Mr James David Sutherland |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Lagavulin Stobhall Maryculter Aberdeen AB12 5FE Scotland |
Secretary Name | Mr James David Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Lagavulin Stobhall Maryculter Aberdeen AB12 5FE Scotland |
Director Name | Mr Michael Andrew Buchan |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2019) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | Inneshewen House Dess Aboyne Aberdeenshire AB34 5BH Scotland |
Director Name | Mr Douglas Hunter Duguid |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Stables Straloch Newmachar AB21 0RW Scotland |
Secretary Name | Michael Andrew Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2019) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | Inneshewen House Dess Aboyne Aberdeenshire AB34 5BH Scotland |
Director Name | Mr Iain Derek Grant |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 December 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | enermech.com |
---|
Registered Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 70 other UK companies use this postal address |
100k at £1 | Enermech LTD 90.91% Ordinary |
---|---|
10k at £1 | Enermech LTD 9.09% Ordinary A |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 February 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 17 February 2024 (8 months, 2 weeks from now) |
2 October 2013 | Delivered 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 2013 | Delivered 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 |
21 February 2003 | Delivered on: 27 February 2003 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 |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
---|---|
1 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
18 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
6 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
6 February 2020 | Change of details for Enermech Limited as a person with significant control on 9 July 2018 (2 pages) |
22 January 2020 | Termination of appointment of Douglas Hunter Duguid as a director on 31 December 2019 (1 page) |
22 January 2020 | Termination of appointment of Michael Andrew Buchan as a director on 31 December 2019 (1 page) |
22 January 2020 | Appointment of Sandeep Sharma as a director on 18 December 2019 (2 pages) |
22 January 2020 | Termination of appointment of Michael Andrew Buchan as a secretary on 31 December 2019 (1 page) |
22 January 2020 | Appointment of Christian Ian Brown as a director on 1 January 2020 (2 pages) |
1 November 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
11 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
22 January 2019 | Termination of appointment of Iain Derek Grant as a director on 18 December 2018 (1 page) |
28 December 2018 | Satisfaction of charge SC2432670002 in full (1 page) |
28 December 2018 | Satisfaction of charge SC2432670003 in full (1 page) |
9 July 2018 | 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 (1 page) |
5 June 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
2 March 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
2 March 2018 | Notification of Enermech Limited as a person with significant control on 6 April 2016 (2 pages) |
2 March 2018 | Withdrawal of a person with significant control statement on 2 March 2018 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
9 November 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
13 May 2014 | Appointment of Mr Iain Derek Grant as a director (2 pages) |
13 May 2014 | Termination of appointment of Alexander Morrison as a director (1 page) |
13 May 2014 | Appointment of Mr Iain Derek Grant as a director (2 pages) |
13 May 2014 | Termination of appointment of Alexander Morrison as a director (1 page) |
19 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Michael Andrew Buchan on 1 December 2013 (2 pages) |
19 March 2014 | Secretary's details changed for Michael Andrew Buchan on 1 December 2013 (1 page) |
19 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Michael Andrew Buchan on 1 December 2013 (2 pages) |
19 March 2014 | Secretary's details changed for Michael Andrew Buchan on 1 December 2013 (1 page) |
19 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Michael Andrew Buchan on 1 December 2013 (2 pages) |
19 March 2014 | Secretary's details changed for Michael Andrew Buchan on 1 December 2013 (1 page) |
21 November 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 October 2013 | Registration of charge 2432670003 (25 pages) |
7 October 2013 | Registration of charge 2432670002 (48 pages) |
7 October 2013 | Registration of charge 2432670002 (48 pages) |
7 October 2013 | Registration of charge 2432670003 (25 pages) |
3 October 2013 | Resolutions
|
3 October 2013 | Resolutions
|
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (8 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (8 pages) |
17 April 2012 | Full accounts made up to 31 December 2010 (8 pages) |
17 April 2012 | Full accounts made up to 31 December 2010 (8 pages) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | Full accounts made up to 31 December 2009 (9 pages) |
8 July 2011 | Full accounts made up to 31 December 2009 (9 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Director's details changed for Douglas Hunter Duguid on 31 January 2011 (2 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Director's details changed for Douglas Hunter Duguid on 31 January 2011 (2 pages) |
27 July 2010 | Accounts for a medium company made up to 31 December 2008 (11 pages) |
27 July 2010 | Accounts for a medium company made up to 31 December 2008 (11 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Registered office address changed from Kirkhill Road Kirkhill Industrial Estate Dyce, Aberdeen AB21 0GQ on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from Kirkhill Road Kirkhill Industrial Estate Dyce, Aberdeen AB21 0GQ on 17 December 2009 (1 page) |
28 November 2009 | Termination of appointment of Albert Middleton as a director (2 pages) |
28 November 2009 | Termination of appointment of Albert Middleton as a director (2 pages) |
28 July 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
28 July 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
20 February 2009 | Return made up to 03/02/09; full list of members (5 pages) |
20 February 2009 | Return made up to 03/02/09; full list of members (5 pages) |
9 October 2008 | Director and secretary appointed michael andrew buchan (2 pages) |
9 October 2008 | Director appointed douglas hunter duguid (2 pages) |
9 October 2008 | Appointment terminated director and secretary james sutherland (1 page) |
9 October 2008 | Director and secretary appointed michael andrew buchan (2 pages) |
9 October 2008 | Director appointed douglas hunter duguid (2 pages) |
9 October 2008 | Appointment terminated director and secretary james sutherland (1 page) |
18 August 2008 | Memorandum and Articles of Association (48 pages) |
18 August 2008 | Memorandum and Articles of Association (48 pages) |
25 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
25 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
11 March 2008 | Return made up to 03/02/08; full list of members (5 pages) |
11 March 2008 | Return made up to 03/02/08; full list of members (5 pages) |
20 November 2007 | Ad 15/10/07--------- £ si [email protected]=10000 £ ic 100000/110000 (2 pages) |
20 November 2007 | Nc inc already adjusted 15/10/07 (2 pages) |
20 November 2007 | Memorandum and Articles of Association (9 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
20 November 2007 | Ad 15/10/07--------- £ si [email protected]=10000 £ ic 100000/110000 (2 pages) |
20 November 2007 | Nc inc already adjusted 15/10/07 (2 pages) |
20 November 2007 | Memorandum and Articles of Association (9 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
31 July 2007 | Full accounts made up to 30 September 2006 (9 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (9 pages) |
7 March 2007 | Return made up to 03/02/07; full list of members (7 pages) |
7 March 2007 | Return made up to 03/02/07; full list of members (7 pages) |
26 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
26 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
26 January 2006 | Return made up to 03/02/06; full list of members (7 pages) |
26 January 2006 | Return made up to 03/02/06; full list of members (7 pages) |
1 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
1 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
1 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
25 June 2004 | Full accounts made up to 30 September 2003 (9 pages) |
25 June 2004 | Full accounts made up to 30 September 2003 (9 pages) |
16 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
9 February 2004 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
9 February 2004 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
2 April 2003 | Statement of affairs (8 pages) |
2 April 2003 | Ad 03/03/03--------- £ si [email protected]=31575 £ ic 68425/100000 (2 pages) |
2 April 2003 | Ad 03/03/03--------- £ si [email protected]=31575 £ ic 36850/68425 (2 pages) |
2 April 2003 | Statement of affairs (8 pages) |
2 April 2003 | Ad 03/03/03--------- £ si [email protected]=31575 £ ic 68425/100000 (2 pages) |
2 April 2003 | Ad 03/03/03--------- £ si [email protected]=31575 £ ic 36850/68425 (2 pages) |
7 March 2003 | Ad 03/03/03--------- £ si [email protected]=8421 £ ic 28429/36850 (2 pages) |
7 March 2003 | Ad 03/03/03--------- £ si [email protected]=8421 £ ic 20008/28429 (2 pages) |
7 March 2003 | Ad 03/03/03--------- £ si [email protected]=19998 £ ic 10/20008 (2 pages) |
7 March 2003 | Ad 03/03/03--------- £ si [email protected]=8421 £ ic 28429/36850 (2 pages) |
7 March 2003 | Ad 03/03/03--------- £ si [email protected]=8421 £ ic 20008/28429 (2 pages) |
7 March 2003 | Ad 03/03/03--------- £ si [email protected]=19998 £ ic 10/20008 (2 pages) |
27 February 2003 | Partic of mort/charge * (6 pages) |
27 February 2003 | Partic of mort/charge * (6 pages) |
21 February 2003 | Resolutions
|
21 February 2003 | Resolutions
|
3 February 2003 | Incorporation (56 pages) |
3 February 2003 | Incorporation (56 pages) |