Company NameSpecialist Maintenance Services (Holdings) Limited
DirectorChristian Ian Brown
Company StatusActive
Company NumberSC243267
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Christian Ian Brown
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(16 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressEnermech House Howes Road
Aberdeen
AB16 7AG
Scotland
Director NameAlbert Alexander Middleton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleService Manager
Country of ResidenceScotland
Correspondence Address4 Pitstraun Terrace
Aberdeen
AB10 6QW
Scotland
Director NameAlexander John Morrison
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressThe Old Rectory
Montgarrie Road
Alford
Grampian
AB33 8AE
Scotland
Director NameMr James David Sutherland
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLagavulin
Stobhall
Maryculter
Aberdeen
AB12 5FE
Scotland
Secretary NameMr James David Sutherland
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleChartered 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(5 years, 8 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(5 years, 8 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(5 years, 8 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 Iain Derek Grant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(11 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameMr Sandeep Sharma
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(16 years, 10 months 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

Contact

Websiteenermech.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

100k at £1Enermech LTD
90.91%
Ordinary
10k at £1Enermech LTD
9.09%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Charges

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
21 February 2003Delivered 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

Filing History

17 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
12 May 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
1 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
18 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
6 February 2020Change of details for Enermech Limited as a person with significant control on 9 July 2018 (2 pages)
6 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
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 director on 31 December 2019 (1 page)
22 January 2020Appointment of Sandeep Sharma as a director on 18 December 2019 (2 pages)
22 January 2020Appointment of Christian Ian Brown as a director on 1 January 2020 (2 pages)
22 January 2020Termination of appointment of Michael Andrew Buchan as a secretary on 31 December 2019 (1 page)
1 November 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
11 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
22 January 2019Termination of appointment of Iain Derek Grant as a director on 18 December 2018 (1 page)
28 December 2018Satisfaction of charge SC2432670003 in full (1 page)
28 December 2018Satisfaction of charge SC2432670002 in full (1 page)
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)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
2 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
2 March 2018Withdrawal of a person with significant control statement on 2 March 2018 (2 pages)
2 March 2018Notification of Enermech Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 110,000
(7 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 110,000
(7 pages)
9 November 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 November 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 110,000
(7 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 110,000
(7 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 110,000
(7 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
13 May 2014Appointment of Mr Iain Derek Grant as a director (2 pages)
13 May 2014Termination of appointment of Alexander Morrison as a director (1 page)
13 May 2014Appointment of Mr Iain Derek Grant as a director (2 pages)
13 May 2014Termination of appointment of Alexander Morrison as a director (1 page)
19 March 2014Secretary's details changed for Michael Andrew Buchan on 1 December 2013 (1 page)
19 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 110,000
(7 pages)
19 March 2014Director's details changed for Michael Andrew Buchan on 1 December 2013 (2 pages)
19 March 2014Secretary's details changed for Michael Andrew Buchan on 1 December 2013 (1 page)
19 March 2014Director's details changed for Michael Andrew Buchan on 1 December 2013 (2 pages)
19 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 110,000
(7 pages)
19 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 110,000
(7 pages)
19 March 2014Director's details changed for Michael Andrew Buchan on 1 December 2013 (2 pages)
19 March 2014Secretary's details changed for Michael Andrew Buchan on 1 December 2013 (1 page)
21 November 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 November 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 October 2013Registration of charge 2432670002 (48 pages)
7 October 2013Registration of charge 2432670003 (25 pages)
7 October 2013Registration of charge 2432670002 (48 pages)
7 October 2013Registration of charge 2432670003 (25 pages)
3 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
3 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
26 September 2012Full accounts made up to 31 December 2011 (8 pages)
26 September 2012Full accounts made up to 31 December 2011 (8 pages)
17 April 2012Full accounts made up to 31 December 2010 (8 pages)
17 April 2012Full accounts made up to 31 December 2010 (8 pages)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
8 July 2011Full accounts made up to 31 December 2009 (9 pages)
8 July 2011Full accounts made up to 31 December 2009 (9 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
8 February 2011Director's details changed for Douglas Hunter Duguid on 31 January 2011 (2 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
8 February 2011Director's details changed for Douglas Hunter Duguid on 31 January 2011 (2 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
27 July 2010Accounts for a medium company made up to 31 December 2008 (11 pages)
27 July 2010Accounts for a medium company made up to 31 December 2008 (11 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
17 December 2009Registered office address changed from Kirkhill Road Kirkhill Industrial Estate Dyce, Aberdeen AB21 0GQ on 17 December 2009 (1 page)
17 December 2009Registered office address changed from Kirkhill Road Kirkhill Industrial Estate Dyce, Aberdeen AB21 0GQ 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)
28 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
28 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
20 February 2009Return made up to 03/02/09; full list of members (5 pages)
20 February 2009Return made up to 03/02/09; full list of members (5 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)
9 October 2008Director and secretary appointed michael andrew buchan (2 pages)
9 October 2008Appointment terminated director and secretary james sutherland (1 page)
9 October 2008Director appointed douglas hunter duguid (2 pages)
18 August 2008Memorandum and Articles of Association (48 pages)
18 August 2008Memorandum and Articles of Association (48 pages)
25 July 2008Full accounts made up to 30 September 2007 (11 pages)
25 July 2008Full accounts made up to 30 September 2007 (11 pages)
11 March 2008Return made up to 03/02/08; full list of members (5 pages)
11 March 2008Return made up to 03/02/08; full list of members (5 pages)
20 November 2007Ad 15/10/07--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2007Memorandum and Articles of Association (9 pages)
20 November 2007Ad 15/10/07--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
20 November 2007Nc inc already adjusted 15/10/07 (2 pages)
20 November 2007Nc inc already adjusted 15/10/07 (2 pages)
20 November 2007Memorandum and Articles of Association (9 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
31 July 2007Full accounts made up to 30 September 2006 (9 pages)
31 July 2007Full accounts made up to 30 September 2006 (9 pages)
7 March 2007Return made up to 03/02/07; full list of members (7 pages)
7 March 2007Return made up to 03/02/07; full list of members (7 pages)
26 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
26 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
26 January 2006Return made up to 03/02/06; full list of members (7 pages)
26 January 2006Return made up to 03/02/06; full list of members (7 pages)
1 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
1 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
1 March 2005Return made up to 03/02/05; full list of members (7 pages)
1 March 2005Return made up to 03/02/05; full list of members (7 pages)
25 June 2004Full accounts made up to 30 September 2003 (9 pages)
25 June 2004Full accounts made up to 30 September 2003 (9 pages)
16 February 2004Return made up to 03/02/04; full list of members (7 pages)
16 February 2004Return made up to 03/02/04; full list of members (7 pages)
9 February 2004Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
9 February 2004Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
2 April 2003Statement of affairs (8 pages)
2 April 2003Ad 03/03/03--------- £ si 31575@1=31575 £ ic 68425/100000 (2 pages)
2 April 2003Ad 03/03/03--------- £ si 31575@1=31575 £ ic 68425/100000 (2 pages)
2 April 2003Ad 03/03/03--------- £ si 31575@1=31575 £ ic 36850/68425 (2 pages)
2 April 2003Statement of affairs (8 pages)
2 April 2003Ad 03/03/03--------- £ si 31575@1=31575 £ ic 36850/68425 (2 pages)
7 March 2003Ad 03/03/03--------- £ si 19998@1=19998 £ ic 10/20008 (2 pages)
7 March 2003Ad 03/03/03--------- £ si 19998@1=19998 £ ic 10/20008 (2 pages)
7 March 2003Ad 03/03/03--------- £ si 8421@1=8421 £ ic 28429/36850 (2 pages)
7 March 2003Ad 03/03/03--------- £ si 8421@1=8421 £ ic 28429/36850 (2 pages)
7 March 2003Ad 03/03/03--------- £ si 8421@1=8421 £ ic 20008/28429 (2 pages)
7 March 2003Ad 03/03/03--------- £ si 8421@1=8421 £ ic 20008/28429 (2 pages)
27 February 2003Partic of mort/charge * (6 pages)
27 February 2003Partic of mort/charge * (6 pages)
21 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2003Incorporation (56 pages)
3 February 2003Incorporation (56 pages)