Company NameEnvirospec Energy Services Limited
Company StatusDissolved
Company NumberSC247197
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Dissolution Date7 April 2020 (3 years, 11 months ago)
Previous NameNewtonhart Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Anderson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(2 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 New Fox Lane
Pitfodels
Aberdeen
AB15 7TG
Scotland
Director NameMr Karl Heinz Schmidt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityGerman
StatusClosed
Appointed23 June 2003(2 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Westburn Drive
Aberdeen
AB25 2BW
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed23 February 2013(9 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 07 April 2020)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed23 June 2003(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 23 February 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Graeme Ross Gordon
33.33%
Ordinary
1 at £1Karl Heinz Schmidt
33.33%
Ordinary
1 at £1Robert Anderson
33.33%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
17 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
(5 pages)
28 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(5 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(5 pages)
16 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3
(5 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3
(5 pages)
6 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
28 May 2013Director's details changed for Robert Anderson on 23 April 2013 (2 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
26 February 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
26 February 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
29 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
14 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 3
(4 pages)
19 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 3
(4 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
24 April 2009Secretary appointed paull & williamsons LLP (1 page)
24 April 2009Appointment terminated secretary paull & williamsons (1 page)
9 April 2009Location of register of members (1 page)
7 April 2009Return made up to 03/04/09; full list of members (5 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
29 April 2008Return made up to 03/04/08; full list of members (5 pages)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
10 April 2007Return made up to 03/04/07; full list of members (5 pages)
9 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
6 April 2006Return made up to 03/04/06; full list of members (5 pages)
18 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
8 April 2005Return made up to 03/04/05; full list of members (5 pages)
4 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
12 May 2004Ad 23/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004Return made up to 03/04/04; full list of members (5 pages)
12 May 2004Director resigned (1 page)
12 May 2004New secretary appointed (2 pages)
25 June 2003Company name changed newtonhart LIMITED\certificate issued on 25/06/03 (2 pages)
3 April 2003Incorporation (23 pages)