Company NameEmstech Oil Services Limited
DirectorGary Emslie
Company StatusActive
Company NumberSC356622
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years ago)
Previous NameMountwest 837 Limited

Business Activity

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

Directors

Director NameGary Emslie
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2009(1 week, 6 days after company formation)
Appointment Duration15 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressEuropa House Exploration Drive
Aberdeen Science & Energy Park
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Secretary NameMint Strategies Ltd (Corporation)
StatusCurrent
Appointed01 October 2012(3 years, 6 months after company formation)
Appointment Duration11 years, 6 months
Correspondence Address56 King Street
Aberdeen
AB24 5AX
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2009(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameMint Accounting (Corporation)
StatusResigned
Appointed12 October 2011(2 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 June 2012)
Correspondence Address4 Auchmill Road
Bucksburn
Aberdeen
Aberdeenshire
AB21 9LD
Scotland

Contact

Websiteemstechoilservices.com
Email address[email protected]
Telephone01224 774933
Telephone regionAberdeen

Location

Registered AddressEuropa House Exploration Drive
Aberdeen Science & Energy Park
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
ConstituencyGordon
WardBridge of Don

Shareholders

97 at £1Gary Emslie
97.00%
Ordinary
2 at £1Mark Hutcheson
2.00%
Ordinary A
1 at £1Jacqueline Anderson
1.00%
Ordinary B

Financials

Year2014
Net Worth£767,037
Cash£501,610
Current Liabilities£344,762

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 March 2023 (1 year ago)
Next Return Due30 March 2024 (1 day from now)

Filing History

27 February 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
17 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (16 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
30 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
2 June 2014Memorandum and Articles of Association (11 pages)
2 June 2014Memorandum and Articles of Association (11 pages)
28 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 October 2012Appointment of Mint Strategies Ltd as a secretary on 1 October 2012 (2 pages)
3 October 2012Appointment of Mint Strategies Ltd as a secretary on 1 October 2012 (2 pages)
3 October 2012Appointment of Mint Strategies Ltd as a secretary on 1 October 2012 (2 pages)
26 June 2012Registered office address changed from C/O Mint Accounting 4 Auchmill Road Bucksburn Aberdeen AB21 9LD United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from C/O Mint Accounting 4 Auchmill Road Bucksburn Aberdeen AB21 9LD United Kingdom on 26 June 2012 (1 page)
26 June 2012Termination of appointment of Mint Accounting as a secretary on 26 June 2012 (1 page)
26 June 2012Termination of appointment of Mint Accounting as a secretary on 26 June 2012 (1 page)
28 March 2012Termination of appointment of Stronachs Secretaries Limited as a secretary on 12 October 2011 (1 page)
28 March 2012Termination of appointment of Stronachs Secretaries Limited as a secretary on 12 October 2011 (1 page)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 October 2011Registered office address changed from C/O Mr Gary Emslie Europa House Exploration Drive Aberdeen Science & Energy Park Bridge of Don Aberdeenshire AB23 8GX United Kingdom on 12 October 2011 (1 page)
12 October 2011Registered office address changed from C/O Mr Gary Emslie Europa House Exploration Drive Aberdeen Science & Energy Park Bridge of Don Aberdeenshire AB23 8GX United Kingdom on 12 October 2011 (1 page)
12 October 2011Appointment of Mint Accounting as a secretary on 12 October 2011 (2 pages)
12 October 2011Appointment of Mint Accounting as a secretary on 12 October 2011 (2 pages)
14 September 2011Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 14 September 2011 (1 page)
13 June 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
13 June 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
30 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Director's details changed for Gary Emslie on 2 October 2009 (2 pages)
19 March 2010Secretary's details changed for Stronachs Secretaries Limited on 2 October 2009 (1 page)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for Stronachs Secretaries Limited on 2 October 2009 (1 page)
19 March 2010Secretary's details changed for Stronachs Secretaries Limited on 2 October 2009 (1 page)
19 March 2010Director's details changed for Gary Emslie on 2 October 2009 (2 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Gary Emslie on 2 October 2009 (2 pages)
4 April 2009Director appointed gary emslie (2 pages)
4 April 2009Appointment terminated director ewan neilson (1 page)
4 April 2009Director appointed gary emslie (2 pages)
4 April 2009Memorandum and Articles of Association (12 pages)
4 April 2009Memorandum and Articles of Association (12 pages)
4 April 2009Appointment terminated director ewan neilson (1 page)
27 March 2009Company name changed mountwest 837 LIMITED\certificate issued on 30/03/09 (2 pages)
27 March 2009Company name changed mountwest 837 LIMITED\certificate issued on 30/03/09 (2 pages)
16 March 2009Incorporation (26 pages)
16 March 2009Incorporation (26 pages)