Aberdeen Science & Energy Park
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Secretary Name | Mint Strategies Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2012(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | 56 King Street Aberdeen AB24 5AX Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen Aberdeenshire AB15 9BZ Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Mint Accounting (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2011(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 June 2012) |
Correspondence Address | 4 Auchmill Road Bucksburn Aberdeen Aberdeenshire AB21 9LD Scotland |
Website | emstechoilservices.com |
---|---|
Email address | [email protected] |
Telephone | 01224 774933 |
Telephone region | Aberdeen |
Registered Address | Europa House Exploration Drive Aberdeen Science & Energy Park Bridge Of Don Aberdeen AB23 8GX Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
97 at £1 | Gary Emslie 97.00% Ordinary |
---|---|
2 at £1 | Mark Hutcheson 2.00% Ordinary A |
1 at £1 | Jacqueline Anderson 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £767,037 |
Cash | £501,610 |
Current Liabilities | £344,762 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 March 2023 (1 year ago) |
---|---|
Next Return Due | 30 March 2024 (1 day from now) |
27 February 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
---|---|
17 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (16 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
30 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
29 July 2014 | Resolutions
|
29 July 2014 | Resolutions
|
2 June 2014 | Memorandum and Articles of Association (11 pages) |
2 June 2014 | Memorandum and Articles of Association (11 pages) |
28 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
9 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 October 2012 | Appointment of Mint Strategies Ltd as a secretary on 1 October 2012 (2 pages) |
3 October 2012 | Appointment of Mint Strategies Ltd as a secretary on 1 October 2012 (2 pages) |
3 October 2012 | Appointment of Mint Strategies Ltd as a secretary on 1 October 2012 (2 pages) |
26 June 2012 | Registered 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 2012 | Registered 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 2012 | Termination of appointment of Mint Accounting as a secretary on 26 June 2012 (1 page) |
26 June 2012 | Termination of appointment of Mint Accounting as a secretary on 26 June 2012 (1 page) |
28 March 2012 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 12 October 2011 (1 page) |
28 March 2012 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 12 October 2011 (1 page) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 October 2011 | Registered 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 2011 | Registered 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 2011 | Appointment of Mint Accounting as a secretary on 12 October 2011 (2 pages) |
12 October 2011 | Appointment of Mint Accounting as a secretary on 12 October 2011 (2 pages) |
14 September 2011 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 14 September 2011 (1 page) |
13 June 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
13 June 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
30 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 March 2010 | Director's details changed for Gary Emslie on 2 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Stronachs Secretaries Limited on 2 October 2009 (1 page) |
19 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Secretary's details changed for Stronachs Secretaries Limited on 2 October 2009 (1 page) |
19 March 2010 | Secretary's details changed for Stronachs Secretaries Limited on 2 October 2009 (1 page) |
19 March 2010 | Director's details changed for Gary Emslie on 2 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Gary Emslie on 2 October 2009 (2 pages) |
4 April 2009 | Director appointed gary emslie (2 pages) |
4 April 2009 | Appointment terminated director ewan neilson (1 page) |
4 April 2009 | Director appointed gary emslie (2 pages) |
4 April 2009 | Memorandum and Articles of Association (12 pages) |
4 April 2009 | Memorandum and Articles of Association (12 pages) |
4 April 2009 | Appointment terminated director ewan neilson (1 page) |
27 March 2009 | Company name changed mountwest 837 LIMITED\certificate issued on 30/03/09 (2 pages) |
27 March 2009 | Company name changed mountwest 837 LIMITED\certificate issued on 30/03/09 (2 pages) |
16 March 2009 | Incorporation (26 pages) |
16 March 2009 | Incorporation (26 pages) |