Company NameEnerquip Limited
Company StatusActive
Company NumberSC429928
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 9 months ago)
Previous NameGlobal Energy Equipment Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr John Paul Duncan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(2 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Andrew Alexander Polson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(2 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Andrew Michael George Robins
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(3 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameMrs Kerry Polson
StatusCurrent
Appointed10 August 2018(6 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusCurrent
Appointed08 August 2012(same day as company formation)
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameDavid Clark
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland

Contact

Websitewww.devenick.com

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

12k at £1David Clark
6.00%
Ordinary B
12k at £1John Duncan
6.00%
Ordinary B
12k at £1Simon Cowie
6.00%
Ordinary A
102k at £1Andrew Polson
51.00%
Ordinary A
62k at £1John Duncan
31.00%
Ordinary A

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£33,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 August 2023 (9 months ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Filing History

13 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
12 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 August 2019Confirmation statement made on 8 August 2019 with updates (6 pages)
2 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
22 April 2019Appointment of Mrs Kerry Polson as a secretary on 10 August 2018 (2 pages)
10 September 2018Termination of appointment of David Clark as a director on 31 August 2018 (1 page)
10 September 2018Director's details changed for Andrew Michael George Robins on 1 August 2018 (2 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
9 May 2018Secretary's details changed for Infinity Secretaries Limited on 4 May 2018 (1 page)
9 May 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 9 May 2018 (1 page)
28 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 August 2017Notification of John Duncan as a person with significant control on 6 May 2016 (2 pages)
8 August 2017Notification of John Duncan as a person with significant control on 6 May 2016 (2 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
24 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 January 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
27 January 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 September 2016Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
6 September 2016Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
10 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
13 August 2015Appointment of Andrew Michael George Robins as a director on 12 August 2015 (2 pages)
13 August 2015Appointment of Andrew Michael George Robins as a director on 12 August 2015 (2 pages)
8 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 200,000
(6 pages)
8 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 200,000
(6 pages)
8 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 200,000
(6 pages)
23 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 July 2015Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
22 July 2015Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
19 May 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 200,000
(4 pages)
19 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
19 May 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 200,000
(4 pages)
12 May 2015Appointment of Mr John Paul Duncan as a director on 17 March 2015 (2 pages)
12 May 2015Appointment of Andrew Polson as a director on 17 March 2015 (2 pages)
12 May 2015Appointment of David Clark as a director on 17 March 2015 (2 pages)
12 May 2015Appointment of Andrew Polson as a director on 17 March 2015 (2 pages)
12 May 2015Appointment of Mr John Paul Duncan as a director on 17 March 2015 (2 pages)
12 May 2015Appointment of David Clark as a director on 17 March 2015 (2 pages)
12 March 2015Company name changed global energy equipment LIMITED\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
(3 pages)
12 March 2015Company name changed global energy equipment LIMITED\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
(3 pages)
7 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Director's details changed for Mr Simon Henry Dyer Cowie on 1 January 2014 (2 pages)
8 August 2014Director's details changed for Mr Simon Henry Dyer Cowie on 1 January 2014 (2 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Director's details changed for Mr Simon Henry Dyer Cowie on 1 January 2014 (2 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)