Company NameEnergy Services International Ltd
Company StatusActive
Company NumberSC504664
CategoryPrivate Limited Company
Incorporation Date29 April 2015(9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Daniel Mark Millard
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMr Kevin Stephenson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMr Alex Crossland
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(8 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMrs Elaine Jacqueline Deans
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Director NameMr Scott Cormack
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hallforest Crescent
Kintore
Inverurie
Aberdeenshire
AB51 0SQ
Scotland
Director NameMr Angus Hang Fong Lee
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
Director NameMr Alan Cormack
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2018)
RoleEnginerring Services
Country of ResidenceScotland
Correspondence Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Scott Cormack
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(2 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Secretary NameAlastair Green
StatusResigned
Appointed21 December 2018(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 23 December 2022)
RoleCompany Director
Correspondence AddressThe Greens 15 South Avenue
Cults
Aberdeen
AB15 9LQ
Scotland

Contact

Websitewww.eserveinternational.com
Email address[email protected]
Telephone01224 583818
Telephone regionAberdeen

Location

Registered Address70 Queens Road
Aberdeen
AB15 4YE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Charges

27 November 2017Delivered on: 1 December 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

18 October 2023Appointment of Mr Alex Crossland as a director on 18 October 2023 (2 pages)
12 May 2023Confirmation statement made on 12 May 2023 with updates (5 pages)
12 May 2023Confirmation statement made on 29 April 2023 with updates (5 pages)
17 January 2023Change of share class name or designation (2 pages)
17 January 2023Sub-division of shares on 23 December 2022 (6 pages)
28 December 2022Notification of Idem Capital Ltd as a person with significant control on 23 December 2022 (2 pages)
28 December 2022Termination of appointment of Alastair Green as a secretary on 23 December 2022 (1 page)
28 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 December 2022Memorandum and Articles of Association (38 pages)
28 December 2022Cessation of Daniel Mark Millard as a person with significant control on 23 December 2022 (1 page)
28 December 2022Cessation of Angus Hang Fong Lee as a person with significant control on 23 December 2022 (1 page)
16 December 2022Micro company accounts made up to 30 April 2022 (5 pages)
18 November 2022Notification of Angus Hang Fong Lee as a person with significant control on 18 November 2022 (2 pages)
18 November 2022Change of details for Mr Daniel Mark Millard as a person with significant control on 18 November 2022 (2 pages)
3 May 2022Confirmation statement made on 29 April 2022 with updates (6 pages)
25 January 2022Registered office address changed from 18 Carden Place Aberdeen Aberdeenshire AB10 1UQ Scotland to 70 Queens Road Aberdeen AB15 4YE on 25 January 2022 (1 page)
25 January 2022Termination of appointment of Angus Hang Fong Lee as a director on 31 December 2021 (1 page)
25 January 2022Cessation of Angus Hang Fong Lee as a person with significant control on 31 December 2021 (1 page)
24 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
13 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
10 May 2021Change of share class name or designation (2 pages)
7 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
13 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
13 January 2020Cessation of Kevin Stephenson as a person with significant control on 8 January 2020 (1 page)
10 January 2020Notification of Kevin Stephenson as a person with significant control on 8 January 2020 (2 pages)
10 January 2020Appointment of Mr Kevin Stephenson as a director on 8 January 2020 (2 pages)
16 December 2019Change of details for Mr Angus Hang Fong Lee as a person with significant control on 16 December 2019 (2 pages)
16 December 2019Change of details for Mr Daniel Mark Millard as a person with significant control on 16 December 2019 (2 pages)
16 December 2019Registered office address changed from 5 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland to 18 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 16 December 2019 (1 page)
16 December 2019Director's details changed for Mr Daniel Mark Millard on 16 December 2019 (2 pages)
16 December 2019Director's details changed for Mr Angus Hang Fong Lee on 16 December 2019 (2 pages)
3 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
27 November 2019Statement of capital following an allotment of shares on 4 November 2019
  • GBP 30,760.00
(4 pages)
10 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
20 March 2019Appointment of Alastair Green as a secretary on 21 December 2018 (2 pages)
20 March 2019Change of details for Mr Daniel Mark Millard as a person with significant control on 26 November 2018 (2 pages)
9 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 20,760.00
(4 pages)
19 December 2018Statement of capital following an allotment of shares on 26 November 2018
  • GBP 760.00
(4 pages)
3 December 2018Change of share class name or designation (2 pages)
3 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New share classes created 26/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 October 2018Micro company accounts made up to 30 April 2018 (5 pages)
1 June 2018Termination of appointment of Scott Cormack as a director on 25 May 2018 (1 page)
1 June 2018Cessation of Scott Cormack as a person with significant control on 25 May 2018 (1 page)
7 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
26 February 2018Cessation of Alan Cormack as a person with significant control on 26 February 2018 (1 page)
26 February 2018Termination of appointment of Alan Cormack as a director on 26 February 2018 (1 page)
26 February 2018Appointment of Mr Scott Cormack as a director on 26 February 2018 (2 pages)
15 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
1 December 2017Registration of charge SC5046640001, created on 27 November 2017 (17 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (8 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (8 pages)
9 May 2017Director's details changed for Mr Daniel Mark Millard on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Daniel Mark Millard on 9 May 2017 (2 pages)
20 January 2017Appointment of Alan Cormack as a director on 18 October 2016 (3 pages)
20 January 2017Appointment of Alan Cormack as a director on 18 October 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 September 2016Termination of appointment of Scott Cormack as a director on 31 August 2016 (2 pages)
20 September 2016Termination of appointment of Scott Cormack as a director on 31 August 2016 (2 pages)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 90
(5 pages)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 90
(5 pages)
15 June 2015Appointment of Mr Daniel Mark Millard as a director on 29 April 2015 (2 pages)
15 June 2015Appointment of Mr Daniel Mark Millard as a director on 29 April 2015 (2 pages)
29 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 90
(3 pages)
29 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 90
(3 pages)
8 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 80
(3 pages)
8 May 2015Termination of appointment of Elaine Jacqueline Deans as a director on 29 April 2015 (1 page)
8 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 80
(3 pages)
8 May 2015Appointment of Mr Scott Cormack as a director on 29 April 2015 (2 pages)
8 May 2015Termination of appointment of Elaine Jacqueline Deans as a director on 29 April 2015 (1 page)
8 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 80
(3 pages)
8 May 2015Appointment of Mr Angus Hang Fong Lee as a director on 29 April 2015 (2 pages)
8 May 2015Appointment of Mr Scott Cormack as a director on 29 April 2015 (2 pages)
8 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 80
(3 pages)
8 May 2015Appointment of Mr Angus Hang Fong Lee as a director on 29 April 2015 (2 pages)
29 April 2015Incorporation
Statement of capital on 2015-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2015Incorporation
Statement of capital on 2015-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)