Background WavePink WaveYellow Wave

ENERMECH SERVICES LIMITED (SC108339)

ENERMECH SERVICES LIMITED (SC108339) is an active UK company. incorporated on 18 December 1987. with registered office in Aberdeen. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ENERMECH SERVICES LIMITED has been registered for 38 years. Current directors include DAVISON JR, Charles Warren, NUNES DE SOUZA, Tyson John, Mr., SWANSON, Steven.

Company Number
SC108339
Status
active
Type
ltd
Incorporated
18 December 1987
Age
38 years
Address
Enermech House, Aberdeen, AB16 7AG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAVISON JR, Charles Warren, NUNES DE SOUZA, Tyson John, Mr., SWANSON, Steven
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERMECH SERVICES LIMITED

ENERMECH SERVICES LIMITED is an active company incorporated on 18 December 1987 with the registered office located in Aberdeen. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ENERMECH SERVICES LIMITED was registered 38 years ago.(SIC: 96090)

Status

active

Active since 38 years ago

Company No

SC108339

LTD Company

Age

38 Years

Incorporated 18 December 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

SPECIALIST MAINTENANCE SERVICES LIMITED
From: 2 November 1992To: 18 October 2010
COLIN BALL CRANE SERVICES LIMITED
From: 1 December 1988To: 2 November 1992
COLIN BALL CRANE SERVICE LIMITED
From: 9 February 1988To: 1 December 1988
PLACE D'OR 128 LIMITED
From: 18 December 1987To: 9 February 1988
Contact
Address

Enermech House Howes Road Aberdeen, AB16 7AG,

Previous Addresses

12-16 Albyn Place Aberdeen AB10 1PS Scotland
From: 9 July 2018To: 23 July 2025
, Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ
From: 17 December 2009To: 9 July 2018
, Kirkhill Road, Kirkhill Indl Estate, Dyce Aberdeen
From: 18 December 1987To: 17 December 2009
Timeline

26 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Nov 09
Funding Round
Dec 10
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Jan 16
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Owner Exit
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jun 20
Director Left
May 22
Director Joined
May 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

DAVISON JR, Charles Warren

Active
Cutten Rd, Houston77066
Born September 1968
Director
Appointed 05 Apr 2024

NUNES DE SOUZA, Tyson John, Mr.

Active
Howes Road, AberdeenAB16 7AG
Born November 1981
Director
Appointed 24 Mar 2025

SWANSON, Steven

Active
Howes Road, AberdeenAB16 7AG
Born June 1964
Director
Appointed 24 Mar 2025

BUCHAN, Michael Andrew

Resigned
Dess, AboyneAB34 5BH
Secretary
Appointed 03 Oct 2008
Resigned 31 Dec 2019

MIDDLETON, Albert Alexander

Resigned
4 Pitstraun Terrace, AberdeenAB10 6QW
Secretary
Appointed 19 Feb 1990
Resigned 11 Sept 1992

SUTHERLAND, James David

Resigned
Lagavulin, MaryculterAB12 5FE
Secretary
Appointed 03 Mar 2003
Resigned 03 Oct 2008

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 11 Sept 1992
Resigned 03 Mar 2003

PETERKINS, SOLICITORS

Resigned
100 Union Street, AberdeenAB10 1QR
Corporate nominee secretary
Appointed 18 Dec 1987
Resigned 19 Feb 1990

ANDERSON, Philip Edward

Resigned
29 Rubislaw Den North, AberdeenAB2 4AL
Born June 1949
Director
Appointed 18 Dec 1987
Resigned 01 Jul 1989

BALL, Colin Michael

Resigned
The Granary, Goxhill
Born March 1933
Director
Appointed N/A
Resigned 11 Sept 1992

BROWN, Christian Ian

Resigned
Howes Road, AberdeenAB16 7AG
Born July 1969
Director
Appointed 01 Jan 2020
Resigned 25 Mar 2024

BUCHAN, Michael Andrew

Resigned
Dess, AboyneAB34 5BH
Born January 1966
Director
Appointed 03 Oct 2008
Resigned 31 Dec 2019

CIMINO, Thomas James

Resigned
Cutten Rd, Houston77066
Born May 1968
Director
Appointed 01 May 2024
Resigned 19 Jul 2024

DUGUID, Douglas Hunter

Resigned
Straloch, NewmacharAB21 0RW
Born March 1962
Director
Appointed 03 Oct 2008
Resigned 31 Dec 2019

HUNTER, Neil Cameron

Resigned
Northwater House, EdzellDD9 7TE
Nominee director
Appointed 18 Dec 1987
Resigned 01 Jul 1989

MCHARDY, Ross Euan

Resigned
Albyn Place, AberdeenAB10 1PS
Born July 1972
Director
Appointed 05 Jun 2020
Resigned 21 Apr 2022

MCLEAN, Alan Gordon

Resigned
Howes Road, AberdeenAB16 7AG
Born July 1971
Director
Appointed 23 Jan 2024
Resigned 07 Jun 2024

MIDDLETON, Albert Alexander

Resigned
4 Pitstraun Terrace, AberdeenAB10 6QW
Born April 1954
Director
Appointed N/A
Resigned 19 Nov 2009

MOOK, Carl Richard

Resigned
Albyn Place, AberdeenAB10 1PS
Born September 1966
Director
Appointed 20 May 2022
Resigned 28 Mar 2025

MORRISON, Alexander John

Resigned
The Old Rectory, AlfordAB33 8AE
Born September 1956
Director
Appointed N/A
Resigned 11 Jan 2016

OAKES, Vivien Dorothy

Resigned
The Granary, GoxhillDN19 7JR
Born June 1931
Director
Appointed N/A
Resigned 11 Sept 1992

SHARMA, Sandeep

Resigned
Howes Road, AberdeenAB16 7AG
Born March 1970
Director
Appointed 18 Dec 2019
Resigned 05 Jan 2024

SUTHERLAND, James David

Resigned
Lagavulin, MaryculterAB12 5FE
Born July 1959
Director
Appointed 03 Mar 2003
Resigned 03 Oct 2008

WHARTON, Richard Farrington

Resigned
Midmar Castle, SauchenAB51 7LX
Born June 1943
Director
Appointed 11 Sept 1992
Resigned 03 Mar 2003

Persons with significant control

2

1 Active
1 Ceased
Trinity Road, HalifaxHX1 2RG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Dec 2018
Albyn Place, AberdeenAB10 1PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

210

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
18 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Second Filing Of Director Appointment With Name
25 May 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 October 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Resolution
3 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Gazette Filings Brought Up To Date
16 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Gazette Notice Compulsary
1 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Memorandum Articles
1 September 2011
MEM/ARTSMEM/ARTS
Resolution
1 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Resolution
6 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Certificate Change Of Name Company
18 October 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
26 July 2010
AAAnnual Accounts
Legacy
14 July 2010
MG03sMG03s
Legacy
14 July 2010
MG03sMG03s
Legacy
14 July 2010
MG03sMG03s
Legacy
9 February 2010
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
28 November 2009
TM01Termination of Director
Legacy
7 January 2009
363aAnnual Return
Legacy
21 October 2008
225Change of Accounting Reference Date
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
22 July 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Medium
30 July 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2006
AAAnnual Accounts
Legacy
24 November 2005
410(Scot)410(Scot)
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Legacy
13 March 2003
410(Scot)410(Scot)
Legacy
6 March 2003
155(6)a155(6)a
Resolution
6 March 2003
RESOLUTIONSResolutions
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
419a(Scot)419a(Scot)
Legacy
21 February 2003
419a(Scot)419a(Scot)
Legacy
21 October 2002
363aAnnual Return
Legacy
14 October 2002
190190
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
11 October 2001
363aAnnual Return
Legacy
11 October 2001
363(190)363(190)
Legacy
11 October 2001
353353
Accounts With Accounts Type Medium
25 July 2001
AAAnnual Accounts
Legacy
1 June 2001
288cChange of Particulars
Legacy
19 April 2001
410(Scot)410(Scot)
Legacy
9 April 2001
419a(Scot)419a(Scot)
Legacy
22 March 2001
410(Scot)410(Scot)
Legacy
17 October 2000
363aAnnual Return
Accounts With Accounts Type Medium
12 July 2000
AAAnnual Accounts
Legacy
18 October 1999
363aAnnual Return
Accounts With Accounts Type Medium
28 May 1999
AAAnnual Accounts
Legacy
16 October 1998
363aAnnual Return
Legacy
16 October 1998
288cChange of Particulars
Accounts With Accounts Type Medium
29 June 1998
AAAnnual Accounts
Memorandum Articles
30 December 1997
MEM/ARTSMEM/ARTS
Legacy
30 December 1997
88(2)R88(2)R
Legacy
30 December 1997
123Notice of Increase in Nominal Capital
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Legacy
15 October 1997
363aAnnual Return
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Legacy
24 October 1996
363aAnnual Return
Accounts With Accounts Type Small
30 July 1996
AAAnnual Accounts
Legacy
1 May 1996
410(Scot)410(Scot)
Legacy
3 April 1996
419a(Scot)419a(Scot)
Legacy
24 October 1995
363x363x
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363x363x
Accounts With Accounts Type Small
25 July 1994
AAAnnual Accounts
Legacy
14 October 1993
363x363x
Accounts With Accounts Type Small
26 March 1993
AAAnnual Accounts
Certificate Change Of Name Company
31 October 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 October 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 October 1992
RESOLUTIONSResolutions
Resolution
27 October 1992
RESOLUTIONSResolutions
Legacy
16 October 1992
288288
Legacy
16 October 1992
363x363x
Auditors Resignation Company
22 September 1992
AUDAUD
Legacy
17 September 1992
288288
Legacy
17 September 1992
288288
Legacy
17 September 1992
288288
Legacy
17 September 1992
225(1)225(1)
Memorandum Articles
28 July 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
20 May 1992
AAAnnual Accounts
Legacy
29 October 1991
363x363x
Accounts With Accounts Type Small
11 October 1991
AAAnnual Accounts
Legacy
8 November 1990
363363
Accounts With Accounts Type Small
29 October 1990
AAAnnual Accounts
Legacy
27 August 1990
419a(Scot)419a(Scot)
Resolution
24 August 1990
RESOLUTIONSResolutions
Resolution
24 August 1990
RESOLUTIONSResolutions
Legacy
8 August 1990
123Notice of Increase in Nominal Capital
Mortgage Alter Floating Charge
25 July 1990
466(Scot)466(Scot)
Mortgage Alter Floating Charge
24 July 1990
466(Scot)466(Scot)
Legacy
3 July 1990
410(Scot)410(Scot)
Legacy
2 July 1990
410(Scot)410(Scot)
Legacy
18 May 1990
288288
Legacy
18 May 1990
287Change of Registered Office
Legacy
26 April 1990
363363
Legacy
13 March 1990
88(2)R88(2)R
Legacy
13 March 1990
123Notice of Increase in Nominal Capital
Resolution
13 March 1990
RESOLUTIONSResolutions
Resolution
13 March 1990
RESOLUTIONSResolutions
Resolution
13 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 February 1990
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 1989
AAAnnual Accounts
Certificate Change Of Name Company
1 December 1988
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 June 1988
MISCMISC
Mortgage Alter Floating Charge
9 June 1988
466(Scot)466(Scot)
Mortgage Alter Floating Charge
3 June 1988
466(Scot)466(Scot)
Miscellaneous
11 May 1988
MISCMISC
Legacy
5 May 1988
410(Scot)410(Scot)
Legacy
28 April 1988
410(Scot)410(Scot)
Miscellaneous
25 April 1988
MISCMISC
Resolution
25 April 1988
RESOLUTIONSResolutions
Resolution
25 April 1988
RESOLUTIONSResolutions
Resolution
25 April 1988
RESOLUTIONSResolutions
Miscellaneous
25 April 1988
MISCMISC
Resolution
25 April 1988
RESOLUTIONSResolutions
Resolution
25 April 1988
RESOLUTIONSResolutions
Resolution
25 April 1988
RESOLUTIONSResolutions
Legacy
25 April 1988
288288
Legacy
25 April 1988
224224
Certificate Change Of Name Company
8 February 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 February 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 February 1988
RESOLUTIONSResolutions
Incorporation Company
18 December 1987
NEWINCIncorporation