Background WavePink WaveYellow Wave

ENERMECH UAE LIMITED (SC243432)

ENERMECH UAE LIMITED (SC243432) is an active UK company. incorporated on 5 February 2003. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENERMECH UAE LIMITED has been registered for 23 years. Current directors include NUNES DE SOUZA, Tyson John, Mr., SWANSON, Steven.

Company Number
SC243432
Status
active
Type
ltd
Incorporated
5 February 2003
Age
23 years
Address
Enermech House, Aberdeen, AB16 7AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NUNES DE SOUZA, Tyson John, Mr., SWANSON, Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERMECH UAE LIMITED

ENERMECH UAE LIMITED is an active company incorporated on 5 February 2003 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENERMECH UAE LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

SC243432

LTD Company

Age

23 Years

Incorporated 5 February 2003

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 2 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

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

PAVITT ENERGY LIMITED
From: 5 February 2003To: 4 June 2009
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: 5 February 2003To: 9 July 2018
Timeline

22 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Jan 14
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Jan 20
Director Left
Jan 20
Director Joined
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 Left
Apr 24
Director Left
Jun 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

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 08 Apr 2009
Resigned 31 Dec 2019

RAEBURN CHRISTIE CLARK & WALLACE

Resigned
12-16 Albyn Place, AberdeenAB10 1PS
Corporate nominee secretary
Appointed 05 Feb 2003
Resigned 08 Apr 2009

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 08 Apr 2009
Resigned 31 Dec 2019

DUGUID, Douglas Hunter

Resigned
Straloch, NewmacharAB21 0RW
Born March 1962
Director
Appointed 08 Apr 2009
Resigned 31 Dec 2019

GARDNER, Ross Scott

Resigned
14 Salisbury Court, AberdeenAB10 6PN
Born April 1977
Director
Appointed 05 Feb 2003
Resigned 06 Feb 2003

LUTTON, William Gardner

Resigned
22 Al Rayyan Gardens, DohaFOREIGN
Born October 1953
Director
Appointed 06 Feb 2003
Resigned 08 Apr 2009

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

MOOK, Carl Richard

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

SHARMA, Sandeep

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

TOPP, Charles

Resigned
Al Wasl Road, Dubai
Born May 1958
Director
Appointed 01 Aug 2006
Resigned 21 Jan 2014

Persons with significant control

1

Howes Road, AberdeenAB16 7AG

Nature of Control

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

Filing History

103

Change To A Person With Significant Control
30 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 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
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
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
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2023
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
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2020
PSC05Notification that PSC Information has been Withdrawn
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
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
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2014
CH03Change of Secretary Details
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
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
Mortgage Satisfy Charge Full
5 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2013
MR04Satisfaction of Charge
Resolution
3 October 2013
RESOLUTIONSResolutions
Legacy
26 February 2013
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Legacy
17 July 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Certificate Change Of Name Company
4 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
17 April 2009
353353
Legacy
17 April 2009
287Change of Registered Office
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
122122
Resolution
19 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
244244
Legacy
25 February 2004
225Change of Accounting Reference Date
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Incorporation Company
5 February 2003
NEWINCIncorporation