Background WavePink WaveYellow Wave

ENERGY SERVICES INTERNATIONAL LTD (SC504664)

ENERGY SERVICES INTERNATIONAL LTD (SC504664) is an active UK company. incorporated on 29 April 2015. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. ENERGY SERVICES INTERNATIONAL LTD has been registered for 10 years. Current directors include ALEXANDER, Mark, GOOLNIK, Josh, MILLARD, Daniel Mark.

Company Number
SC504664
Status
active
Type
ltd
Incorporated
29 April 2015
Age
10 years
Address
3-5 Albyn Place, Aberdeen, AB10 1BR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
ALEXANDER, Mark, GOOLNIK, Josh, MILLARD, Daniel Mark
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY SERVICES INTERNATIONAL LTD

ENERGY SERVICES INTERNATIONAL LTD is an active company incorporated on 29 April 2015 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. ENERGY SERVICES INTERNATIONAL LTD was registered 10 years ago.(SIC: 71129)

Status

active

Active since 10 years ago

Company No

SC504664

LTD Company

Age

10 Years

Incorporated 29 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

3-5 Albyn Place Aberdeen, AB10 1BR,

Previous Addresses

70 Queens Road Aberdeen AB15 4YE Scotland
From: 25 January 2022To: 3 January 2025
18 Carden Place Aberdeen Aberdeenshire AB10 1UQ Scotland
From: 16 December 2019To: 25 January 2022
5 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland
From: 29 April 2015To: 16 December 2019
Timeline

33 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Director Joined
Jun 15
Director Left
Sept 16
Director Joined
Jan 17
Loan Secured
Nov 17
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
May 18
Director Left
May 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Nov 19
New Owner
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 22
Director Left
Jan 22
New Owner
Nov 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Share Issue
Jan 23
Director Joined
Oct 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Sept 25
7
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ALEXANDER, Mark

Active
Albyn Place, AberdeenAB10 1YE
Born March 1988
Director
Appointed 16 Apr 2025

GOOLNIK, Josh

Active
3-5 Albyn Place, AberdeenAB10 1BR
Born October 1984
Director
Appointed 16 Apr 2025

MILLARD, Daniel Mark

Active
Albyn Place, AberdeenAB10 1BR
Born October 1990
Director
Appointed 29 Apr 2015

GREEN, Alastair

Resigned
15 South Avenue, AberdeenAB15 9LQ
Secretary
Appointed 21 Dec 2018
Resigned 23 Dec 2022

CORMACK, Alan

Resigned
Rubislaw Terrace, AberdeenAB10 1XE
Born November 1944
Director
Appointed 18 Oct 2016
Resigned 26 Feb 2018

CORMACK, Scott

Resigned
AberdeenAB10 1XE
Born April 1973
Director
Appointed 26 Feb 2018
Resigned 25 May 2018

CORMACK, Scott

Resigned
Hallforest Crescent, InverurieAB51 0SQ
Born April 1973
Director
Appointed 29 Apr 2015
Resigned 31 Aug 2016

CROSSLAND, Alex

Resigned
Albyn Place, AberdeenAB10 1BR
Born November 1980
Director
Appointed 18 Oct 2023
Resigned 16 Apr 2025

DEANS, Elaine Jacqueline

Resigned
Rubislaw Terrace, AberdeenAB10 1XE
Born December 1973
Director
Appointed 29 Apr 2015
Resigned 29 Apr 2015

LEE, Angus Hang Fong

Resigned
AberdeenAB10 1UQ
Born December 1956
Director
Appointed 29 Apr 2015
Resigned 31 Dec 2021

STEPHENSON, Kevin

Resigned
Albyn Place, AberdeenAB10 1BR
Born March 1980
Director
Appointed 08 Jan 2020
Resigned 09 Sept 2025

Persons with significant control

7

1 Active
6 Ceased
Temple Back, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2022

Mr Angus Hang Fong Lee

Ceased
Cameron Way, AberdeenAB23 8QD
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2022
Ceased 23 Dec 2022

Mr Kevin Stephenson

Ceased
AberdeenAB10 1UQ
Born March 1980

Nature of Control

Right to appoint and remove directors
Notified 08 Jan 2020
Ceased 08 Jan 2020

Mr Daniel Mark Millard

Ceased
Carden Place, AberdeenAB10 1UQ
Born October 1990

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Ceased 23 Dec 2022

Mr Angus Hang Fong Lee

Ceased
Carden Place, AberdeenAB10 1UQ
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 31 Dec 2021

Mr Scott Cormack

Ceased
Hallforest Crescent, InverurieAB51 0SQ
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 25 May 2018

Mr Alan Cormack

Ceased
Brownhill Drive, AberdeenAB21 0RF
Born November 1944

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 26 Feb 2018
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Full
16 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
17 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 January 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 December 2022
MAMA
Resolution
28 December 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
28 December 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
28 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 November 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 May 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
7 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 March 2019
AP03Appointment of Secretary
Change To A Person With Significant Control
20 March 2019
PSC04Change of PSC Details
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
15 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Incorporation Company
29 April 2015
NEWINCIncorporation