ENERMECH LIMITED

Register to unlock more data on OkredoRegister

ENERMECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC338731

Incorporation date

01/03/2008

Size

Full

Contacts

Registered address

Registered address

Enermech House, Howes Road, Aberdeen AB16 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2008)
dot icon16/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon23/07/2025
Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS Scotland to Enermech House Howes Road Aberdeen AB16 7AG on 2025-07-23
dot icon16/07/2025
Appointment of Anthony Robert Mcanulty as a director on 2025-07-07
dot icon08/05/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon01/04/2025
Registration of charge SC3387310032, created on 2025-03-28
dot icon01/04/2025
Registration of charge SC3387310033, created on 2025-03-21
dot icon01/04/2025
Alterations to floating charge SC3387310033
dot icon01/04/2025
Alterations to floating charge SC3387310016
dot icon01/04/2025
Alterations to floating charge SC3387310026
dot icon01/04/2025
Alterations to floating charge SC3387310021
dot icon01/04/2025
Alterations to floating charge SC3387310029
dot icon01/04/2025
Alterations to floating charge SC3387310012
dot icon31/03/2025
Appointment of Mr. Tyson John Nunes De Souza as a director on 2025-03-24
dot icon31/03/2025
Termination of appointment of Carl Richard Mook as a director on 2025-03-28
dot icon31/03/2025
Appointment of Steven Swanson as a director on 2025-03-24
dot icon28/02/2025
Full accounts made up to 2023-12-31
dot icon30/10/2024
Full accounts made up to 2022-12-31
dot icon09/08/2024
Termination of appointment of Thomas James Cimino as a director on 2024-07-19
dot icon17/07/2024
Registration of charge SC3387310031, created on 2024-07-16
dot icon01/07/2024
Alterations to floating charge SC3387310012
dot icon01/07/2024
Alterations to floating charge SC3387310016
dot icon01/07/2024
Alterations to floating charge SC3387310021
dot icon21/06/2024
Alterations to floating charge SC3387310029
dot icon21/06/2024
Alterations to floating charge SC3387310026
dot icon19/06/2024
Termination of appointment of Alan Gordon Mclean as a director on 2024-06-07
dot icon19/06/2024
Registration of charge SC3387310030, created on 2024-06-18
dot icon18/06/2024
Registration of charge SC3387310029, created on 2024-06-17
dot icon08/05/2024
Appointment of Thomas James Cimino as a director on 2024-05-01
dot icon11/04/2024
Termination of appointment of Christian Ian Brown as a director on 2024-03-25
dot icon11/04/2024
Appointment of Mr Charles Warren Davison Jr as a director on 2024-04-05
dot icon29/03/2024
Registration of charge SC3387310028, created on 2024-03-19
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon26/01/2024
Termination of appointment of Sandeep Sharma as a director on 2024-01-05
dot icon13/09/2023
Registration of charge SC3387310027, created on 2023-09-12
dot icon08/09/2023
Alterations to floating charge SC3387310012
dot icon08/09/2023
Alterations to floating charge SC3387310016
dot icon08/09/2023
Alterations to floating charge SC3387310021
dot icon08/09/2023
Alterations to floating charge SC3387310026
dot icon06/09/2023
Registration of charge SC3387310025, created on 2023-09-04
dot icon06/09/2023
Registration of charge SC3387310026, created on 2023-08-31
dot icon24/08/2023
Registration of charge SC3387310024, created on 2023-08-15
dot icon21/08/2023
Director's details changed for Carl Richard Mook on 2023-08-11
dot icon03/04/2023
Registration of charge SC3387310023, created on 2023-03-30
dot icon07/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon06/02/2023
Registration of charge SC3387310022, created on 2023-02-03
dot icon06/02/2023
Alterations to floating charge SC3387310012
dot icon06/02/2023
Alterations to floating charge SC3387310021
dot icon06/02/2023
Alterations to floating charge SC3387310016
dot icon02/02/2023
Registration of charge SC3387310021, created on 2023-01-27
dot icon02/09/2022
Registration of charge SC3387310020, created on 2022-08-24
dot icon22/08/2022
Full accounts made up to 2021-12-31
dot icon31/05/2022
Director's details changed for Carl Richard Mook on 2022-05-27
dot icon25/05/2022
Second filing for the appointment of Carl Richard Mook as a director
dot icon20/05/2022
Appointment of Carl Richard Mook as a director on 2022-04-04
dot icon19/05/2022
Termination of appointment of Ross Euan Mchardy as a director on 2022-04-21
dot icon08/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon22/02/2021
Secretary's details changed for Raeburn Christie Clark & Wallace Llp on 2020-06-16
dot icon08/12/2020
Full accounts made up to 2019-12-31
dot icon24/07/2020
Notification of Enermech International Ltd as a person with significant control on 2020-07-01
dot icon24/07/2020
Cessation of Ciep Epoch Bidco Limited as a person with significant control on 2020-07-01
dot icon23/07/2020
Registration of charge SC3387310019, created on 2020-07-01
dot icon13/07/2020
Full accounts made up to 2018-12-31
dot icon13/07/2020
Alterations to floating charge SC3387310016
dot icon13/07/2020
Alterations to floating charge SC3387310012
dot icon09/07/2020
Registration of charge SC3387310016, created on 2020-07-01
dot icon09/07/2020
Registration of charge SC3387310017, created on 2020-07-01
dot icon09/07/2020
Registration of charge SC3387310018, created on 2020-07-08
dot icon01/07/2020
Satisfaction of charge SC3387310013 in full
dot icon01/07/2020
Satisfaction of charge SC3387310015 in full
dot icon18/06/2020
Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 2020-06-16
dot icon09/06/2020
Registration of charge SC3387310015, created on 2020-05-20
dot icon09/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon17/01/2020
Appointment of Sandeep Sharma as a director on 2019-12-19
dot icon17/01/2020
Appointment of Christian Ian Brown as a director on 2020-01-01
dot icon17/01/2020
Termination of appointment of Michael Andrew Buchan as a director on 2019-12-31
dot icon17/01/2020
Termination of appointment of Michael Andrew Buchan as a secretary on 2019-12-31
dot icon17/01/2020
Termination of appointment of Douglas Hunter Duguid as a director on 2019-12-31
dot icon24/04/2019
Registration of charge SC3387310014, created on 2019-04-09
dot icon11/04/2019
Registration of charge SC3387310012, created on 2019-04-09
dot icon11/04/2019
Registration of charge SC3387310013, created on 2019-04-09
dot icon10/04/2019
Notification of Ciep Epoch Bidco Limited as a person with significant control on 2018-12-18
dot icon10/04/2019
Withdrawal of a person with significant control statement on 2019-04-10
dot icon12/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon12/03/2019
Appointment of Alan Gordon Mclean as a director on 2019-03-01
dot icon12/03/2019
Appointment of Mr Ross Euan Mchardy as a director on 2019-03-01
dot icon12/03/2019
Termination of appointment of John Derek Wingfield as a director on 2018-12-18
dot icon12/03/2019
Termination of appointment of Leslie John Graves as a director on 2018-12-18
dot icon12/03/2019
Termination of appointment of Iain Derek Grant as a director on 2018-12-18
dot icon12/03/2019
Termination of appointment of Philip John Bentley as a director on 2018-12-18
dot icon28/12/2018
Satisfaction of charge SC3387310010 in full
dot icon28/12/2018
Satisfaction of charge SC3387310011 in full
dot icon28/12/2018
Satisfaction of charge SC3387310009 in full
dot icon28/12/2018
Satisfaction of charge SC3387310007 in full
dot icon28/12/2018
Satisfaction of charge SC3387310008 in full
dot icon28/12/2018
Satisfaction of charge 3 in full
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon09/07/2018
Appointment of Michael Andrew Buchan as a secretary on 2018-07-05
dot icon09/07/2018
Termination of appointment of Burness Paull Llp as a secretary on 2018-03-16
dot icon09/07/2018
Registered office address changed from , Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ to 12-16 Albyn Place Aberdeen AB10 1PS on 2018-07-09
dot icon05/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon24/11/2017
Full accounts made up to 2016-12-31
dot icon24/04/2017
Full accounts made up to 2015-12-31
dot icon07/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon16/08/2016
Director's details changed for Mr Philip John Bentley on 2015-12-15
dot icon09/06/2016
Registration of charge SC3387310011, created on 2016-05-31
dot icon01/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon16/01/2016
Compulsory strike-off action has been discontinued
dot icon15/01/2016
Full accounts made up to 2014-12-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon12/11/2015
Director's details changed for Mr Leslie John Graves on 2015-06-08
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon11/12/2014
Full accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon19/03/2014
Director's details changed for Michael Andrew Buchan on 2013-12-01
dot icon20/11/2013
Full accounts made up to 2012-12-31
dot icon11/10/2013
Alterations to a floating charge
dot icon08/10/2013
Registration of charge 3387310010
dot icon07/10/2013
Registration of charge 3387310007
dot icon07/10/2013
Registration of charge 3387310008
dot icon07/10/2013
Registration of charge 3387310009
dot icon05/10/2013
Satisfaction of charge 5 in full
dot icon05/10/2013
Satisfaction of charge 1 in full
dot icon05/10/2013
Satisfaction of charge 6 in full
dot icon03/10/2013
Resolutions
dot icon06/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon01/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon01/03/2013
Director's details changed for John Derek Wingfield on 2013-03-01
dot icon01/03/2013
Director's details changed for Iain Derek Grant on 2013-03-01
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon28/01/2013
Termination of appointment of Paull & Williamsons Llp as a secretary
dot icon28/01/2013
Appointment of Burness Paull & Williamsons Llp as a secretary
dot icon04/01/2013
Full accounts made up to 2011-12-31
dot icon12/06/2012
Compulsory strike-off action has been discontinued
dot icon11/06/2012
Full accounts made up to 2010-12-31
dot icon08/06/2012
First Gazette notice for compulsory strike-off
dot icon06/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon16/12/2011
Full accounts made up to 2009-12-31
dot icon08/07/2011
Appointment of Mr Leslie John Graves as a director
dot icon02/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon09/02/2011
Director's details changed for Douglas Hunter Duguid on 2011-01-31
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/07/2010
Full accounts made up to 2008-12-31
dot icon22/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon17/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon16/03/2010
Director's details changed for John Derek Wingfield on 2009-01-05
dot icon15/05/2009
Secretary appointed paull & williamsons LLP
dot icon15/05/2009
Appointment terminated secretary paull & williamsons
dot icon21/04/2009
Return made up to 01/03/09; full list of members; amend
dot icon21/04/2009
Capitals not rolled up
dot icon21/04/2009
Nc inc already adjusted 22/05/08
dot icon21/04/2009
Resolutions
dot icon12/03/2009
Return made up to 01/03/09; full list of members
dot icon14/02/2009
Director appointed iain derek grant
dot icon14/02/2009
Director appointed philip john bentley
dot icon14/02/2009
Director appointed john derek wingfield
dot icon06/11/2008
Registered office changed on 06/11/2008 from, investment house 6 union row, aberdeen, AB10 1DQ
dot icon24/10/2008
Secretary's change of particulars / paull & williamsons / 20/10/2008
dot icon30/04/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon29/04/2008
Secretary appointed paull & williamsons
dot icon29/04/2008
Director appointed douglas hunter duguid
dot icon29/04/2008
Director appointed michael andrew buchan
dot icon29/04/2008
Appointment terminated secretary p & w secretaries LIMITED
dot icon29/04/2008
Appointment terminated director p & w directors LIMITED
dot icon25/04/2008
Certificate of change of name
dot icon01/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nunes De Souza, Tyson John
Director
24/03/2025 - Present
24
Swanson, Steven
Director
24/03/2025 - Present
16
Bentley, Philip John
Director
05/01/2009 - 18/12/2018
11
Duguid, Douglas Hunter
Director
11/04/2008 - 31/12/2019
40
Buchan, Michael Andrew
Director
11/04/2008 - 31/12/2019
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENERMECH LIMITED

ENERMECH LIMITED is an(a) Active company incorporated on 01/03/2008 with the registered office located at Enermech House, Howes Road, Aberdeen AB16 7AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENERMECH LIMITED?

toggle

ENERMECH LIMITED is currently Active. It was registered on 01/03/2008 .

Where is ENERMECH LIMITED located?

toggle

ENERMECH LIMITED is registered at Enermech House, Howes Road, Aberdeen AB16 7AG.

What does ENERMECH LIMITED do?

toggle

ENERMECH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ENERMECH LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-01 with no updates.