ENOVATE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ENOVATE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC223219

Incorporation date

14/09/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

13 Queens Road, Aberdeen AB15 4YLCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2001)
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon29/08/2025
Termination of appointment of Maria Jose De Jesus Peralta as a director on 2025-08-27
dot icon29/08/2025
Appointment of Mr Robbie John Hendry as a director on 2025-08-27
dot icon16/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/10/2024
Confirmation statement made on 2024-10-13 with updates
dot icon30/09/2024
Appointment of Danielle Louise Smith Cross as a director on 2024-09-26
dot icon23/09/2024
Termination of appointment of Frauke Blank as a director on 2024-09-02
dot icon23/09/2024
Termination of appointment of Robbie John Hendry as a director on 2024-09-02
dot icon14/12/2023
Confirmation statement made on 2023-10-13 with updates
dot icon27/10/2023
Particulars of variation of rights attached to shares
dot icon16/10/2023
Notification of Onesubsea Investments Uk Limited as a person with significant control on 2023-10-02
dot icon11/10/2023
Termination of appointment of Douglas Leslie Roger as a director on 2023-10-10
dot icon11/10/2023
Appointment of Frauke Blank as a director on 2023-10-10
dot icon06/10/2023
Cessation of Aker Solutions Asa as a person with significant control on 2023-10-02
dot icon02/10/2023
Resolutions
dot icon29/09/2023
Change of share class name or designation
dot icon25/09/2023
Statement of capital following an allotment of shares on 2023-09-14
dot icon22/09/2023
Resolutions
dot icon22/09/2023
Memorandum and Articles of Association
dot icon15/08/2023
Full accounts made up to 2022-12-31
dot icon09/01/2023
Statement of capital following an allotment of shares on 2022-12-19
dot icon04/11/2022
Confirmation statement made on 2022-10-13 with updates
dot icon01/09/2022
Registration of charge SC2232190004, created on 2022-08-23
dot icon12/08/2022
Appointment of Mr Robbie John Hendry as a director on 2022-08-11
dot icon12/08/2022
Termination of appointment of Marco Davide Gabelloni as a director on 2022-08-11
dot icon11/08/2022
Full accounts made up to 2021-12-31
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-12-16
dot icon24/11/2021
Confirmation statement made on 2021-10-13 with updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon01/10/2021
Director's details changed for Douglas Leslie Roger on 2021-09-10
dot icon04/03/2021
Appointment of Maria Jose De Jesus Peralta as a director on 2021-02-23
dot icon04/03/2021
Appointment of Marco Davide Gabelloni as a director on 2021-02-23
dot icon04/03/2021
Appointment of Douglas Leslie Roger as a director on 2021-02-23
dot icon04/03/2021
Termination of appointment of Egil Boyum as a director on 2021-02-23
dot icon04/03/2021
Termination of appointment of Sian Lloyd Rees as a director on 2021-02-23
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon17/11/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon05/11/2019
Confirmation statement made on 2019-10-13 with updates
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon20/08/2018
Appointment of Sian Lloyd Rees as a director on 2018-08-10
dot icon20/08/2018
Termination of appointment of David Macbrayne Clark as a director on 2018-08-10
dot icon13/11/2017
Confirmation statement made on 2017-10-13 with updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon05/10/2017
Termination of appointment of Janet Morrison as a director on 2017-10-02
dot icon05/08/2017
Satisfaction of charge 2 in full
dot icon05/08/2017
Satisfaction of charge 3 in full
dot icon15/05/2017
Appointment of Egil Boyum as a director on 2016-12-09
dot icon15/05/2017
Termination of appointment of Jeffrey Charles Edwards as a director on 2017-01-20
dot icon15/05/2017
Termination of appointment of Jeremy Alan Brunnen as a director on 2016-11-24
dot icon13/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon26/06/2016
Full accounts made up to 2015-12-31
dot icon28/01/2016
Appointment of David Macbrayne Clark as a director on 2016-01-22
dot icon07/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon06/10/2015
Termination of appointment of Stuart Edward Ferguson as a director on 2015-06-26
dot icon13/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-09-14
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon16/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon20/12/2013
Full accounts made up to 2012-09-30
dot icon23/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon21/10/2013
Appointment of Janet Morrison as a director
dot icon17/10/2013
Termination of appointment of Per-Ola Baalerud as a director
dot icon08/03/2013
Auditor's resignation
dot icon04/03/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon04/03/2013
Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 2013-03-04
dot icon04/03/2013
Termination of appointment of David Rankin as a director
dot icon04/03/2013
Termination of appointment of Martin Morrison as a director
dot icon04/03/2013
Termination of appointment of Neil Brown as a director
dot icon04/03/2013
Appointment of Pinsent Masons Secretarial Services as a secretary on 2013-02-26
dot icon04/03/2013
Appointment of Stuart Ferguson as a director
dot icon04/03/2013
Appointment of Mr Jeremy Alan Brunnen as a director
dot icon04/03/2013
Appointment of Per-Ola Baalerud as a director
dot icon04/03/2013
Particulars of variation of rights attached to shares
dot icon04/03/2013
Change of share class name or designation
dot icon04/03/2013
Statement of capital following an allotment of shares on 2013-02-26
dot icon04/03/2013
Statement of company's objects
dot icon04/03/2013
Resolutions
dot icon11/02/2013
Resolutions
dot icon07/02/2013
Cancellation of shares. Statement of capital on 2013-02-07
dot icon07/02/2013
Purchase of own shares.
dot icon26/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon05/09/2012
Cancellation of shares. Statement of capital on 2012-09-05
dot icon05/09/2012
Purchase of own shares.
dot icon03/09/2012
Full accounts made up to 2011-09-30
dot icon15/03/2012
Cancellation of shares. Statement of capital on 2012-03-15
dot icon15/03/2012
Resolutions
dot icon15/03/2012
Purchase of own shares.
dot icon16/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon07/11/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon05/09/2011
Full accounts made up to 2010-09-30
dot icon22/08/2011
Termination of appointment of Andrew Ritchie as a secretary
dot icon08/07/2011
Purchase of own shares.
dot icon20/06/2011
Cancellation of shares. Statement of capital on 2011-06-20
dot icon20/06/2011
Resolutions
dot icon20/06/2011
Termination of appointment of Gavin Cowie as a director
dot icon12/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon12/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon26/07/2010
Full accounts made up to 2009-09-30
dot icon14/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon14/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon06/11/2008
Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ
dot icon10/10/2008
Accounts for a small company made up to 2007-09-30
dot icon09/10/2008
Return made up to 14/09/08; full list of members
dot icon01/11/2007
Accounts for a small company made up to 2006-09-30
dot icon19/10/2007
Return made up to 14/09/07; full list of members
dot icon19/10/2007
Director's particulars changed
dot icon19/10/2007
Director's particulars changed
dot icon12/10/2006
Return made up to 14/09/06; full list of members
dot icon13/09/2006
Partic of mort/charge *
dot icon18/08/2006
New director appointed
dot icon26/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/11/2005
Secretary's particulars changed
dot icon09/11/2005
Return made up to 14/09/05; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/09/2004
Return made up to 14/09/04; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon02/10/2003
Return made up to 14/09/03; full list of members
dot icon05/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon30/05/2003
Resolutions
dot icon28/10/2002
Return made up to 14/09/02; full list of members
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon17/04/2002
Ad 03/04/02--------- £ si 266999@1=266999 £ ic 1/267000
dot icon17/04/2002
Nc inc already adjusted 03/04/02
dot icon17/04/2002
Resolutions
dot icon10/10/2001
Certificate of change of name
dot icon10/10/2001
New secretary appointed
dot icon10/10/2001
New director appointed
dot icon10/10/2001
Secretary resigned
dot icon10/10/2001
Director resigned
dot icon14/09/2001
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
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hendry, Robbie John
Director
11/08/2022 - 02/09/2024
8
Hendry, Robbie John
Director
27/08/2025 - Present
8
Lloyd Rees, Sian
Director
10/08/2018 - 23/02/2021
12
Roger, Douglas Leslie
Director
23/02/2021 - 10/10/2023
14
Peralta, Maria Jose De Jesus
Director
23/02/2021 - 27/08/2025
1

Persons with Significant Control

2
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 ENOVATE SYSTEMS LIMITED

ENOVATE SYSTEMS LIMITED is an(a) Active company incorporated on 14/09/2001 with the registered office located at 13 Queens Road, Aberdeen AB15 4YL. There are currently 2 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 ENOVATE SYSTEMS LIMITED?

toggle

ENOVATE SYSTEMS LIMITED is currently Active. It was registered on 14/09/2001 .

Where is ENOVATE SYSTEMS LIMITED located?

toggle

ENOVATE SYSTEMS LIMITED is registered at 13 Queens Road, Aberdeen AB15 4YL.

What does ENOVATE SYSTEMS LIMITED do?

toggle

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

What is the latest filing for ENOVATE SYSTEMS LIMITED?

toggle

The latest filing was on 18/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.