ENERMECH LIMITED

SC338731
12-16 ALBYN PLACE ABERDEEN SCOTLAND AB10 1PS

Documents

Documents
Date Category Description Pages
09 Aug 2024 officers Termination of appointment of director (Thomas James Cimino) 1 Buy now
17 Jul 2024 mortgage Registration of a charge 33 Buy now
01 Jul 2024 mortgage Mortgage Alter Floating Charge With Number 19 Buy now
01 Jul 2024 mortgage Mortgage Alter Floating Charge With Number 19 Buy now
01 Jul 2024 mortgage Mortgage Alter Floating Charge With Number 19 Buy now
21 Jun 2024 mortgage Mortgage Alter Floating Charge With Number 18 Buy now
21 Jun 2024 mortgage Mortgage Alter Floating Charge With Number 18 Buy now
19 Jun 2024 officers Termination of appointment of director (Alan Gordon Mclean) 1 Buy now
19 Jun 2024 mortgage Registration of a charge 17 Buy now
18 Jun 2024 mortgage Registration of a charge 23 Buy now
08 May 2024 officers Appointment of director (Thomas James Cimino) 2 Buy now
11 Apr 2024 officers Appointment of director (Mr Charles Warren Davison Jr) 2 Buy now
11 Apr 2024 officers Termination of appointment of director (Christian Ian Brown) 1 Buy now
29 Mar 2024 mortgage Registration of a charge 25 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2024 officers Termination of appointment of director (Sandeep Sharma) 1 Buy now
13 Sep 2023 mortgage Registration of a charge 16 Buy now
08 Sep 2023 mortgage Mortgage Alter Floating Charge With Number 18 Buy now
08 Sep 2023 mortgage Mortgage Alter Floating Charge With Number 18 Buy now
08 Sep 2023 mortgage Mortgage Alter Floating Charge With Number 18 Buy now
08 Sep 2023 mortgage Mortgage Alter Floating Charge With Number 18 Buy now
06 Sep 2023 mortgage Registration of a charge 16 Buy now
06 Sep 2023 mortgage Registration of a charge 22 Buy now
24 Aug 2023 mortgage Registration of a charge 10 Buy now
21 Aug 2023 officers Change of particulars for director (Carl Richard Mook) 2 Buy now
03 Apr 2023 mortgage Registration of a charge 25 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2023 mortgage Registration of a charge 16 Buy now
07 Feb 2023 mortgage Mortgage Alter Floating Charge With Number 19 Buy now
07 Feb 2023 mortgage Mortgage Alter Floating Charge With Number 19 Buy now
07 Feb 2023 mortgage Mortgage Alter Floating Charge With Number 18 Buy now
03 Feb 2023 mortgage Registration of a charge 22 Buy now
02 Sep 2022 mortgage Registration of a charge 8 Buy now
22 Aug 2022 accounts Annual Accounts 40 Buy now
31 May 2022 officers Change of particulars for director (Carl Richard Mook) 2 Buy now
25 May 2022 officers Second Filing Of Director Appointment With Name 3 Buy now
20 May 2022 officers Appointment of director (Carl Richard Mook) 2 Buy now
19 May 2022 officers Termination of appointment of director (Ross Euan Mchardy) 1 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 39 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 officers Change of particulars for corporate secretary (Raeburn Christie Clark & Wallace Llp) 1 Buy now
08 Dec 2020 accounts Annual Accounts 40 Buy now
24 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jul 2020 mortgage Registration of a charge 56 Buy now
13 Jul 2020 accounts Annual Accounts 39 Buy now
13 Jul 2020 mortgage Mortgage Alter Floating Charge With Number 17 Buy now
13 Jul 2020 mortgage Mortgage Alter Floating Charge With Number 17 Buy now
09 Jul 2020 mortgage Registration of a charge 23 Buy now
09 Jul 2020 mortgage Registration of a charge 27 Buy now
09 Jul 2020 mortgage Registration of a charge 17 Buy now
01 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2020 officers Appointment of corporate secretary (Raeburn Christie Clark & Wallace Llp) 2 Buy now
09 Jun 2020 mortgage Registration of a charge 15 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2020 officers Appointment of director (Sandeep Sharma) 2 Buy now
17 Jan 2020 officers Appointment of director (Christian Ian Brown) 2 Buy now
17 Jan 2020 officers Termination of appointment of director (Michael Andrew Buchan) 1 Buy now
17 Jan 2020 officers Termination of appointment of secretary (Michael Andrew Buchan) 1 Buy now
17 Jan 2020 officers Termination of appointment of director (Douglas Hunter Duguid) 1 Buy now
24 Apr 2019 mortgage Registration of a charge 51 Buy now
11 Apr 2019 mortgage Registration of a charge 21 Buy now
11 Apr 2019 mortgage Registration of a charge 23 Buy now
10 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Apr 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2019 officers Appointment of director (Alan Gordon Mclean) 2 Buy now
12 Mar 2019 officers Appointment of director (Mr Ross Euan Mchardy) 2 Buy now
12 Mar 2019 officers Termination of appointment of director (John Derek Wingfield) 1 Buy now
12 Mar 2019 officers Termination of appointment of director (Leslie John Graves) 1 Buy now
12 Mar 2019 officers Termination of appointment of director (Iain Derek Grant) 1 Buy now
12 Mar 2019 officers Termination of appointment of director (Philip John Bentley) 1 Buy now
28 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2018 accounts Annual Accounts 33 Buy now
09 Jul 2018 officers Appointment of secretary (Michael Andrew Buchan) 2 Buy now
09 Jul 2018 officers Termination of appointment of secretary (Burness Paull Llp) 1 Buy now
09 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2017 accounts Annual Accounts 33 Buy now
24 Apr 2017 accounts Annual Accounts 37 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2016 officers Change of particulars for director (Mr Philip John Bentley) 2 Buy now
09 Jun 2016 mortgage Registration of a charge 9 Buy now
01 Mar 2016 annual-return Annual Return 9 Buy now
16 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jan 2016 accounts Annual Accounts 24 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
12 Nov 2015 officers Change of particulars for director (Mr Leslie John Graves) 2 Buy now
02 Mar 2015 annual-return Annual Return 9 Buy now
11 Dec 2014 accounts Annual Accounts 24 Buy now
19 Mar 2014 annual-return Annual Return 9 Buy now
19 Mar 2014 officers Change of particulars for director (Michael Andrew Buchan) 2 Buy now
20 Nov 2013 accounts Annual Accounts 21 Buy now