About

Registered Number: SC340591
Date of Incorporation: 01/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 61 Strachan Mill Court, Leadside Road, Aberdeen, Grampian, AB25 1TX,

 

Having been setup in 2008, Clm Energy Services Ltd has its registered office in Aberdeen in Grampian, it has a status of "Active". Morrice, Colin Leslie, Brian Reid Ltd., Morrice, Ann, Stephen Mabbott Ltd. are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRICE, Colin Leslie 01 April 2008 - 1
MORRICE, Ann 01 April 2008 29 August 2016 1
STEPHEN MABBOTT LTD. 01 April 2008 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 01 April 2008 01 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 28 February 2017
CH01 - Change of particulars for director 15 February 2017
AD01 - Change of registered office address 15 February 2017
RESOLUTIONS - N/A 21 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 21 September 2016
SH08 - Notice of name or other designation of class of shares 21 September 2016
SH08 - Notice of name or other designation of class of shares 21 September 2016
TM02 - Termination of appointment of secretary 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 25 April 2014
SH01 - Return of Allotment of shares 24 March 2014
SH01 - Return of Allotment of shares 24 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 10 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
225 - Change of Accounting Reference Date 18 June 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
RESOLUTIONS - N/A 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.