About

Registered Number: SC504664
Date of Incorporation: 29/04/2015 (9 years and 1 month ago)
Company Status: Active
Registered Address: 18 Carden Place, Aberdeen, Aberdeenshire, AB10 1UQ,

 

Energy Services International Ltd was founded on 29 April 2015 and are based in Aberdeen, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Green, Alastair, Lee, Angus Hang Fong, Millard, Daniel Mark, Cormack, Alan, Cormack, Scott, Cormack, Scott, Deans, Elaine Jacqueline for the business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Angus Hang Fong 29 April 2015 - 1
MILLARD, Daniel Mark 29 April 2015 - 1
CORMACK, Alan 18 October 2016 26 February 2018 1
CORMACK, Scott 26 February 2018 25 May 2018 1
CORMACK, Scott 29 April 2015 31 August 2016 1
DEANS, Elaine Jacqueline 29 April 2015 29 April 2015 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Alastair 21 December 2018 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
PSC07 - N/A 13 January 2020
PSC01 - N/A 10 January 2020
AP01 - Appointment of director 10 January 2020
PSC04 - N/A 16 December 2019
PSC04 - N/A 16 December 2019
CH01 - Change of particulars for director 16 December 2019
CH01 - Change of particulars for director 16 December 2019
AD01 - Change of registered office address 16 December 2019
AA - Annual Accounts 03 December 2019
SH01 - Return of Allotment of shares 27 November 2019
CS01 - N/A 10 May 2019
AP03 - Appointment of secretary 20 March 2019
PSC04 - N/A 20 March 2019
SH01 - Return of Allotment of shares 09 January 2019
SH01 - Return of Allotment of shares 19 December 2018
RESOLUTIONS - N/A 03 December 2018
SH08 - Notice of name or other designation of class of shares 03 December 2018
AA - Annual Accounts 15 October 2018
PSC07 - N/A 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
CS01 - N/A 07 May 2018
PSC07 - N/A 26 February 2018
AP01 - Appointment of director 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
AA - Annual Accounts 15 December 2017
MR01 - N/A 01 December 2017
CH01 - Change of particulars for director 09 May 2017
CS01 - N/A 09 May 2017
AP01 - Appointment of director 20 January 2017
AA - Annual Accounts 19 January 2017
TM01 - Termination of appointment of director 20 September 2016
AR01 - Annual Return 06 May 2016
AP01 - Appointment of director 15 June 2015
SH01 - Return of Allotment of shares 29 May 2015
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
SH01 - Return of Allotment of shares 08 May 2015
SH01 - Return of Allotment of shares 08 May 2015
NEWINC - New incorporation documents 29 April 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.