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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 November 2017 | Outstanding |
N/A |