Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ENERMECH UAE LIMITED
Company Information for

ENERMECH UAE LIMITED

12-16 ALBYN PLACE, ABERDEEN, AB10 1PS,
Company Registration Number
SC243432
Private Limited Company
Active

Company Overview

About Enermech Uae Ltd
ENERMECH UAE LIMITED was founded on 2003-02-05 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Enermech Uae Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENERMECH UAE LIMITED
 
Legal Registered Office
12-16 ALBYN PLACE
ABERDEEN
AB10 1PS
Other companies in AB10
 
Previous Names
PAVITT ENERGY LIMITED04/06/2009
Filing Information
Company Number SC243432
Company ID Number SC243432
Date formed 2003-02-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 00:54:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERMECH UAE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABERVAT LIMITED   BESINKA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENERMECH UAE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDREW BUCHAN
Company Secretary 2009-04-08
MICHAEL ANDREW BUCHAN
Director 2009-04-08
DOUGLAS HUNTER DUGUID
Director 2009-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES TOPP
Director 2006-08-01 2014-01-21
RAEBURN CHRISTIE CLARK & WALLACE
Nominated Secretary 2003-02-05 2009-04-08
WILLIAM GARDNER LUTTON
Director 2003-02-06 2009-04-08
ROSS SCOTT GARDNER
Director 2003-02-05 2003-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW BUCHAN SPECIALIST MAINTENANCE SERVICES (HOLDINGS) LIMITED Company Secretary 2008-10-03 CURRENT 2003-02-03 Active
MICHAEL ANDREW BUCHAN A1 SAFETY TRAINING CONSULTANTS (1995) LTD. Company Secretary 2008-10-03 CURRENT 1995-01-18 Active
MICHAEL ANDREW BUCHAN ENERMECH SERVICES LIMITED Company Secretary 2008-10-03 CURRENT 1987-12-18 Active
MICHAEL ANDREW BUCHAN SPECIALIST TRAINING & MAINTENANCE LIMITED Company Secretary 2008-10-03 CURRENT 2003-09-16 Active
MICHAEL ANDREW BUCHAN MINTEG LIMITED Director 2017-06-08 CURRENT 2012-06-27 Active
MICHAEL ANDREW BUCHAN TOTAL RECLAIM SYSTEMS LIMITED Director 2013-07-15 CURRENT 1998-07-03 Active
MICHAEL ANDREW BUCHAN NORSON HOLDINGS LIMITED Director 2010-04-13 CURRENT 2007-02-22 Active
MICHAEL ANDREW BUCHAN NORSON GROUP LIMITED Director 2010-04-13 CURRENT 1996-07-02 Active
MICHAEL ANDREW BUCHAN NORSON ENGINEERING LIMITED Director 2010-04-13 CURRENT 1998-02-27 Active
MICHAEL ANDREW BUCHAN SPECIALIST MAINTENANCE SERVICES (HOLDINGS) LIMITED Director 2008-10-03 CURRENT 2003-02-03 Active
MICHAEL ANDREW BUCHAN A1 SAFETY TRAINING CONSULTANTS (1995) LTD. Director 2008-10-03 CURRENT 1995-01-18 Active
MICHAEL ANDREW BUCHAN ENERMECH SERVICES LIMITED Director 2008-10-03 CURRENT 1987-12-18 Active
MICHAEL ANDREW BUCHAN SPECIALIST TRAINING & MAINTENANCE LIMITED Director 2008-10-03 CURRENT 2003-09-16 Active
MICHAEL ANDREW BUCHAN ENERMECH LIMITED Director 2008-04-11 CURRENT 2008-03-01 Active
DOUGLAS HUNTER DUGUID MINTEG LIMITED Director 2017-06-08 CURRENT 2012-06-27 Active
DOUGLAS HUNTER DUGUID TOTAL RECLAIM SYSTEMS LIMITED Director 2013-07-15 CURRENT 1998-07-03 Active
DOUGLAS HUNTER DUGUID NORSON HOLDINGS LIMITED Director 2010-04-13 CURRENT 2007-02-22 Active
DOUGLAS HUNTER DUGUID NORSON HYDRAULIC SERVICES LIMITED Director 2010-04-13 CURRENT 1989-08-16 Active
DOUGLAS HUNTER DUGUID NORSON GROUP LIMITED Director 2010-04-13 CURRENT 1996-07-02 Active
DOUGLAS HUNTER DUGUID NORSON ENGINEERING LIMITED Director 2010-04-13 CURRENT 1998-02-27 Active
DOUGLAS HUNTER DUGUID NORSON POWER LIMITED Director 2010-04-13 CURRENT 2006-05-05 Active
DOUGLAS HUNTER DUGUID SPECIALIST MAINTENANCE SERVICES (HOLDINGS) LIMITED Director 2008-10-03 CURRENT 2003-02-03 Active
DOUGLAS HUNTER DUGUID A1 SAFETY TRAINING CONSULTANTS (1995) LTD. Director 2008-10-03 CURRENT 1995-01-18 Active
DOUGLAS HUNTER DUGUID ENERMECH SERVICES LIMITED Director 2008-10-03 CURRENT 1987-12-18 Active
DOUGLAS HUNTER DUGUID SPECIALIST TRAINING & MAINTENANCE LIMITED Director 2008-10-03 CURRENT 2003-09-16 Active
DOUGLAS HUNTER DUGUID ENERMECH LIMITED Director 2008-04-11 CURRENT 2008-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2024-01-26APPOINTMENT TERMINATED, DIRECTOR SANDEEP SHARMA
2024-01-26DIRECTOR APPOINTED MR ALAN GORDON MCLEAN
2023-08-21Director's details changed for Carl Richard Mook on 2023-08-11
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-31CH01Director's details changed for Carl Richard Mook on 2022-05-27
2022-05-25RP04AP01Second filing of director appointment of Carl Richard Mook
2022-05-20AP01DIRECTOR APPOINTED CARL RICHARD MOOK
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROSS EUAN MCHARDY
2022-01-26CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-06-11AP01DIRECTOR APPOINTED MR ROSS EUAN MCHARDY
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-01-29PSC05Change of details for Enermech Limited as a person with significant control on 2018-07-09
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BUCHAN
2020-01-22TM02Termination of appointment of Michael Andrew Buchan on 2019-12-31
2020-01-22AP01DIRECTOR APPOINTED SANDEEP SHARMA
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-12-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2434320004
2018-10-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-03-02PSC02Notification of Enermech Limited as a person with significant control on 2016-04-06
2018-03-02PSC09Withdrawal of a person with significant control statement on 2018-03-02
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-17DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-25AR0125/01/16 ANNUAL RETURN FULL LIST
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-20AR0125/01/15 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-27AR0125/01/14 ANNUAL RETURN FULL LIST
2014-01-27CH01Director's details changed for Michael Andrew Buchan on 2013-12-01
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TOPP
2014-01-27CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL ANDREW BUCHAN on 2013-12-01
2013-11-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2434320004
2013-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2434320003
2013-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-03RES01ADOPT ARTICLES 27/09/2013
2013-02-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-28AR0125/01/13 FULL LIST
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TOPP / 25/01/2013
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-31AR0125/01/12 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HUNTER DUGUID / 31/01/2011
2011-01-28AR0125/01/11 FULL LIST
2010-07-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-26AR0125/01/10 FULL LIST
2009-06-04CERTNMCOMPANY NAME CHANGED PAVITT ENERGY LIMITED CERTIFICATE ISSUED ON 04/06/09
2009-05-22288aDIRECTOR APPOINTED DOUGLAS HUNTER DUGUID
2009-04-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-17353LOCATION OF REGISTER OF MEMBERS
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS
2009-04-17288aDIRECTOR AND SECRETARY APPOINTED MICHAEL ANDREW BUCHAN
2009-04-17288bAPPOINTMENT TERMINATED SECRETARY RAEBURN CHRISTIE CLARK & WALLACE
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM LUTTON
2009-01-29363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES TOPP / 25/01/2009
2008-09-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-19RES13SHARES SUB-DIVIDED 01/08/06
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-19122S-DIV 20/03/07
2007-04-19363sRETURN MADE UP TO 25/01/07; CHANGE OF MEMBERS
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-16363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/05
2005-01-26363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-11-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-25225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2004-02-09363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-03-06288bDIRECTOR RESIGNED
2003-03-06288aNEW DIRECTOR APPOINTED
2003-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENERMECH UAE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENERMECH UAE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-07 Outstanding BANK OF SCOTLAND PLC AS SECURITY AGENT
2013-10-07 Outstanding BANK OF SCOTLAND PLC AS SECURITY AGENT
DEED OF CONFIRMATION 2013-02-08 Satisfied BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2010-07-09 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ENERMECH UAE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERMECH UAE LIMITED
Trademarks
We have not found any records of ENERMECH UAE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERMECH UAE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ENERMECH UAE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ENERMECH UAE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERMECH UAE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENERMECH UAE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.