EMSTECH OIL SERVICES LIMITED
Status | ACTIVE |
Company No. | SC356622 |
Category | Private Limited Company |
Incorporated | 16 Mar 2009 |
Age | 15 years, 2 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
EMSTECH OIL SERVICES LIMITED is an active private limited company with number SC356622. It was incorporated 15 years, 2 months, 20 days ago, on 16 March 2009. The company address is Europa House Exploration Drive Europa House Exploration Drive, Bridge Of Don, AB23 8GX, Aberdeen.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Appoint corporate secretary company with name date
Date: 17 Mar 2023
Action Date: 13 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mint Accounting Ltd.
Appointment date: 2022-12-13
Documents
Termination secretary company with name termination date
Date: 17 Mar 2023
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mint Strategies Ltd
Termination date: 2022-12-12
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Resolution
Date: 29 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint corporate secretary company with name date
Date: 03 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2012-10-01
Officer name: Mint Strategies Ltd
Documents
Change registered office address company with date old address
Date: 26 Jun 2012
Action Date: 26 Jun 2012
Category: Address
Type: AD01
Old address: C/O Mint Accounting 4 Auchmill Road Bucksburn Aberdeen AB21 9LD United Kingdom
Change date: 2012-06-26
Documents
Termination secretary company with name termination date
Date: 26 Jun 2012
Action Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-06-26
Officer name: Mint Accounting
Documents
Termination secretary company with name termination date
Date: 28 Mar 2012
Action Date: 12 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stronachs Secretaries Limited
Termination date: 2011-10-12
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint corporate secretary company with name date
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2011-10-12
Officer name: Mint Accounting
Documents
Change registered office address company with date old address
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Address
Type: AD01
Old address: C/O Mr Gary Emslie Europa House Exploration Drive Aberdeen Science & Energy Park Bridge of Don Aberdeenshire AB23 8GX United Kingdom
Change date: 2011-10-12
Documents
Change registered office address company with date old address
Date: 14 Sep 2011
Action Date: 14 Sep 2011
Category: Address
Type: AD01
Old address: 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW
Change date: 2011-09-14
Documents
Change account reference date company previous extended
Date: 13 Jun 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA01
New date: 2011-05-31
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Accounts with accounts type total exemption small
Date: 18 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Emslie
Change date: 2009-10-02
Documents
Change corporate secretary company with change date
Date: 19 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Stronachs Secretaries Limited
Change date: 2009-10-02
Documents
Legacy
Date: 04 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed gary emslie
Documents
Legacy
Date: 04 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ewan neilson
Documents
Certificate change of name company
Date: 27 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mountwest 837 LIMITED\certificate issued on 30/03/09
Documents
Some Companies
9 BRENNAN MEWS,MAIDSTONE,ME16 0YL
Number: | 11603555 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLANTON HOUSE, 19 WYATTS LANE,DORSET,BH20 4NH
Number: | 01005816 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 MULGRAVE ROAD,LONDON,W5 1LE
Number: | 09159765 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALMAR HOUSE,CARLISLE,CA5 7NY
Number: | 05456163 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10,TELFORD,TF3 3BJ
Number: | 02370211 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5 106 STANSTED COURT,HODDESDON,EN11 0RN
Number: | 11306541 |
Status: | ACTIVE |
Category: | Private Limited Company |