EMSTECH OIL SERVICES LIMITED

Europa House Exploration Drive Europa House Exploration Drive, Bridge Of Don, AB23 8GX, Aberdeen
StatusACTIVE
Company No.SC356622
CategoryPrivate Limited Company
Incorporated16 Mar 2009
Age15 years, 2 months, 20 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Jun 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 04 Apr 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed gary emslie

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ewan neilson

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 16 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLTECHS LIMITED

9 BRENNAN MEWS,MAIDSTONE,ME16 0YL

Number:11603555
Status:ACTIVE
Category:Private Limited Company

GJB PROPERTIES LIMITED

GLANTON HOUSE, 19 WYATTS LANE,DORSET,BH20 4NH

Number:01005816
Status:ACTIVE
Category:Private Limited Company

JALLMAK ENERGY LTD

58 MULGRAVE ROAD,LONDON,W5 1LE

Number:09159765
Status:ACTIVE
Category:Private Limited Company

MCCLUSKEY ROOFING LTD

DALMAR HOUSE,CARLISLE,CA5 7NY

Number:05456163
Status:ACTIVE
Category:Private Limited Company

SCORPIO SYSTEMS LIMITED

UNIT 10,TELFORD,TF3 3BJ

Number:02370211
Status:ACTIVE
Category:Private Limited Company

SKINNY SIPPERS LTD

FLAT 5 106 STANSTED COURT,HODDESDON,EN11 0RN

Number:11306541
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source