Clm Energy Services Ltd.

General information

Name:

Clm Energy Services Limited.

Office Address:

61 Strachan Mill Court Leadside Road AB25 1TX Aberdeen

Number: SC340591

Incorporation date: 2008-04-01

Dissolution date: 2021-06-15

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 signifies the beginning of Clm Energy Services Ltd., the company which was located at 61 Strachan Mill Court, Leadside Road in Aberdeen. It was registered on Tuesday 1st April 2008. The company's Companies House Reg No. was SC340591 and its postal code was AB25 1TX. The company had been active on the market for thirteen years up until Tuesday 15th June 2021.

The company was administered by a solitary managing director: Colin M., who was selected to lead the company on Tuesday 1st April 2008.

Colin M. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Colin M.

Role: Director

Appointed: 01 April 2008

Latest update: 4 May 2023

People with significant control

Colin M.
Notified on 1 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 13 May 2021
Confirmation statement last made up date 01 April 2020
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 31 December 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15 September 2015
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 February 2013
Annual Accounts 28 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

4 Laurel Park Danestone

Post code:

AB22 8XW

City / Town:

Aberdeen

HQ address,
2013

Address:

4 Laurel Park Danestone

Post code:

AB22 8XW

City / Town:

Aberdeen

HQ address,
2014

Address:

4 Laurel Park Danestone

Post code:

AB22 8XW

City / Town:

Aberdeen

HQ address,
2015

Address:

4 Laurel Park Danestone

Post code:

AB22 8XW

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
13
Company Age

Similar companies nearby

Closest companies