Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Enermech Services Limited
Enermech Services Limited is an active company incorporated on 18 December 1987 with the registered office located in Aberdeen, City of Aberdeen. Enermech Services Limited was registered 37 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 10 months ago
Company No
SC108339
Private limited company
Scottish Company
Age
37 years
Incorporated
18 December 1987
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Due Soon
Dated
10 October 2024
(1 year ago)
Next confirmation dated
10 October 2025
Due by
24 October 2025
(2 days remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Enermech Services Limited
Contact
Update Details
Address
Enermech House
Howes Road
Aberdeen
AB16 7AG
Scotland
Address changed on
23 Jul 2025
(3 months ago)
Previous address was
12-16 Albyn Place Aberdeen AB10 1PS Scotland
Companies in AB16 7AG
Telephone
01224 723300
Email
Available in Endole App
Website
Enermech.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Alan Gordon McLean
Director • International Commercial Director • British • Lives in Scotland • Born in Jul 1971
Mr Tyson John Nunes De Souza
Director • Chief Financial Officer • British • Lives in England • Born in Nov 1981
Carl Richard Mook
Director • Regional Director Europe • British • Lives in Scotland • Born in Sep 1966
Thomas James Cimino
Director • Cfo • American • Lives in United States • Born in May 1968
Charles Warren Davison JR
Director • Ceo • American • Lives in United States • Born in Sep 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Enermech Limited
Carl Richard Mook, Charles Warren Davison JR, and 3 more are mutual people.
Active
Minteg Limited
Carl Richard Mook, Alan Gordon McLean, and 3 more are mutual people.
Active
A1 Safety Training Consultants (1995) Ltd
Carl Richard Mook, Alan Gordon McLean, and 2 more are mutual people.
Active
Total Reclaim Systems Limited
Carl Richard Mook, Alan Gordon McLean, and 2 more are mutual people.
Active
Specialist Training & Maintenance Limited
Carl Richard Mook, Alan Gordon McLean, and 2 more are mutual people.
Active
Enermech Uae Limited
Carl Richard Mook, Alan Gordon McLean, and 2 more are mutual people.
Active
Norson Hydraulic Services Limited
Carl Richard Mook, Mr Tyson John Nunes De Souza, and 1 more are mutual people.
Active
Norson Group Limited
Carl Richard Mook, Mr Tyson John Nunes De Souza, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.32M
Increased by £49K (+1%)
Total Liabilities
-£327K
Decreased by £6.48M (-95%)
Net Assets
£4.99M
Increased by £6.53M (-424%)
Debt Ratio (%)
6%
Decreased by 123.06% (-95%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
15 Days Ago on 6 Oct 2025
Registered Address Changed
3 Months Ago on 23 Jul 2025
Full Accounts Submitted
4 Months Ago on 19 Jun 2025
Carl Richard Mook Resigned
6 Months Ago on 28 Mar 2025
Steven Swanson Appointed
7 Months Ago on 24 Mar 2025
Mr. Tyson John Nunes De Souza Appointed
7 Months Ago on 24 Mar 2025
Compulsory Strike-Off Discontinued
10 Months Ago on 18 Dec 2024
Compulsory Gazette Notice
10 Months Ago on 17 Dec 2024
Full Accounts Submitted
11 Months Ago on 30 Oct 2024
Confirmation Submitted
1 Year Ago on 18 Oct 2024
Get Alerts
Get Credit Report
Discover Enermech Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS Scotland to Enermech House Howes Road Aberdeen AB16 7AG on 23 July 2025
Submitted on 23 Jul 2025
Full accounts made up to 31 December 2023
Submitted on 19 Jun 2025
Appointment of Mr. Tyson John Nunes De Souza as a director on 24 March 2025
Submitted on 31 Mar 2025
Termination of appointment of Carl Richard Mook as a director on 28 March 2025
Submitted on 31 Mar 2025
Appointment of Steven Swanson as a director on 24 March 2025
Submitted on 31 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 18 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 17 Dec 2024
Full accounts made up to 31 December 2022
Submitted on 30 Oct 2024
Confirmation statement made on 10 October 2024 with no updates
Submitted on 18 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs