ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enermech Limited

Enermech Limited is an active company incorporated on 1 March 2008 with the registered office located in Aberdeen, City of Aberdeen. Enermech Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
SC338731
Private limited company
Scottish Company
Age
17 years
Incorporated 1 March 2008
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 1 March 2025 (6 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Enermech House
Howes Road
Aberdeen
AB16 7AG
Scotland
Address changed on 23 Jul 2025 (1 month ago)
Previous address was 12-16 Albyn Place Aberdeen AB10 1PS Scotland
Telephone
01493443883
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Cfo • American • Lives in United States • Born in May 1968
Director • Chief Operating Officer • Australian • Lives in Scotland • Born in Dec 1965
Director • Commercial Director • British • Lives in UK • Born in Jul 1971
Director • Ceo • American • Lives in United States • Born in Sep 1968
Director • Vice President, Europe & Amec - Operations • British • Lives in Scotland • Born in Jun 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Enermech Services Limited
Carl Richard Mook, Charles Warren Davison JR, and 3 more are mutual people.
Active
Norson Hydraulic Services Limited
Alan Gordon McLean, Carl Richard Mook, and 2 more are mutual people.
Active
Norson Group Limited
Alan Gordon McLean, Carl Richard Mook, and 2 more are mutual people.
Active
Norson Engineering Limited
Alan Gordon McLean, Carl Richard Mook, and 2 more are mutual people.
Active
Norson Power Limited
Alan Gordon McLean, Carl Richard Mook, and 2 more are mutual people.
Active
Norson Holdings Limited
Alan Gordon McLean, Carl Richard Mook, and 2 more are mutual people.
Active
Minteg Limited
Carl Richard Mook, Charles Warren Davison JR, and 2 more are mutual people.
Active
A1 Safety Training Consultants (1995) Ltd
Carl Richard Mook, Mr Tyson John Nunes De Souza, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.09M
Decreased by £1.37M (-39%)
Turnover
£131.22M
Increased by £22.52M (+21%)
Employees
1.04K
Increased by 59 (+6%)
Total Assets
£148.61M
Decreased by £15.32M (-9%)
Total Liabilities
-£101.07M
Increased by £8.99M (+10%)
Net Assets
£47.54M
Decreased by £24.31M (-34%)
Debt Ratio (%)
68%
Increased by 11.84% (+21%)
Latest Activity
Registered Address Changed
1 Month Ago on 23 Jul 2025
Anthony Robert Mcanulty Appointed
2 Months Ago on 7 Jul 2025
Confirmation Submitted
4 Months Ago on 8 May 2025
Charge Altered
5 Months Ago on 1 Apr 2025
Charge Altered
5 Months Ago on 1 Apr 2025
Charge Altered
5 Months Ago on 1 Apr 2025
Charge Altered
5 Months Ago on 1 Apr 2025
Charge Altered
5 Months Ago on 1 Apr 2025
Charge Altered
5 Months Ago on 1 Apr 2025
New Charge Registered
5 Months Ago on 21 Mar 2025
Get Credit Report
Discover Enermech Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Appointment of Anthony Robert Mcanulty as a director on 7 July 2025
Submitted on 16 Jul 2025
Confirmation statement made on 1 March 2025 with no updates
Submitted on 8 May 2025
Alterations to floating charge SC3387310033
Submitted on 1 Apr 2025
Registration of charge SC3387310032, created on 28 March 2025
Submitted on 1 Apr 2025
Alterations to floating charge SC3387310016
Submitted on 1 Apr 2025
Alterations to floating charge SC3387310021
Submitted on 1 Apr 2025
Registration of charge SC3387310033, created on 21 March 2025
Submitted on 1 Apr 2025
Alterations to floating charge SC3387310026
Submitted on 1 Apr 2025
Alterations to floating charge SC3387310012
Submitted on 1 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year