Enterprise Engineering Services Limited

  • Dissolved
  • Incorporated on 22 Oct 2007

Reg Address: Ground Floor, 15 Justice Mill Lane, Aberdeen AB11 6EQ

Previous Names:
Wgd032 Limited - 19 Feb 2013
Psn Holdings Limited - 10 Dec 2007
Pacific Shelf 1472 Limited - 22 Oct 2007


  • Summary The company with name "Enterprise Engineering Services Limited" is a ltd and located in Ground Floor, 15 Justice Mill Lane, Aberdeen AB11 6EQ. Enterprise Engineering Services Limited is currently in dissolved status and it was incorporated on 22 Oct 2007 (16 years 11 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Enterprise Engineering Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew James Findlay Director 28 May 2017 British Active
2 Iain Angus Jones Secretary 18 Dec 2015 - Active
3 Stephen James Nicol Director 1 Feb 2015 British Active
4 Stephen James Nicol Director 1 Feb 2015 British Active
5 David Miller Kemp Director 19 Apr 2013 British Resigned
1 Feb 2015
6 Andrew Charles Webster Director 18 Jan 2013 British Resigned
28 May 2017
7 Robert Muirhead Birnie Brown Secretary 20 Apr 2011 British Resigned
18 Dec 2015
8 Alister James Mcgregor Director 20 Apr 2011 British Resigned
18 Jan 2013
9 Duncan Ross Skinner Director 6 Dec 2007 British Resigned
19 Apr 2013
10 Robert Keillor Director 6 Dec 2007 British Resigned
20 Apr 2011
11 MD DIRECTORS LIMITED Corporate Nominee Director 22 Oct 2007 - Resigned
6 Dec 2007
12 MD SECRETARIES LIMITED Corporate Secretary 22 Oct 2007 - Resigned
20 Apr 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Wgpsn (Holdings) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Enterprise Engineering Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 28 Nov 2017 Download PDF
1 Pages
2 Gazette - Notice Voluntary 12 Sep 2017 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 4 Sep 2017 Download PDF
3 Pages
4 Officers - Appoint Person Director Company With Name Date 29 May 2017 Download PDF
2 Pages
5 Officers - Termination Director Company With Name Termination Date 29 May 2017 Download PDF
1 Pages
6 Confirmation Statement - Updates 2 Nov 2016 Download PDF
5 Pages
7 Accounts - Dormant 13 Jul 2016 Download PDF
3 Pages
8 Change Of Name - Certificate Company 8 Jul 2016 Download PDF
3 Pages
9 Resolution 8 Jul 2016 Download PDF
2 Pages
10 Officers - Appoint Person Secretary Company With Name Date 9 Jan 2016 Download PDF
2 Pages
11 Officers - Termination Secretary Company With Name Termination Date 9 Jan 2016 Download PDF
1 Pages
12 Annual Return - Company With Made Up Date Full List Shareholders 23 Nov 2015 Download PDF
4 Pages
13 Accounts - Total Exemption Small 12 Aug 2015 Download PDF
3 Pages
14 Address - Change Registered Office Company With Date Old New 2 Jun 2015 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 13 Feb 2015 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 13 Feb 2015 Download PDF
1 Pages
17 Annual Return - Company With Made Up Date Full List Shareholders 28 Oct 2014 Download PDF
4 Pages
18 Accounts - Total Exemption Small 12 Jun 2014 Download PDF
3 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 23 Oct 2013 Download PDF
4 Pages
20 Officers - Appoint Person Director Company With Name 24 Apr 2013 Download PDF
2 Pages
21 Officers - Termination Director Company With Name 24 Apr 2013 Download PDF
1 Pages
22 Accounts - Total Exemption Small 26 Mar 2013 Download PDF
3 Pages
23 Change Of Name - Certificate Company 19 Feb 2013 Download PDF
3 Pages
24 Officers - Appoint Person Director Company With Name 28 Jan 2013 Download PDF
2 Pages
25 Officers - Termination Director Company With Name 28 Jan 2013 Download PDF
1 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 29 Oct 2012 Download PDF
4 Pages
27 Officers - Change Person Secretary Company With Change Date 29 Oct 2012 Download PDF
1 Pages
28 Officers - Change Person Director Company With Change Date 29 Oct 2012 Download PDF
2 Pages
29 Accounts - Dormant 10 Jul 2012 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 24 Oct 2011 Download PDF
5 Pages
31 Auditors - Resignation Company 14 Sep 2011 Download PDF
1 Pages
32 Auditors - Resignation Company 13 Sep 2011 Download PDF
1 Pages
33 Address - Change Registered Office Company With Date Old 15 Aug 2011 Download PDF
1 Pages
34 Address - Change Registered Office Company With Date Old 15 Aug 2011 Download PDF
1 Pages
35 Officers - Appoint Person Secretary Company With Name 6 May 2011 Download PDF
3 Pages
36 Officers - Appoint Person Director Company With Name 5 May 2011 Download PDF
3 Pages
37 Officers - Termination Director Company With Name 5 May 2011 Download PDF
2 Pages
38 Officers - Termination Secretary Company With Name 5 May 2011 Download PDF
2 Pages
39 Accounts - Dormant 6 Apr 2011 Download PDF
4 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 3 Nov 2010 Download PDF
5 Pages
41 Accounts - Dormant 16 Aug 2010 Download PDF
4 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 23 Nov 2009 Download PDF
14 Pages
43 Accounts - Dormant 4 Aug 2009 Download PDF
3 Pages
44 Officers - Legacy 16 Jul 2009 Download PDF
1 Pages
45 Annual Return - Legacy 31 Oct 2008 Download PDF
5 Pages
46 Accounts - Legacy 14 Jan 2008 Download PDF
1 Pages
47 Officers - Legacy 19 Dec 2007 Download PDF
3 Pages
48 Officers - Legacy 19 Dec 2007 Download PDF
3 Pages
49 Officers - Legacy 19 Dec 2007 Download PDF
1 Pages
50 Change Of Name - Certificate Company 10 Dec 2007 Download PDF
2 Pages
51 Incorporation - Company 22 Oct 2007 Download PDF
24 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Hfa Limited
Mutual People: Stephen James Nicol
Active
2 Psn (Angola) Limited
Mutual People: Stephen James Nicol
Active
3 Wood Group Uk Limited
Mutual People: Stephen James Nicol , Andrew James Findlay
Active
4 Wood Group Engineering (North Sea) Limited
Mutual People: Stephen James Nicol
Active
5 Wood Group Production Services Uk Limited
Mutual People: Stephen James Nicol
Active
6 Psn (Philippines) Limited
Mutual People: Stephen James Nicol , Andrew James Findlay
Active
7 Psn Overseas Limited
Mutual People: Stephen James Nicol , Andrew James Findlay
Active
8 Qed International (Uk) Limited
Mutual People: Stephen James Nicol
Active
9 Production Services Network (Uk) Limited
Mutual People: Stephen James Nicol , Andrew James Findlay
Active
10 Wgpsn (Holdings) Limited
Mutual People: Stephen James Nicol , Andrew James Findlay
Active
11 Wgpsn Eurasia Limited
Mutual People: Stephen James Nicol , Andrew James Findlay
Active
12 Aberdeen And Grampian Chamber Of Commerce
Mutual People: Stephen James Nicol
Active
13 Sulzer (Aberdeen) Limited
Mutual People: Stephen James Nicol
Active
14 Kaefer Industrial Services Limited
Mutual People: Stephen James Nicol , Andrew James Findlay
Active
15 Pyeroy Limited
Mutual People: Stephen James Nicol
Active
16 Amec Foster Wheeler Group Limited
Mutual People: Stephen James Nicol
Active
17 Foster Wheeler World Services Limited
Mutual People: Stephen James Nicol
Active
18 Wood Transmission And Distribution Limited
Mutual People: Stephen James Nicol
Active
19 Production Services Network Bangladesh Limited
Mutual People: Stephen James Nicol , Andrew James Findlay
Active
20 Foster Wheeler (G.B.) Limited
Mutual People: Stephen James Nicol
Active
21 Amec Foster Wheeler Energy Limited
Mutual People: Stephen James Nicol
Active
22 Foster Wheeler E&C Limited
Mutual People: Stephen James Nicol
Active
23 Enterprise Fabrication Services Limited
Mutual People: Stephen James Nicol , Andrew James Findlay
dissolved
24 Production Services Network Corporate Limited
Mutual People: Stephen James Nicol , Andrew James Findlay
dissolved