Energy Management Associates Limited ABERDEEN


Energy Management Associates started in year 1993 as Private Limited Company with registration number SC144476. The Energy Management Associates company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Aberdeen at Charnwood House. Postal code: AB13 0AL.

Currently there are 2 directors in the the firm, namely Linda C. and Thomas C.. In addition one secretary - Linda C. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Energy Management Associates Limited Address / Contact

Office Address Charnwood House
Office Address2 Milltimber
Town Aberdeen
Post code AB13 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC144476
Date of Incorporation Thu, 20th May 1993
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st May
Company age 31 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Linda C.

Position: Director

Appointed: 29 December 1998

Thomas C.

Position: Director

Appointed: 20 May 1993

Linda C.

Position: Secretary

Appointed: 20 May 1993

Stephen M.

Position: Nominee Director

Appointed: 20 May 1993

Resigned: 20 May 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Thomas C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Linda C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Marjorie C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Linda C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Marjorie C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth8 105 0427 941 2147 967 233       
Balance Sheet
Cash Bank In Hand126 18165 9839 248       
Current Assets18 210 57319 316 65619 710 49419 481 81720 179 62819 788 31719 362 81318 011 68316 889 44616 230 070
Debtors2 020 3261 827 3271 818 5761 989 1131 859 1431 927 5761 929 3081 941 7061 962 9731 949 923
Cash Bank On Hand   43 7457 28514 4181 950686100 83148 524
Net Assets Liabilities   7 829 8047 647 2817 477 2257 345 1117 169 8056 974 8096 823 565
Property Plant Equipment   29 36022 09115 64426 87116 64213 1509 800
Total Inventories   17 448 95918 313 20017 846 32317 431 55516 069 29114 825 64214 231 623
Stocks Inventory16 064 06617 423 34617 882 670       
Tangible Fixed Assets48 53253 99443 897       
Reserves/Capital
Called Up Share Capital191919       
Profit Loss Account Reserve-394 960-558 788-532 769       
Shareholder Funds8 105 0427 941 2147 967 233       
Other
Creditors Due After One Year2 782 1782 821 1782 860 285       
Creditors Due Within One Year7 371 8858 608 2588 926 873       
Net Assets Liability Excluding Pension Asset Liability8 105 0427 941 2147 967 233       
Net Current Assets Liabilities10 838 68810 708 39810 783 6217 800 44410 525 1907 460 58110 217 2407 152 1639 860 6596 812 765
Number Shares Allotted 190190       
Accumulated Depreciation Impairment Property Plant Equipment   106 688113 957120 404130 525137 286136 248139 776
Average Number Employees During Period   2222222
Balances Amounts Owed By Related Parties   435 000556 048556 048556 048556 048556 048556 048
Balances Amounts Owed To Related Parties   1 613 4002 900 0002 900 0002 900 0002 900 0002 900 0002 900 000
Creditors   11 681 3739 654 43812 327 7369 145 57310 859 5207 028 7879 417 305
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 0832 6475 604 
Disposals Property Plant Equipment      1 1903 8005 795 
Fixed Assets   29 36022 09116 64427 87117 64214 15010 800
Increase From Depreciation Charge For Year Property Plant Equipment    7 2696 44711 2049 4084 5663 528
Investments Fixed Assets     1 0001 0001 0001 0001 000
Property Plant Equipment Gross Cost   136 048136 048136 048157 396153 928149 398149 576
Total Additions Including From Business Combinations Property Plant Equipment      22 5383321 265178
Total Assets Less Current Liabilities10 887 22010 762 39210 827 5187 829 80410 547 2817 477 22510 245 1117 169 8059 874 8096 823 565
Par Value Share 00       
Share Capital Allotted Called Up Paid191919       
Share Premium Account8 499 9838 499 9838 499 983       
Tangible Fixed Assets Additions 26 8523 800       
Tangible Fixed Assets Cost Or Valuation145 110147 938142 738       
Tangible Fixed Assets Depreciation96 57893 94498 841       
Tangible Fixed Assets Depreciation Charged In Period 13 06012 878       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 6947 981       
Tangible Fixed Assets Disposals 24 0249 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 31st, May 2018
Free Download (11 pages)

Company search

Advertisements