UKBizDB.co.uk

COMAC PRECISION ENGINEERING LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Comac Precision Engineering Ltd.. The company was founded 17 years ago and was given the registration number SC305600. The firm's registered office is in MOTHERWELL. You can find them at Comac House 2 Coddington Crescent, Holytown, Motherwell, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:COMAC PRECISION ENGINEERING LTD.
Company Number:SC305600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2006
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Comac House 2 Coddington Crescent, Holytown, Motherwell, Scotland, ML1 4YF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Comac House, 2 Coddington Crescent, Holytown, Motherwell, Scotland, ML1 4YF

Secretary10 August 2006Active
Comac House, 2 Coddington Crescent, Holytown, Motherwell, Scotland, ML1 4YF

Director10 August 2006Active
Comac House, 2 Coddington Crescent, Holytown, Motherwell, Scotland, ML1 4YF

Director16 March 2007Active
Comac House, 2 Coddington Crescent, Holytown, Motherwell, Scotland, ML1 4YF

Director01 June 2022Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary18 July 2006Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director18 July 2006Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director18 July 2006Active

People with Significant Control

Mr Stuart Ronald Mcgregor
Notified on:07 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:Scotland
Address:Comac House, 2 Coddington Crescent, Motherwell, Scotland, ML1 4YF
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr David Thomas Wilson
Notified on:07 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:Scotland
Address:Comac House, 2 Coddington Crescent, Motherwell, Scotland, ML1 4YF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-03Officers

Appoint person director company with name date.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-20Mortgage

Mortgage satisfy charge full.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Address

Change registered office address company with date old address new address.

Download
2017-06-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.