Warning: file_put_contents(c/04366bdf8d9ee6590dc7bf5f7ecb9d57.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Scomac Inspection Limited, AB51 3QQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCOMAC INSPECTION LIMITED

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

This company is commonly known as Scomac Inspection Limited. The company was founded 11 years ago and was given the registration number SC427919. The firm's registered office is in INVERURIE. You can find them at 55-57 West High Street, , Inverurie, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SCOMAC INSPECTION LIMITED
Company Number:SC427919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2012
End of financial year:31 January 2022
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:55-57 West High Street, Inverurie, United Kingdom, AB51 3QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55-57 West High Street, Inverurie, Scotland, AB51 3QQ

Director30 March 2018Active
55-57 West High Street, Inverurie, United Kingdom, AB51 3QQ

Director10 July 2012Active
9, Victoria Street, Aberdeen, Scotland, AB10 1XB

Corporate Secretary10 July 2012Active

People with Significant Control

Mrs Joanne Macangus
Notified on:06 April 2020
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:Scotland
Address:55-57 West High Street, Inverurie, Scotland, AB51 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott David Macangus
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:55-57 West High Street, Inverurie, United Kingdom, AB51 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott David Macangus
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:55-57 West High Street, Inverurie, United Kingdom, AB51 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved compulsory.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-07-04Accounts

Accounts with accounts type micro entity.

Download
2022-01-20Accounts

Change account reference date company current extended.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Persons with significant control

Change to a person with significant control.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Officers

Change person director company with change date.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Officers

Termination secretary company with name termination date.

Download
2016-07-12Address

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

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.