UKBizDB.co.uk

SCOTMECH ENGINEERING LIMITED

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

This company is commonly known as Scotmech Engineering Limited. The company was founded 20 years ago and was given the registration number SC260220. The firm's registered office is in PAISLEY. You can find them at Unit 5 Greenhill Business Park, Greenhill Road, Paisley, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:SCOTMECH ENGINEERING LIMITED
Company Number:SC260220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2003
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Unit 5 Greenhill Business Park, Greenhill Road, Paisley, United Kingdom, PA3 1RQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Heaton Court, Birchwood, Warrington, England, WA3 6QU

Secretary01 January 2023Active
Unit 5, Greenhill Business Park, Greenhill Road, Paisley, United Kingdom, PA3 1RQ

Director15 July 2011Active
1 Heaton Court, Risley Road, Birchwood, Warrington, England, WA3 6QU

Director01 February 2016Active
5 Almond Road, Stepps, Glasgow, G33 6LZ

Secretary03 December 2003Active
Unit 5, Greenhill Business Park, Greenhill Road, Paisley, United Kingdom, PA3 1RQ

Secretary15 July 2011Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary03 December 2003Active
3 Troubridge Crescent, Kilbarchan, PA10 2AX

Director03 December 2003Active
Unit E, Minerva Works, Miller Street,, Johnstone, Scotland, PA5 8HP

Director01 September 2011Active
5 Almond Road, Stepps, Glasgow, G33 6LZ

Director03 December 2003Active
Unit 1e, Minerva Works Business Centre, Miller Street, Johnstone, PA5 8HP

Director15 July 2011Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director03 December 2003Active

People with Significant Control

Flamefast Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8 Winmarleigh Street, Warrington, England, WA1 1JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-27Officers

Termination director company with name termination date.

Download
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Appoint person secretary company with name date.

Download
2023-01-19Officers

Termination secretary company with name termination date.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Accounts

Change account reference date company previous extended.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type small.

Download
2018-08-08Address

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

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-04Accounts

Accounts with accounts type small.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type small.

Download
2016-02-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.