Liquidation
Company Information for SCOTFAB LIMITED
12 CARDEN PLACE, ABERDEEN, AB10 1UR,
|
Company Registration Number
SC415689
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SCOTFAB LIMITED | ||||
Legal Registered Office | ||||
12 CARDEN PLACE ABERDEEN AB10 1UR Other companies in AB10 | ||||
Previous Names | ||||
|
Company Number | SC415689 | |
---|---|---|
Company ID Number | SC415689 | |
Date formed | 2012-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-12-04 07:31:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SCOTFAB FABRICATION & WELDING LTD | 40 TANNOCH DRIVE LENZIEMILL CUMBERNAULD G67 2XX | Active | Company formed on the 2017-03-13 | |
SCOTFAB LIMITED | OLDMILLS HOUSE OLDMILLS ELGIN MORAY-SHIRE IV30 1YH | Dissolved | Company formed on the 2004-02-24 |
Officer | Role | Date Appointed |
---|---|---|
BLACKWOOD PARTNERS LLP |
||
MICHAEL RICHARD MOATES |
||
JAMES GEORGE OAG |
||
JAMES JOHN WELSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RYAN MICHAEL CATTO |
Director | ||
JOHN FOX |
Director | ||
RYAN KEITH STRACHAN |
Director | ||
MICHAEL RICHARD MOATES |
Director | ||
LAURIE & CO SOLICITORS LLP |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTURION 2 LIMITED | Company Secretary | 2016-07-15 | CURRENT | 2016-07-15 | Active | |
SPEX GROUP HOLDINGS LIMITED | Company Secretary | 2016-06-24 | CURRENT | 2016-03-01 | Active | |
KINETICS TECHNOLOGY (UK) LIMITED | Company Secretary | 2012-10-17 | CURRENT | 2011-07-27 | Dissolved 2016-12-06 | |
SPEX PRODUCTION LIMITED | Company Secretary | 2012-10-17 | CURRENT | 2005-01-06 | Dissolved 2016-11-01 | |
GENERAL SERVICES 2 LIMITED | Company Secretary | 2012-10-17 | CURRENT | 2009-04-20 | Liquidation | |
GAS2 LTD | Company Secretary | 2012-10-11 | CURRENT | 2005-05-19 | Dissolved 2018-01-11 | |
HELLE ENGINEERING LIMITED | Company Secretary | 2012-09-25 | CURRENT | 1998-12-07 | Active | |
PROSERV (3) LIMITED | Company Secretary | 2012-09-25 | CURRENT | 1977-04-25 | Active - Proposal to Strike off | |
PROSERV (2) LIMITED | Company Secretary | 2012-09-25 | CURRENT | 2001-11-09 | Active - Proposal to Strike off | |
PROSERV (1) LIMITED | Company Secretary | 2012-09-25 | CURRENT | 2010-02-11 | Active - Proposal to Strike off | |
GENERAL SERVICES 1 LIMITED | Company Secretary | 2012-09-11 | CURRENT | 2012-09-11 | Liquidation | |
PROSERV CONTROLS LIMITED | Company Secretary | 2012-05-09 | CURRENT | 2012-03-14 | Active - Proposal to Strike off | |
PROSERV HOLDINGS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2012-04-27 | Active | |
MOATES PRESSURE CONTROL LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active | |
MOATES GROUP LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active | |
MOATES OFFSHORE LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Active | |
SPEX GROUP HOLDINGS LIMITED | Director | 2016-04-04 | CURRENT | 2016-03-01 | Active | |
SPEX ENGINEERING (UK) LIMITED | Director | 2015-04-14 | CURRENT | 2015-02-26 | Active | |
SPEX OFFSHORE (UK) LIMITED | Director | 2013-04-18 | CURRENT | 2011-05-04 | Active | |
SPEX ENGINEERING LIMITED | Director | 2012-07-04 | CURRENT | 2010-06-01 | Active | |
KINETICS TECHNOLOGY LIMITED | Director | 2012-06-29 | CURRENT | 2012-06-22 | Dissolved 2016-12-06 | |
KINETICS TECHNOLOGY (UK) LIMITED | Director | 2011-07-27 | CURRENT | 2011-07-27 | Dissolved 2016-12-06 | |
ON ROUTE LOGISTICS UK LIMITED | Director | 2010-01-21 | CURRENT | 2003-12-22 | Dissolved 2016-12-20 | |
HOT TANK LIMITED | Director | 2009-05-14 | CURRENT | 2009-05-14 | Dissolved 2014-12-12 | |
TANK CONTAINER INNOVATIONS LIMITED | Director | 2008-12-24 | CURRENT | 2008-12-24 | Dissolved 2016-01-05 | |
GEORGEMAS ENERGY & LOGISTICS PARK LIMITED | Director | 2008-08-27 | CURRENT | 2008-08-27 | Active | |
THE PELLET & CHIP COMPANY LIMITED | Director | 2006-08-04 | CURRENT | 2006-08-04 | Dissolved 2016-12-20 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 08/11/18 FROM Blackwood House Union Grove Lane Aberdeen AB10 6XU | |
LRESEX | Resolutions passed:
| |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN MICHAEL CATTO | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4156890003 | |
SH01 | 23/04/15 STATEMENT OF CAPITAL GBP 125 | |
RES11 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR RYAN MICHAEL CATTO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FOX | |
AP01 | DIRECTOR APPOINTED MR MICHAEL RICHARD MOATES | |
AP01 | DIRECTOR APPOINTED MR JAMES JOHN WELSH | |
RES15 | CHANGE OF NAME 21/03/2014 | |
CERTNM | Company name changed spex testing LIMITED\certificate issued on 15/04/14 | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN STRACHAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4156890002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4156890001 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4156890001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4156890002 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4156890002 | |
AP01 | DIRECTOR APPOINTED MR RYAN KEITH STRACHAN | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AA01 | PREVSHO FROM 31/01/2013 TO 31/12/2012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4156890001 | |
AR01 | 30/01/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOATES | |
AP04 | CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 17 VICTORIA STREET ABERDEEN ABERDEENSHIRE AB10 1PU UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURIE & CO SOLICITORS LLP | |
RES15 | CHANGE OF NAME 24/04/2012 | |
CERTNM | COMPANY NAME CHANGED PRESSURE CONTROL LTD CERTIFICATE ISSUED ON 30/04/12 | |
SH01 | 13/02/12 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-11-09 |
Resolutions for Winding-up | 2018-11-09 |
Meetings of Creditors | 2018-10-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
Satisfied | MAVEN CAPITAL PARTNERS UK LLP AS SECURITY TRUSTEE | ||
Satisfied | BANK OF SCOTLAND PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTFAB LIMITED
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as SCOTFAB LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SCOTFAB LIMITED | Event Date | 2018-11-01 |
Liquidator's name and address: Michael James Meston Reid, Meston Reid & Co, 12 Carden Place, Aberdeen AB10 1UR : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SCOTFAB LIMITED | Event Date | 2018-11-01 |
At an extraordinary general meeting of the above company duly convened and held on 1 November 2018 at 12 Carden Place, Aberdeen, AB10 1UR, the following special resolution was passed: "That the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the company and accordingly, that the company be wound up voluntarily". The following ordinary resolution was also passed: "That Michael James Meston Reid, CA of Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR be and is hereby appointed Liquidator for the purposes of the voluntary winding up". Chairman : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |