Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTFAB LIMITED
Company Information for

SCOTFAB LIMITED

12 CARDEN PLACE, ABERDEEN, AB10 1UR,
Company Registration Number
SC415689
Private Limited Company
Liquidation

Company Overview

About Scotfab Ltd
SCOTFAB LIMITED was founded on 2012-01-30 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Scotfab Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCOTFAB LIMITED
 
Legal Registered Office
12 CARDEN PLACE
ABERDEEN
AB10 1UR
Other companies in AB10
 
Previous Names
SPEX TESTING LIMITED15/04/2014
PRESSURE CONTROL LTD30/04/2012
Filing Information
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 GB182274111  
Last Datalog update: 2018-12-04 07:31:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTFAB LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARP COST ENGINEERING LTD.   G.M.R. SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name SCOTFAB LIMITED
The following companies were found which have the same name as SCOTFAB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SCOTFAB LIMITED

Current Directors
Officer Role Date Appointed
BLACKWOOD PARTNERS LLP
Company Secretary 2012-10-17
MICHAEL RICHARD MOATES
Director 2014-03-21
JAMES GEORGE OAG
Director 2012-01-30
JAMES JOHN WELSH
Director 2014-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
RYAN MICHAEL CATTO
Director 2014-09-03 2016-05-17
JOHN FOX
Director 2012-01-30 2014-03-21
RYAN KEITH STRACHAN
Director 2013-05-23 2014-01-20
MICHAEL RICHARD MOATES
Director 2012-01-30 2012-10-25
LAURIE & CO SOLICITORS LLP
Company Secretary 2012-01-30 2012-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLACKWOOD PARTNERS LLP CENTURION 2 LIMITED Company Secretary 2016-07-15 CURRENT 2016-07-15 Active
BLACKWOOD PARTNERS LLP SPEX GROUP HOLDINGS LIMITED Company Secretary 2016-06-24 CURRENT 2016-03-01 Active
BLACKWOOD PARTNERS LLP KINETICS TECHNOLOGY (UK) LIMITED Company Secretary 2012-10-17 CURRENT 2011-07-27 Dissolved 2016-12-06
BLACKWOOD PARTNERS LLP SPEX PRODUCTION LIMITED Company Secretary 2012-10-17 CURRENT 2005-01-06 Dissolved 2016-11-01
BLACKWOOD PARTNERS LLP GENERAL SERVICES 2 LIMITED Company Secretary 2012-10-17 CURRENT 2009-04-20 Liquidation
BLACKWOOD PARTNERS LLP GAS2 LTD Company Secretary 2012-10-11 CURRENT 2005-05-19 Dissolved 2018-01-11
BLACKWOOD PARTNERS LLP HELLE ENGINEERING LIMITED Company Secretary 2012-09-25 CURRENT 1998-12-07 Active
BLACKWOOD PARTNERS LLP PROSERV (3) LIMITED Company Secretary 2012-09-25 CURRENT 1977-04-25 Active - Proposal to Strike off
BLACKWOOD PARTNERS LLP PROSERV (2) LIMITED Company Secretary 2012-09-25 CURRENT 2001-11-09 Active - Proposal to Strike off
BLACKWOOD PARTNERS LLP PROSERV (1) LIMITED Company Secretary 2012-09-25 CURRENT 2010-02-11 Active - Proposal to Strike off
BLACKWOOD PARTNERS LLP GENERAL SERVICES 1 LIMITED Company Secretary 2012-09-11 CURRENT 2012-09-11 Liquidation
BLACKWOOD PARTNERS LLP PROSERV CONTROLS LIMITED Company Secretary 2012-05-09 CURRENT 2012-03-14 Active - Proposal to Strike off
BLACKWOOD PARTNERS LLP PROSERV HOLDINGS LIMITED Company Secretary 2012-04-27 CURRENT 2012-04-27 Active
MICHAEL RICHARD MOATES MOATES PRESSURE CONTROL LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
MICHAEL RICHARD MOATES MOATES GROUP LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
MICHAEL RICHARD MOATES MOATES OFFSHORE LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
JAMES GEORGE OAG SPEX GROUP HOLDINGS LIMITED Director 2016-04-04 CURRENT 2016-03-01 Active
JAMES GEORGE OAG SPEX ENGINEERING (UK) LIMITED Director 2015-04-14 CURRENT 2015-02-26 Active
JAMES GEORGE OAG SPEX OFFSHORE (UK) LIMITED Director 2013-04-18 CURRENT 2011-05-04 Active
JAMES GEORGE OAG SPEX ENGINEERING LIMITED Director 2012-07-04 CURRENT 2010-06-01 Active
JAMES GEORGE OAG KINETICS TECHNOLOGY LIMITED Director 2012-06-29 CURRENT 2012-06-22 Dissolved 2016-12-06
JAMES GEORGE OAG KINETICS TECHNOLOGY (UK) LIMITED Director 2011-07-27 CURRENT 2011-07-27 Dissolved 2016-12-06
JAMES JOHN WELSH ON ROUTE LOGISTICS UK LIMITED Director 2010-01-21 CURRENT 2003-12-22 Dissolved 2016-12-20
JAMES JOHN WELSH HOT TANK LIMITED Director 2009-05-14 CURRENT 2009-05-14 Dissolved 2014-12-12
JAMES JOHN WELSH TANK CONTAINER INNOVATIONS LIMITED Director 2008-12-24 CURRENT 2008-12-24 Dissolved 2016-01-05
JAMES JOHN WELSH GEORGEMAS ENERGY & LOGISTICS PARK LIMITED Director 2008-08-27 CURRENT 2008-08-27 Active
JAMES JOHN WELSH THE PELLET & CHIP COMPANY LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2016-12-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM Blackwood House Union Grove Lane Aberdeen AB10 6XU
2018-11-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-11-01
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 125
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RYAN MICHAEL CATTO
2016-02-22AR0130/01/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4156890003
2015-06-01SH0123/04/15 STATEMENT OF CAPITAL GBP 125
2015-06-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-06-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0130/01/15 ANNUAL RETURN FULL LIST
2014-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/13
2014-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/13
2014-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/13
2014-09-23AP01DIRECTOR APPOINTED MR RYAN MICHAEL CATTO
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOX
2014-04-15AP01DIRECTOR APPOINTED MR MICHAEL RICHARD MOATES
2014-04-15AP01DIRECTOR APPOINTED MR JAMES JOHN WELSH
2014-04-15RES15CHANGE OF NAME 21/03/2014
2014-04-15CERTNMCompany name changed spex testing LIMITED\certificate issued on 15/04/14
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0130/01/14 ANNUAL RETURN FULL LIST
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RYAN STRACHAN
2014-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4156890002
2014-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4156890001
2013-11-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4156890001
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4156890002
2013-11-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4156890002
2013-09-23AP01DIRECTOR APPOINTED MR RYAN KEITH STRACHAN
2013-06-20AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-06-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-06-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-06-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-06-06AA01PREVSHO FROM 31/01/2013 TO 31/12/2012
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4156890001
2013-03-26AR0130/01/13 FULL LIST
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOATES
2012-10-26AP04CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP
2012-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 17 VICTORIA STREET ABERDEEN ABERDEENSHIRE AB10 1PU UNITED KINGDOM
2012-10-25TM02APPOINTMENT TERMINATED, SECRETARY LAURIE & CO SOLICITORS LLP
2012-04-30RES15CHANGE OF NAME 24/04/2012
2012-04-30CERTNMCOMPANY NAME CHANGED PRESSURE CONTROL LTD CERTIFICATE ISSUED ON 30/04/12
2012-03-23SH0113/02/12 STATEMENT OF CAPITAL GBP 100
2012-01-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to SCOTFAB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-11-09
Resolutions for Winding-up2018-11-09
Meetings of Creditors2018-10-26
Fines / Sanctions
No fines or sanctions have been issued against SCOTFAB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-07 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2013-11-04 Satisfied MAVEN CAPITAL PARTNERS UK LLP AS SECURITY TRUSTEE
2013-05-22 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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

Intangible Assets
Patents
We have not found any records of SCOTFAB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTFAB LIMITED
Trademarks
We have not found any records of SCOTFAB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTFAB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTFAB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySCOTFAB LIMITEDEvent Date2018-11-01
Liquidator's name and address: Michael James Meston Reid, Meston Reid & Co, 12 Carden Place, Aberdeen AB10 1UR :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySCOTFAB LIMITEDEvent Date2018-11-01
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTFAB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTFAB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.