Company NameComcat Engineering Ltd.
DirectorsBen Gujral and Sarah Jane Norton
Company StatusActive
Company NumberSC173105
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ben Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(22 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMrs Sarah Jane Norton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameDavid Carslaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleWholesale Distributor
Country of ResidenceScotland
Correspondence Address10 Cradlehall Meadows
Cradlehall
Inverness
Inverness Shire
IV2 5GD
Scotland
Secretary NameHelen Carslaw
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Towerhill Avenue
Cradlehall
Inverness
IV2 5FX
Scotland
Secretary NameMr Hugh John Conway
NationalityBritish
StatusResigned
Appointed03 June 1998(1 year, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 February 1999)
RoleCompany Director
Correspondence Address9 Alexander Place
Inverness
Invernessshire
IV3 5BX
Scotland
Secretary NameHelen Carslaw
NationalityBritish
StatusResigned
Appointed26 February 1999(1 year, 12 months after company formation)
Appointment Duration15 years (resigned 03 March 2014)
RoleCompany Director
Correspondence Address10 Cradlehall Meadows
Cradlehall
Inverness
IV2 5GD
Scotland
Director NameAdrian Philip Hooper
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(3 years, 3 months after company formation)
Appointment Duration7 months (resigned 17 January 2001)
RoleEngineer
Correspondence AddressOrchard House
Camault Muir, Kiltarlity
Inverness
IV4 7JH
Scotland
Director NameJohn William Calderwood McKenzie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 18 February 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence Address21 Newton Park
Kirkhill
Inverness
Inverness Shire
IV5 7QB
Scotland
Director NameHelen Carslaw
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(5 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 18 February 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Cradlehall Meadows
Cradlehall
Inverness
Inverness Shire
IV2 5GD
Scotland
Director NameLorraine McKenzie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(5 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 18 February 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address21 Newton Park
Kirkhill
Inverness
IV5 7QB
Scotland
Director NameMr Stephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(17 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3a3
Smithton Industrial Estate
Inverness
Inverness-Shire
IV2 7WL
Scotland
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(17 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a3
Smithton Industrial Estate
Inverness
Inverness-Shire
IV2 7WL
Scotland
Director NameMr John McKenzie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(18 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3a3
Smithton Industrial Estate
Inverness
Inverness-Shire
IV2 7WL
Scotland
Director NameHelen Jane Ashton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(21 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWilliam Whitfield Limited Belgrave Street
Bellshill Industrial Estate
Bellshill
ML4 3NP
Scotland
Director NameMr Paul Anthony Eastwood
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(23 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2021)
RoleChief People Officer
Country of ResidenceEngland
Correspondence AddressC/O Comcat Engineering Limited Meadowcroft Lane
Ripponden
Sowerby Bridge
HX6 4AJ
Director NameMr Anton James Duvall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(24 years, 5 months after company formation)
Appointment Duration7 months (resigned 28 February 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Mircea Daniel Tanase
Date of BirthMay 1987 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2022(25 years after company formation)
Appointment Duration4 months, 1 week (resigned 04 July 2022)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecomcatengineering.co.uk
Telephone0845 6025023
Telephone regionUnknown

Location

Registered AddressWilliam Whitfield Limited Belgrave Street
Bellshill Industrial Estate
Bellshill
ML4 3NP
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill

Shareholders

100 at £1Vanilla Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£277,552
Cash£72,395
Current Liabilities£345,420

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 1 week from now)

Charges

15 April 2011Delivered on: 27 April 2011
Satisfied on: 7 March 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
10 June 1999Delivered on: 18 June 1999
Satisfied on: 22 August 2013
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
19 October 2020Appointment of Mr Paul Anthony Eastwood as a director on 28 September 2020 (2 pages)
19 October 2020Termination of appointment of Helen Jane Ashton as a director on 28 September 2020 (1 page)
3 July 2020Full accounts made up to 31 October 2019 (26 pages)
4 March 2020Registered office address changed from Unit 3a3 Smithton Industrial Estate Inverness Inverness-Shire IV2 7WL to William Whitfield Limited Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP on 4 March 2020 (1 page)
4 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
2 January 2020Termination of appointment of Paul Justin Humphreys as a director on 31 December 2019 (1 page)
2 January 2020Appointment of Ben Gujral as a director on 1 January 2020 (2 pages)
1 August 2019Full accounts made up to 31 October 2018 (26 pages)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
13 February 2019Termination of appointment of John Mckenzie as a director on 1 February 2019 (1 page)
21 January 2019Appointment of Helen Jane Ashton as a director on 1 January 2019 (2 pages)
21 January 2019Termination of appointment of Stephen Roy Baxter as a director on 1 January 2019 (1 page)
15 October 2018Statement of company's objects (2 pages)
2 July 2018Full accounts made up to 31 October 2017 (26 pages)
7 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
6 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
1 August 2017Full accounts made up to 31 October 2016 (26 pages)
1 August 2017Full accounts made up to 31 October 2016 (26 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
26 July 2016Full accounts made up to 31 October 2015 (14 pages)
26 July 2016Full accounts made up to 31 October 2015 (14 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
14 September 2015Current accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
14 September 2015Current accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
13 April 2015Appointment of Mr John Mckenzie as a director on 10 April 2015 (2 pages)
13 April 2015Appointment of Mr John Mckenzie as a director on 10 April 2015 (2 pages)
22 March 2015Termination of appointment of John William Calderwood Mckenzie as a director on 18 February 2015 (1 page)
22 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100
(4 pages)
22 March 2015Termination of appointment of Helen Carslaw as a director on 18 February 2015 (1 page)
22 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100
(4 pages)
22 March 2015Termination of appointment of John William Calderwood Mckenzie as a director on 18 February 2015 (1 page)
22 March 2015Termination of appointment of Lorraine Mckenzie as a director on 18 February 2015 (1 page)
22 March 2015Termination of appointment of Lorraine Mckenzie as a director on 18 February 2015 (1 page)
22 March 2015Termination of appointment of Helen Carslaw as a director on 18 February 2015 (1 page)
22 March 2015Appointment of Mr Paul Justin Humphreys as a director on 18 February 2015 (2 pages)
22 March 2015Appointment of Mr Stephen Roy Baxter as a director on 18 February 2015 (2 pages)
22 March 2015Termination of appointment of David Carslaw as a director on 18 February 2015 (1 page)
22 March 2015Appointment of Mr Paul Justin Humphreys as a director on 18 February 2015 (2 pages)
22 March 2015Termination of appointment of David Carslaw as a director on 18 February 2015 (1 page)
22 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100
(4 pages)
22 March 2015Appointment of Mr Stephen Roy Baxter as a director on 18 February 2015 (2 pages)
7 March 2015Satisfaction of charge 2 in full (4 pages)
7 March 2015Satisfaction of charge 2 in full (4 pages)
9 February 2015Amended total exemption small company accounts made up to 31 August 2014 (7 pages)
9 February 2015Amended total exemption small company accounts made up to 31 August 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
3 March 2014Termination of appointment of Helen Carslaw as a secretary (1 page)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(7 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(7 pages)
3 March 2014Termination of appointment of Helen Carslaw as a secretary (1 page)
3 March 2014Termination of appointment of Helen Carslaw as a secretary (1 page)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(7 pages)
3 March 2014Termination of appointment of Helen Carslaw as a secretary (1 page)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
22 August 2013Satisfaction of charge 1 in full (1 page)
22 August 2013Satisfaction of charge 1 in full (1 page)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 August 2011Alterations to floating charge 2 (5 pages)
11 August 2011Alterations to floating charge 2 (5 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 April 2011Alterations to floating charge 2 (5 pages)
27 April 2011Alterations to floating charge 2 (5 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (8 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
15 March 2010Director's details changed for Helen Carslaw on 15 March 2010 (2 pages)
15 March 2010Director's details changed for John William Calderwood Mckenzie on 15 March 2010 (2 pages)
15 March 2010Director's details changed for David Carslaw on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Lorraine Mckenzie on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Lorraine Mckenzie on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Helen Carslaw on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
15 March 2010Director's details changed for John William Calderwood Mckenzie on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
15 March 2010Director's details changed for David Carslaw on 15 March 2010 (2 pages)
24 April 2009Return made up to 03/03/09; full list of members (5 pages)
24 April 2009Return made up to 03/03/09; full list of members (5 pages)
19 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 May 2008Return made up to 03/03/08; full list of members (5 pages)
1 May 2008Return made up to 03/03/08; full list of members (5 pages)
29 March 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 March 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
3 March 2006Return made up to 03/03/06; full list of members (9 pages)
3 March 2006Return made up to 03/03/06; full list of members (9 pages)
21 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 February 2005Return made up to 03/03/05; full list of members (9 pages)
22 February 2005Return made up to 03/03/05; full list of members (9 pages)
15 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
8 January 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
8 January 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
31 December 2003Registered office changed on 31/12/03 from: unit 3A3 smithton industrial estate inverness inverness shire IV2 7WL (1 page)
31 December 2003Registered office changed on 31/12/03 from: unit 3A3 smithton industrial estate inverness inverness shire IV2 7WL (1 page)
14 March 2003Return made up to 03/03/03; full list of members (9 pages)
14 March 2003Return made up to 03/03/03; full list of members (9 pages)
24 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
11 April 2002Ad 08/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 2002Ad 08/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
19 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
14 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
20 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
20 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
7 July 2000Company name changed\certificate issued on 07/07/00 (2 pages)
7 July 2000Company name changed\certificate issued on 07/07/00 (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
10 March 2000Return made up to 03/03/00; full list of members (6 pages)
10 March 2000Return made up to 03/03/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
11 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
18 June 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
18 June 1999Partic of mort/charge * (6 pages)
18 June 1999Partic of mort/charge * (6 pages)
18 June 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
18 March 1999Return made up to 03/03/99; full list of members (6 pages)
18 March 1999Return made up to 03/03/99; full list of members (6 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999New secretary appointed (2 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 July 1998Company name changed highland catering equipment LTD.\certificate issued on 07/07/98 (2 pages)
6 July 1998Company name changed highland catering equipment LTD.\certificate issued on 07/07/98 (2 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Secretary resigned (1 page)
17 April 1998Return made up to 03/03/98; full list of members (6 pages)
17 April 1998Return made up to 03/03/98; full list of members (6 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Secretary resigned (1 page)
3 March 1997Incorporation (14 pages)
3 March 1997Incorporation (14 pages)