Company NameComac Precision Engineering Ltd.
Company StatusActive
Company NumberSC305600
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Stuart Ronald McGregor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2006(3 weeks, 2 days after company formation)
Appointment Duration17 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
ML1 4YF
Scotland
Secretary NameKaren Smith
NationalityBritish
StatusCurrent
Appointed10 August 2006(3 weeks, 2 days after company formation)
Appointment Duration17 years, 8 months
RoleFinancial Adviser
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
ML1 4YF
Scotland
Director NameMr David Thomas Wilson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(8 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
ML1 4YF
Scotland
Director NameMr David William Wilson Jnr
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
ML1 4YF
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitecomacprecisionengineering.co.uk
Telephone01236 759090
Telephone regionCoatbridge

Location

Registered AddressComac House 2 Coddington Crescent
Holytown
Motherwell
ML1 4YF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20.8k at £1Comac Investments LTD
83.03%
Ordinary A
888 at £1Richard Hamilton
3.55%
Ordinary A
888 at £1Robert Fraser
3.55%
Ordinary A
858 at £1Alan Anderson
3.43%
Ordinary A
858 at £1Eric Gall
3.43%
Ordinary A
750 at £1Karen Mcgarry
3.00%
Ordinary A

Financials

Year2014
Net Worth£1,169,930
Cash£576,388
Current Liabilities£1,634,671

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

9 May 2022Delivered on: 16 May 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 November 2018Delivered on: 23 November 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 June 2015Delivered on: 22 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

23 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
19 November 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
4 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
23 November 2018Registration of charge SC3056000002, created on 19 November 2018 (17 pages)
20 November 2018Satisfaction of charge SC3056000001 in full (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
3 August 2017Registered office address changed from C/O C/O Stuart Mcgregor Llp Comac House 2 Coddington Crescent Eurocentral Motherwell Lanarkshire ML1 4YF to Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on 3 August 2017 (1 page)
3 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
3 August 2017Registered office address changed from C/O C/O Stuart Mcgregor Llp Comac House 2 Coddington Crescent Eurocentral Motherwell Lanarkshire ML1 4YF to Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on 3 August 2017 (1 page)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 25,000
(5 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 25,000
(5 pages)
22 June 2015Registration of charge SC3056000001, created on 18 June 2015 (7 pages)
22 June 2015Registration of charge SC3056000001, created on 18 June 2015 (7 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 25,000
(5 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 25,000
(5 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 October 2013Director's details changed for Mr David Thomas Wilson on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Mr Stuart Ronald Mcgregor on 28 October 2013 (2 pages)
28 October 2013Secretary's details changed for Karen Smith on 28 October 2013 (1 page)
28 October 2013Director's details changed for Mr Stuart Ronald Mcgregor on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Mr David Thomas Wilson on 28 October 2013 (2 pages)
28 October 2013Secretary's details changed for Karen Smith on 28 October 2013 (1 page)
9 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 25,000
(6 pages)
9 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 25,000
(6 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
3 July 2012Director's details changed for Mr David Wilson on 2 July 2012 (2 pages)
3 July 2012Director's details changed for Mr David Wilson on 2 July 2012 (2 pages)
3 July 2012Director's details changed for Mr David Wilson on 2 July 2012 (2 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
31 May 2011Registered office address changed from C/O Stuart Mcgregor Llp Suite 6 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 31 May 2011 (1 page)
31 May 2011Registered office address changed from C/O Stuart Mcgregor Llp Suite 6 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 31 May 2011 (1 page)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 July 2010Director's details changed for David Wilson on 18 July 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for David Wilson on 18 July 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Stuart Ronald Mcgregor on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Stuart Ronald Mcgregor on 18 July 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 August 2009Return made up to 18/07/09; full list of members (6 pages)
19 August 2009Return made up to 18/07/09; full list of members (6 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 March 2009Registered office changed on 11/03/2009 from suite 29 airdrie business centre 1 chapel lane airdrie lanarkshire ML6 6GX (1 page)
11 March 2009Registered office changed on 11/03/2009 from suite 29 airdrie business centre 1 chapel lane airdrie lanarkshire ML6 6GX (1 page)
11 August 2008Return made up to 18/07/08; full list of members (6 pages)
11 August 2008Return made up to 18/07/08; full list of members (6 pages)
4 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
22 October 2007Registered office changed on 22/10/07 from: suite 35 1 chapel lane airdrie business centre airdrie lanarkshire ML6 6GX (1 page)
22 October 2007Registered office changed on 22/10/07 from: suite 35 1 chapel lane airdrie business centre airdrie lanarkshire ML6 6GX (1 page)
18 October 2007Return made up to 18/07/07; full list of members (4 pages)
18 October 2007New director appointed (1 page)
18 October 2007Return made up to 18/07/07; full list of members (4 pages)
18 October 2007New director appointed (1 page)
8 February 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
8 February 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
15 September 2006Registered office changed on 15/09/06 from: 33 laird street coatbridge ML5 3LW (1 page)
15 September 2006Registered office changed on 15/09/06 from: 33 laird street coatbridge ML5 3LW (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
18 July 2006Incorporation (15 pages)
18 July 2006Incorporation (15 pages)