Holytown
Motherwell
ML1 4YF
Scotland
Secretary Name | Karen Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Financial Adviser |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland |
Director Name | Mr David Thomas Wilson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2007(8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland |
Director Name | Mr David William Wilson Jnr |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | comacprecisionengineering.co.uk |
---|---|
Telephone | 01236 759090 |
Telephone region | Coatbridge |
Registered Address | Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | Over 10 other UK companies use this postal address |
20.8k at £1 | Comac Investments LTD 83.03% Ordinary A |
---|---|
888 at £1 | Richard Hamilton 3.55% Ordinary A |
888 at £1 | Robert Fraser 3.55% Ordinary A |
858 at £1 | Alan Anderson 3.43% Ordinary A |
858 at £1 | Eric Gall 3.43% Ordinary A |
750 at £1 | Karen Mcgarry 3.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,169,930 |
Cash | £576,388 |
Current Liabilities | £1,634,671 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
9 May 2022 | Delivered on: 16 May 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
19 November 2018 | Delivered on: 23 November 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
18 June 2015 | Delivered on: 22 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
---|---|
19 November 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
4 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
23 November 2018 | Registration of charge SC3056000002, created on 19 November 2018 (17 pages) |
20 November 2018 | Satisfaction of charge SC3056000001 in full (1 page) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
3 August 2017 | Registered 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 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
3 August 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
24 August 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
22 June 2015 | Registration of charge SC3056000001, created on 18 June 2015 (7 pages) |
22 June 2015 | Registration of charge SC3056000001, created on 18 June 2015 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 October 2013 | Director's details changed for Mr David Thomas Wilson on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Stuart Ronald Mcgregor on 28 October 2013 (2 pages) |
28 October 2013 | Secretary's details changed for Karen Smith on 28 October 2013 (1 page) |
28 October 2013 | Director's details changed for Mr Stuart Ronald Mcgregor on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr David Thomas Wilson on 28 October 2013 (2 pages) |
28 October 2013 | Secretary's details changed for Karen Smith on 28 October 2013 (1 page) |
9 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
3 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Director's details changed for Mr David Wilson on 2 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr David Wilson on 2 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr David Wilson on 2 July 2012 (2 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Registered 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 2011 | Registered 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 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 July 2010 | Director's details changed for David Wilson on 18 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for David Wilson on 18 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Stuart Ronald Mcgregor on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Stuart Ronald Mcgregor on 18 July 2010 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
19 August 2009 | Return made up to 18/07/09; full list of members (6 pages) |
19 August 2009 | Return made up to 18/07/09; full list of members (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from suite 29 airdrie business centre 1 chapel lane airdrie lanarkshire ML6 6GX (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from suite 29 airdrie business centre 1 chapel lane airdrie lanarkshire ML6 6GX (1 page) |
11 August 2008 | Return made up to 18/07/08; full list of members (6 pages) |
11 August 2008 | Return made up to 18/07/08; full list of members (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: suite 35 1 chapel lane airdrie business centre airdrie lanarkshire ML6 6GX (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: suite 35 1 chapel lane airdrie business centre airdrie lanarkshire ML6 6GX (1 page) |
18 October 2007 | Return made up to 18/07/07; full list of members (4 pages) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | Return made up to 18/07/07; full list of members (4 pages) |
18 October 2007 | New director appointed (1 page) |
8 February 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
8 February 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 33 laird street coatbridge ML5 3LW (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 33 laird street coatbridge ML5 3LW (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
18 July 2006 | Incorporation (15 pages) |
18 July 2006 | Incorporation (15 pages) |