Company NameSm Welding & Coating Inspection Ltd
Company StatusDissolved
Company NumberSC329800
CategoryPrivate Limited Company
Incorporation Date23 August 2007(16 years, 8 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)
Previous NameCrestwell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Scott Mackenzie
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2007(4 days after company formation)
Appointment Duration15 years, 9 months (closed 13 June 2023)
RoleWelding/Inspection
Country of ResidenceScotland
Correspondence Address31 Myrtletown Park
Westhill
Inverness
IV2 5JE
Scotland
Secretary NameGeorgina Jane Mackenzie
NationalityBritish
StatusResigned
Appointed27 August 2007(4 days after company formation)
Appointment Duration7 years, 9 months (resigned 12 June 2015)
RoleCompany Director
Correspondence Address5 Towerhill Place
Cradlehall
Inverness
Inverness Shire
IV2 5FN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Scott Mackenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£23,583
Current Liabilities£23,892

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

25 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
16 April 2020Change of details for Mr Scott Mackenzie as a person with significant control on 16 April 2020 (2 pages)
16 April 2020Director's details changed for Mr Scott Mackenzie on 16 April 2020 (2 pages)
14 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
28 August 2019Change of details for Mr Scott Mackenzie as a person with significant control on 28 August 2019 (2 pages)
28 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
29 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Scott Mackenzie on 23 August 2017 (2 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Director's details changed for Mr Scott Mackenzie on 23 August 2017 (2 pages)
20 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-19
(3 pages)
20 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-19
(3 pages)
8 December 2016Total exemption small company accounts made up to 31 August 2016 (1 page)
8 December 2016Total exemption small company accounts made up to 31 August 2016 (1 page)
30 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
23 July 2015Termination of appointment of Georgina Jane Mackenzie as a secretary on 12 June 2015 (1 page)
23 July 2015Termination of appointment of Georgina Jane Mackenzie as a secretary on 12 June 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
16 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption full accounts made up to 31 August 2011 (8 pages)
11 November 2011Total exemption full accounts made up to 31 August 2011 (8 pages)
14 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption full accounts made up to 31 August 2010 (8 pages)
13 October 2010Total exemption full accounts made up to 31 August 2010 (8 pages)
6 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Scott Mackenzie on 23 August 2010 (2 pages)
6 September 2010Director's details changed for Scott Mackenzie on 23 August 2010 (2 pages)
25 October 2009Total exemption full accounts made up to 31 August 2009 (8 pages)
25 October 2009Total exemption full accounts made up to 31 August 2009 (8 pages)
1 September 2009Return made up to 23/08/09; full list of members (3 pages)
1 September 2009Return made up to 23/08/09; full list of members (3 pages)
23 October 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
23 October 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
28 August 2008Return made up to 23/08/08; full list of members (3 pages)
28 August 2008Return made up to 23/08/08; full list of members (3 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Registered office changed on 16/10/07 from: victoria buildings high street tain IV19 1AE (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007Registered office changed on 16/10/07 from: victoria buildings high street tain IV19 1AE (1 page)
31 August 2007Registered office changed on 31/08/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Registered office changed on 31/08/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 August 2007Incorporation (17 pages)
23 August 2007Incorporation (17 pages)