Company NameScotfab Limited
Company StatusDissolved
Company NumberSC415689
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 2 months ago)
Dissolution Date6 October 2021 (2 years, 6 months ago)
Previous NamesPressure Control Ltd and SPEX Testing Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr James George Oag
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2012(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address5 Woodland Crescent
Aberdeen
Aberdeenshire
AB15 9DH
Scotland
Director NameMr Michael Richard Moates
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(2 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 06 October 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Fleeman Park
Udny Green
Ellon
Aberdeenshire
AB41 7RA
Scotland
Director NameMr James John Welsh
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(2 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 06 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address453 Great Western Road
Aberdeen
AB12 3RY
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusClosed
Appointed17 October 2012(8 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 06 October 2021)
Correspondence AddressBlackwood Partners Llp Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Michael Richard Moates
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestlodge Fetternear
Inverurie
AB51 5JX
Scotland
Director NameMr John Fox
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address66 Portsoy Crescent
Ellon
Aberdeenshire
AB41 8AL
Scotland
Director NameMr Ryan Keith Strachan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunnotar House Howe Moss Drive, Kirkhill Industria
Dyce
Aberdeen
AB21 0FN
Scotland
Director NameMr Ryan Michael Catto
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 May 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address41 Abbotswell Road
West Tullos
Aberdeen
Grampian
AB12 3AD
Scotland
Secretary NameLaurie & Co Solicitors Llp (Corporation)
StatusResigned
Appointed30 January 2012(same day as company formation)
Correspondence Address17 Victoria Street
Aberdeen
Aberdeenshire
AB10 1PU
Scotland

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£15,331
Cash£17,802
Current Liabilities£52,195

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

7 August 2015Delivered on: 18 August 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
4 November 2013Delivered on: 7 November 2013
Satisfied on: 24 January 2014
Persons entitled: Maven Capital Partners UK LLP as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
22 May 2013Delivered on: 30 May 2013
Satisfied on: 24 January 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

8 November 2018Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU to 12 Carden Place Aberdeen AB10 1UR on 8 November 2018 (2 pages)
8 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-01
(1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 June 2016Termination of appointment of Ryan Michael Catto as a director on 17 May 2016 (1 page)
7 June 2016Termination of appointment of Ryan Michael Catto as a director on 17 May 2016 (1 page)
22 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 125
(8 pages)
22 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 125
(8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 August 2015Registration of charge SC4156890003, created on 7 August 2015 (9 pages)
18 August 2015Registration of charge SC4156890003, created on 7 August 2015 (9 pages)
18 August 2015Registration of charge SC4156890003, created on 7 August 2015 (9 pages)
1 June 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 125
(4 pages)
1 June 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 125
(4 pages)
1 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(7 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(7 pages)
24 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (4 pages)
24 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
24 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
24 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (4 pages)
23 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (32 pages)
23 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (32 pages)
23 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Appointment of Mr Ryan Michael Catto as a director on 3 September 2014 (2 pages)
23 September 2014Appointment of Mr Ryan Michael Catto as a director on 3 September 2014 (2 pages)
23 September 2014Appointment of Mr Ryan Michael Catto as a director on 3 September 2014 (2 pages)
10 June 2014Termination of appointment of John Fox as a director (1 page)
10 June 2014Termination of appointment of John Fox as a director (1 page)
15 April 2014Company name changed spex testing LIMITED\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2014Company name changed spex testing LIMITED\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2014Appointment of Mr Michael Richard Moates as a director (2 pages)
15 April 2014Appointment of Mr James John Welsh as a director (2 pages)
15 April 2014Appointment of Mr Michael Richard Moates as a director (2 pages)
15 April 2014Appointment of Mr James John Welsh as a director (2 pages)
25 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
5 February 2014Termination of appointment of Ryan Strachan as a director (1 page)
5 February 2014Termination of appointment of Ryan Strachan as a director (1 page)
24 January 2014Satisfaction of charge 4156890002 in full (1 page)
24 January 2014Satisfaction of charge 4156890001 in full (1 page)
24 January 2014Satisfaction of charge 4156890001 in full (1 page)
24 January 2014Satisfaction of charge 4156890002 in full (1 page)
9 November 2013Alterations to a floating charge (17 pages)
9 November 2013Alterations to a floating charge (17 pages)
7 November 2013Alterations to a floating charge (16 pages)
7 November 2013Registration of charge 4156890002 (18 pages)
7 November 2013Registration of charge 4156890002 (18 pages)
7 November 2013Alterations to a floating charge (16 pages)
23 September 2013Appointment of Mr Ryan Keith Strachan as a director (2 pages)
23 September 2013Appointment of Mr Ryan Keith Strachan as a director (2 pages)
20 June 2013Audit exemption subsidiary accounts made up to 31 December 2012 (4 pages)
20 June 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (28 pages)
20 June 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (28 pages)
20 June 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages)
20 June 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages)
20 June 2013Audit exemption subsidiary accounts made up to 31 December 2012 (4 pages)
6 June 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
6 June 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
6 June 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
6 June 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
30 May 2013Registration of charge 4156890001 (19 pages)
30 May 2013Registration of charge 4156890001 (19 pages)
26 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
15 March 2013Termination of appointment of Michael Moates as a director (1 page)
15 March 2013Termination of appointment of Michael Moates as a director (1 page)
26 October 2012Registered office address changed from 17 Victoria Street Aberdeen Aberdeenshire AB10 1PU United Kingdom on 26 October 2012 (1 page)
26 October 2012Appointment of Blackwood Partners Llp as a secretary (2 pages)
26 October 2012Appointment of Blackwood Partners Llp as a secretary (2 pages)
26 October 2012Registered office address changed from 17 Victoria Street Aberdeen Aberdeenshire AB10 1PU United Kingdom on 26 October 2012 (1 page)
25 October 2012Termination of appointment of Laurie & Co Solicitors Llp as a secretary (1 page)
25 October 2012Termination of appointment of Laurie & Co Solicitors Llp as a secretary (1 page)
30 April 2012Company name changed pressure control LTD\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2012Company name changed pressure control LTD\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 100
(4 pages)
23 March 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 100
(4 pages)
30 January 2012Incorporation (24 pages)
30 January 2012Incorporation (24 pages)