Company NameScomac Inspection Limited
Company StatusDissolved
Company NumberSC427919
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr Scott Macangus
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2012(same day as company formation)
RoleQuality Assurance Inspector
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameMrs Joanne Macangus
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2018(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Secretary NameAG Accounting Ltd (Corporation)
StatusResigned
Appointed10 July 2012(same day as company formation)
Correspondence Address9 Victoria Street
Aberdeen
AB10 1XB
Scotland

Location

Registered Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
ConstituencyGordon
WardInverurie and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

8 at £1Scott David Macangus
80.00%
Ordinary
2 at £1Joanne Macangus
20.00%
Ordinary

Financials

Year2014
Net Worth£52,470
Cash£96,230
Current Liabilities£45,479

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

1 September 2020Change of details for Mr Scott David Macangus as a person with significant control on 6 April 2020 (2 pages)
1 September 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
1 September 2020Cessation of Scott David Macangus as a person with significant control on 1 September 2020 (1 page)
30 June 2020Micro company accounts made up to 31 July 2019 (6 pages)
8 June 2020Notification of Joanne Macangus as a person with significant control on 6 April 2020 (2 pages)
11 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
12 November 2018Micro company accounts made up to 31 July 2018 (6 pages)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
16 April 2018Appointment of Mrs Joanne Macangus as a director on 30 March 2018 (2 pages)
18 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
13 June 2017Director's details changed for Scott Macangus on 13 June 2017 (2 pages)
13 June 2017Director's details changed for Scott Macangus on 13 June 2017 (2 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
12 July 2016Registered office address changed from C/O a G Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB to 55-57 West High Street Inverurie AB51 3QQ on 12 July 2016 (1 page)
12 July 2016Termination of appointment of Ag Accounting Ltd as a secretary on 8 June 2016 (1 page)
12 July 2016Termination of appointment of Ag Accounting Ltd as a secretary on 8 June 2016 (1 page)
12 July 2016Registered office address changed from C/O a G Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB to 55-57 West High Street Inverurie AB51 3QQ on 12 July 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
21 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10
(4 pages)
21 August 2015Secretary's details changed for Ag Accounting Ltd on 31 March 2015 (1 page)
21 August 2015Director's details changed for Scott Macangus on 31 March 2015 (2 pages)
21 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10
(4 pages)
21 August 2015Director's details changed for Scott Macangus on 31 March 2015 (2 pages)
21 August 2015Secretary's details changed for Ag Accounting Ltd on 31 March 2015 (1 page)
5 May 2015Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O a G Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O a G Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O a G Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB on 5 May 2015 (1 page)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
5 October 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 10
(4 pages)
5 October 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 10
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
21 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10
(4 pages)
21 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10
(4 pages)
22 August 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 10
(4 pages)
22 August 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 10
(4 pages)
10 July 2012Incorporation (54 pages)
10 July 2012Incorporation (54 pages)