About

Registered Number: SC251538
Date of Incorporation: 20/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: B5 Whitecrook Centre, 78 Whitecrook Street, Clydebank, G81 1QF

 

Scaftec Ltd was registered on 20 June 2003 and are based in Clydebank, it's status in the Companies House registry is set to "Active". The business has 4 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Gary William 07 September 2018 - 1
KEYS, Grant 03 March 2014 - 1
MACIVER, Donald 01 August 2007 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
THOM, Mary Thomas 20 June 2003 12 March 2007 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 12 April 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 22 April 2019
AP01 - Appointment of director 17 September 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 30 April 2017
MR04 - N/A 28 March 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 28 April 2014
AP01 - Appointment of director 15 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 24 April 2013
TM01 - Termination of appointment of director 02 April 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 17 December 2008
410(Scot) - N/A 15 July 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 26 April 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 09 October 2004
363s - Annual Return 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
225 - Change of Accounting Reference Date 05 November 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 08 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.