About

Registered Number: 03554289
Date of Incorporation: 28/04/1998 (26 years ago)
Company Status: Active
Registered Address: 247 High Street, Aldershot, Hampshire, GU12 4NG,

 

Founded in 1998, Scomac Services Ltd have registered office in Aldershot in Hampshire. Currently we aren't aware of the number of employees at the this organisation. Mcsean, Barbara Jane, Jamison, Clair Elizabeth are listed as directors of Scomac Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMISON, Clair Elizabeth 28 April 1998 01 March 2000 1
Secretary Name Appointed Resigned Total Appointments
MCSEAN, Barbara Jane 29 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 04 February 2020
CH01 - Change of particulars for director 15 November 2019
CH03 - Change of particulars for secretary 15 November 2019
CH01 - Change of particulars for director 15 November 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 25 January 2019
AA - Annual Accounts 31 January 2018
CS01 - N/A 30 January 2018
CH01 - Change of particulars for director 16 March 2017
AD01 - Change of registered office address 20 February 2017
AD01 - Change of registered office address 17 February 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 21 January 2017
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 26 January 2016
CH03 - Change of particulars for secretary 22 October 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 28 January 2015
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 10 January 2013
CH01 - Change of particulars for director 16 November 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 19 January 2012
MG01 - Particulars of a mortgage or charge 08 December 2011
MG01 - Particulars of a mortgage or charge 03 December 2011
MG01 - Particulars of a mortgage or charge 16 November 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 31 January 2011
AA - Annual Accounts 27 January 2011
CH01 - Change of particulars for director 08 November 2010
AR01 - Annual Return 21 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2010
AA - Annual Accounts 17 February 2010
288b - Notice of resignation of directors or secretaries 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 29 May 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 12 June 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 17 January 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 17 May 2004
288c - Notice of change of directors or secretaries or in their particulars 02 March 2004
288c - Notice of change of directors or secretaries or in their particulars 26 January 2004
288c - Notice of change of directors or secretaries or in their particulars 26 January 2004
287 - Change in situation or address of Registered Office 09 December 2003
395 - Particulars of a mortgage or charge 03 September 2003
363s - Annual Return 16 May 2003
287 - Change in situation or address of Registered Office 15 April 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 25 May 2001
287 - Change in situation or address of Registered Office 02 April 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 25 May 2000
287 - Change in situation or address of Registered Office 20 March 2000
288c - Notice of change of directors or secretaries or in their particulars 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2000
AA - Annual Accounts 05 July 1999
363s - Annual Return 13 May 1999
CERTNM - Change of name certificate 29 October 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
NEWINC - New incorporation documents 28 April 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 23 November 2011 Outstanding

N/A

Debenture 15 November 2011 Outstanding

N/A

Mortgage deed 20 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.