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.
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 |
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 |
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 |