SCOTFAB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSCOTFAB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC415689
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SCOTFAB LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is SCOTFAB LIMITED located?

    Registered Office Address
    12 Carden Place
    AB10 1UR Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTFAB LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEX TESTING LIMITEDApr 30, 2012Apr 30, 2012
    PRESSURE CONTROL LTDJan 30, 2012Jan 30, 2012

    What are the latest accounts for SCOTFAB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SCOTFAB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    16 pagesLIQ14(Scot)

    Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU to 12 Carden Place Aberdeen AB10 1UR on Nov 08, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 01, 2018

    LRESEX

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Jan 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Jan 30, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Termination of appointment of Ryan Michael Catto as a director on May 17, 2016

    1 pagesTM01

    Annual return made up to Jan 30, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 125
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Registration of charge SC4156890003, created on Aug 07, 2015

    9 pagesMR01

    Statement of capital following an allotment of shares on Apr 23, 2015

    • Capital: GBP 125
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Annual return made up to Jan 30, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 100
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    4 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    32 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Ryan Michael Catto as a director on Sep 03, 2014

    2 pagesAP01

    Termination of appointment of John Fox as a director

    1 pagesTM01

    Appointment of Mr Michael Richard Moates as a director

    2 pagesAP01

    Appointment of Mr James John Welsh as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed spex testing LIMITED\certificate issued on 15/04/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 15, 2014

    Change company name resolution on Mar 21, 2014

    RES15
    change-of-nameApr 15, 2014

    Change of name by resolution

    NM01

    Who are the officers of SCOTFAB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKWOOD PARTNERS LLP
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood Partners Llp
    United Kingdom
    Secretary
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood Partners Llp
    United Kingdom
    Identification TypeOther Corporate Body or Firm
    Registration NumberSO303063
    168729210001
    MOATES, Michael Richard
    Fleeman Park
    Udny Green
    AB41 7RA Ellon
    1
    Aberdeenshire
    Scotland
    Director
    Fleeman Park
    Udny Green
    AB41 7RA Ellon
    1
    Aberdeenshire
    Scotland
    ScotlandBritishManaging Director186933740001
    OAG, James George
    Woodland Crescent
    AB15 9DH Aberdeen
    5
    Aberdeenshire
    United Kingdom
    Director
    Woodland Crescent
    AB15 9DH Aberdeen
    5
    Aberdeenshire
    United Kingdom
    ScotlandBritishEngineer137603710001
    WELSH, James John
    Great Western Road
    AB12 3RY Aberdeen
    453
    Scotland
    Director
    Great Western Road
    AB12 3RY Aberdeen
    453
    Scotland
    ScotlandBritishDirector88155680010
    LAURIE & CO SOLICITORS LLP
    Victoria Street
    AB10 1PU Aberdeen
    17
    Aberdeenshire
    United Kingdom
    Secretary
    Victoria Street
    AB10 1PU Aberdeen
    17
    Aberdeenshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSO301217
    130001020001
    CATTO, Ryan Michael
    Abbotswell Road
    West Tullos
    AB12 3AD Aberdeen
    41
    Grampian
    Scotland
    Director
    Abbotswell Road
    West Tullos
    AB12 3AD Aberdeen
    41
    Grampian
    Scotland
    ScotlandBritishFinance Director188282720001
    FOX, John
    Portsoy Crescent
    AB41 8AL Ellon
    66
    Aberdeenshire
    United Kingdom
    Director
    Portsoy Crescent
    AB41 8AL Ellon
    66
    Aberdeenshire
    United Kingdom
    United KingdomBritishEngineer148323100001
    MOATES, Michael Richard
    Fetternear
    AB51 5JX Inverurie
    Westlodge
    United Kingdom
    Director
    Fetternear
    AB51 5JX Inverurie
    Westlodge
    United Kingdom
    United KingdomBritishDirector163253670001
    STRACHAN, Ryan Keith
    Howe Moss Drive, Kirkhill Industrial Estate
    Dyce
    AB21 0FN Aberdeen
    Dunnotar House
    Scotland
    Director
    Howe Moss Drive, Kirkhill Industrial Estate
    Dyce
    AB21 0FN Aberdeen
    Dunnotar House
    Scotland
    ScotlandBritishDirector163138790002

    Who are the persons with significant control of SCOTFAB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James George Oag
    Carden Place
    AB10 1UR Aberdeen
    12
    Apr 06, 2016
    Carden Place
    AB10 1UR Aberdeen
    12
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SCOTFAB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 07, 2015
    Delivered On Aug 18, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance LTD
    Transactions
    • Aug 18, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 04, 2013
    Delivered On Nov 07, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Maven Capital Partners UK LLP as Security Trustee
    Transactions
    • Nov 07, 2013Registration of a charge (MR01)
    • Nov 07, 2013Alteration to a floating charge (466 Scot)
    • Jan 24, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On May 22, 2013
    Delivered On May 30, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 30, 2013Registration of a charge (MR01)
    • Nov 09, 2013Alteration to a floating charge (466 Scot)
    • Jan 24, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does SCOTFAB LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 06, 2021Dissolved on
    Nov 01, 2018Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0