ITI SCOMAGG LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/01/244 January 2024 Termination of appointment of Craig Harrad as a secretary on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/03/2316 March 2023 Appointment of Mr Mark Edward Hardy as a director on 2023-03-13

View Document

16/03/2316 March 2023 Appointment of Mr Marcus Richard Royle as a director on 2023-03-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Termination of appointment of Andrew Ian Mills as a director on 2022-11-08

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

01/03/221 March 2022 Termination of appointment of Ronald Holden as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mr Paul William Bayliss as a director on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / SERVELEC CONTROLS LTD / 07/08/2020

View Document

07/08/207 August 2020 COMPANY NAME CHANGED SERVELEC CONTROLS (MOTHERWELL) LIMITED CERTIFICATE ISSUED ON 07/08/20

View Document

04/06/204 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2018

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL CANE

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANE

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN STUBBS

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR ANDREW IAN MILLS

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR RONALD HOLDEN

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0503410010

View Document

02/11/182 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0503410007

View Document

25/09/1825 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0503410009

View Document

25/09/1825 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0503410008

View Document

31/05/1831 May 2018 CESSATION OF SERVELEC GROUP PLC AS A PSC

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERVELEC CONTROLS LTD

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

13/05/1713 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEVAN JONES

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK ALLISON

View Document

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0503410009

View Document

04/04/164 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0503410007

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0503410008

View Document

17/03/1617 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

17/03/1617 March 2016 ADOPT ARTICLES 29/02/2016

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/06/154 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM SCOMAGG HOUSE CROSSHILL STREET MOTHERWELL ML1 1RU

View Document

10/12/1310 December 2013 COMPANY NAME CHANGED CSE-CONTROLS (MOTHERWELL) LIMITED CERTIFICATE ISSUED ON 10/12/13

View Document

05/12/135 December 2013 CHANGE OF NAME 02/12/2013

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR MICHAEL GEOFFREY CANE

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY JOHN CALDWELL

View Document

05/11/125 November 2012 SECRETARY APPOINTED MR MICHAEL CANE

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CALDWELL

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN THOMAS JONES / 31/03/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART ALLISON / 31/03/2012

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 COMPANY NAME CHANGED CSE-CONTROLS LIMITED CERTIFICATE ISSUED ON 31/03/11

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MCKANE

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 SECRETARY APPOINTED MR JOHN CHRISTOPHER CALDWELL

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HENERY

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR MARK STUART ALLISON

View Document

29/05/1029 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR KEVAN JONES

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DANIEL HENERY / 25/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER CALDWELL / 25/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUBBS / 25/01/2010

View Document

28/02/0928 February 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0813 December 2008 COMPANY NAME CHANGED CSE-SCOMAGG LIMITED CERTIFICATE ISSUED ON 16/12/08

View Document

28/03/0828 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 AUDITOR'S RESIGNATION

View Document

20/11/0720 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0719 November 2007 COMPANY NAME CHANGED SCOMAGG LIMITED CERTIFICATE ISSUED ON 19/11/07

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 DEC MORT/CHARGE *****

View Document

05/01/075 January 2007 DEC MORT/CHARGE *****

View Document

05/01/075 January 2007 DEC MORT/CHARGE *****

View Document

06/12/066 December 2006 DEC MORT/CHARGE *****

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 £ IC 78020/67520 13/05/05 £ SR 10500@1=10500

View Document

17/02/0517 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/06/0317 June 2003 £ IC 109332/78020 06/06/03 £ SR 31312@1=31312

View Document

12/06/0312 June 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0224 January 2002 CONTRACT APPROVED 04/01/02

View Document

24/01/0224 January 2002 £ IC 113102/109332 16/01/02 £ SR 3770@1=3770

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 SECTION 164 APPROVED 06/12/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 £ IC 135020/113102 30/08/00 £ SR 21918@1=21918

View Document

27/09/0027 September 2000 CONTRACT APPROVED 30/08/00

View Document

05/07/005 July 2000 ALTER ARTICLES 14/06/00

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/01/00

View Document

13/01/0013 January 2000 ALTERARTICLES20/12/99

View Document

07/01/007 January 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/02/996 February 1999 AUDITOR'S RESIGNATION

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 £ IC 196100/117920 25/03/98 £ SR 78180@1=78180

View Document

02/04/982 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/98

View Document

02/04/982 April 1998 CONTRACT PROPOSED 31/03/98

View Document

02/04/982 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/03/98

View Document

02/04/982 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/10/977 October 1997 £ SR 17100@1 31/03/96

View Document

07/10/977 October 1997 £ IC 248700/197400 08/01/97 £ SR 51300@1=51300

View Document

26/09/9726 September 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 08/01/97

View Document

26/09/9726 September 1997 ALTER MEM AND ARTS 31/01/97

View Document

27/06/9727 June 1997 PARTIC OF MORT/CHARGE *****

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 £ IC 300000/265800 31/01/96 £ SR 34200@1=34200

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9213 May 1992 ALTER MEM AND ARTS 20/03/92

View Document

03/04/923 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/03/9127 March 1991 NC INC ALREADY ADJUSTED 21/03/91

View Document

26/03/9126 March 1991 CAPTN OF RESERVES 21/03/91

View Document

27/02/9127 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 DEC MORT/CHARGE 3514

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/08/882 August 1988 PARTIC OF MORT/CHARGE 7762

View Document

30/06/8830 June 1988 ADOPT MEM AND ARTS 160588

View Document

30/06/8830 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/883 May 1988 NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 169 280188 4000 X £1 ORD

View Document

10/02/8810 February 1988 06/01/88

View Document

10/02/8810 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/8810 February 1988 ALTER MEM AND ARTS 06/01/88

View Document

16/07/8716 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/8720 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

09/02/879 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/04/7214 April 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company