SCOMAC INSTALLATIONS LTD

Company Documents

DateDescription
26/05/2026 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/2020 May 2020 APPLICATION FOR STRIKING-OFF

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT MACLEOD

View Document

20/05/1920 May 2019 CESSATION OF CODIR LIMITED AS A PSC

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR SCOTT MACLEOD

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

14/05/1914 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

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