SCOMAC SERVICES LTD
ALDERSHOT D.O.M. ELECTRICAL LIMITED

Hellopages » Hampshire » Rushmoor » GU12 4NG

Company number 03554289
Status Active
Incorporation Date 28 April 1998
Company Type Private Limited Company
Address 247 HIGH STREET, ALDERSHOT, HAMPSHIRE, ENGLAND, GU12 4NG
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Director's details changed for Mr David Owen Mccloskey on 1 January 2014; Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to 247 High Street Aldershot Hampshire GU12 4NG on 20 February 2017; Registered office address changed from 247 High Street Aldershot Hampshire GU12 4NG to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 17 February 2017. The most likely internet sites of SCOMAC SERVICES LTD are www.scomacservices.co.uk, and www.scomac-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Ash Vale Rail Station is 2.3 miles; to Blackwater Rail Station is 6 miles; to Bentley (Hants) Rail Station is 6.6 miles; to Bagshot Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scomac Services Ltd is a Private Limited Company. The company registration number is 03554289. Scomac Services Ltd has been working since 28 April 1998. The present status of the company is Active. The registered address of Scomac Services Ltd is 247 High Street Aldershot Hampshire England Gu12 4ng. . MCSEAN, Barbara Jane is a Secretary of the company. MCCLOSKEY, David Owen is a Director of the company. SCOTT, David is a Director of the company. Secretary MCCLOSKEY, David Owen has been resigned. Secretary WALTERS, Xiaosui has been resigned. Director JAMISON, Clair Elizabeth has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
MCSEAN, Barbara Jane
Appointed Date: 29 September 2009

Director
MCCLOSKEY, David Owen
Appointed Date: 01 March 2000
58 years old

Director
SCOTT, David
Appointed Date: 01 March 2000
61 years old

Resigned Directors

Secretary
MCCLOSKEY, David Owen
Resigned: 29 September 2009
Appointed Date: 29 April 1998

Secretary
WALTERS, Xiaosui
Resigned: 29 April 1998
Appointed Date: 28 April 1998

Director
JAMISON, Clair Elizabeth
Resigned: 01 March 2000
Appointed Date: 28 April 1998
56 years old

Persons With Significant Control

Mr David Scott
Notified on: 31 December 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Owen Mccloskey
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCOMAC SERVICES LTD Events

16 Mar 2017
Director's details changed for Mr David Owen Mccloskey on 1 January 2014
20 Feb 2017
Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to 247 High Street Aldershot Hampshire GU12 4NG on 20 February 2017
17 Feb 2017
Registered office address changed from 247 High Street Aldershot Hampshire GU12 4NG to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 17 February 2017
27 Jan 2017
Total exemption full accounts made up to 30 April 2016
21 Jan 2017
Confirmation statement made on 21 January 2017 with updates
...
... and 62 more events
13 May 1999
Return made up to 28/04/99; full list of members
29 Oct 1998
Company name changed D.O.M. electrical LIMITED\certificate issued on 30/10/98
02 Jun 1998
New secretary appointed
02 Jun 1998
Secretary resigned
28 Apr 1998
Incorporation

SCOMAC SERVICES LTD Charges

23 November 2011
Mortgage deed
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 245 high street aldershot hampshire t/n…
15 November 2011
Debenture
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 August 2003
Mortgage deed
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being 247 high street…