Company number SC251538
Status Active
Incorporation Date 20 June 2003
Company Type Private Limited Company
Address B5 WHITECROOK CENTRE, 78 WHITECROOK STREET, CLYDEBANK, G81 1QF
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Satisfaction of charge 1 in full; Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
GBP 1
. The most likely internet sites of SCAFTEC LIMITED are www.scaftec.co.uk, and www.scaftec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Scaftec Limited is a Private Limited Company.
The company registration number is SC251538. Scaftec Limited has been working since 20 June 2003.
The present status of the company is Active. The registered address of Scaftec Limited is B5 Whitecrook Centre 78 Whitecrook Street Clydebank G81 1qf. . FERGUSON, Gary William is a Secretary of the company. FERGUSON, William is a Director of the company. KEYS, Grant is a Director of the company. Secretary THOM, Mary Thomas has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MACIVER, Donald has been resigned. The company operates in "specialised design activities".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 June 2003
Appointed Date: 20 June 2003
Director
MACIVER, Donald
Resigned: 31 March 2013
Appointed Date: 01 August 2007
62 years old
SCAFTEC LIMITED Events
30 Apr 2017
Total exemption small company accounts made up to 31 July 2016
28 Mar 2017
Satisfaction of charge 1 in full
04 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
10 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
...
... and 28 more events
06 Jul 2004
Return made up to 20/06/04; full list of members
05 Nov 2003
Ad 30/09/03--------- £ si 49@1=49 £ ic 1/50
05 Nov 2003
Accounting reference date extended from 30/06/04 to 31/07/04
23 Jun 2003
Secretary resigned
20 Jun 2003
Incorporation