General information

Name:

Scotfab Ltd

Office Address:

12 Carden Place AB10 1UR Aberdeen

Number: SC415689

Incorporation date: 2012-01-30

Dissolution date: 2021-10-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Scotfab started its business in 2012 as a Private Limited Company registered with number: SC415689. The company's registered office was situated in Aberdeen at 12 Carden Place. This particular Scotfab Limited business had been operating offering its services for at least 9 years. This firm has a history in name changing. Up till now it had two different names. Before 2014 it was prospering as Spex Testing and up to that point the official company name was Pressure Control.

The officers included: Michael M. assigned to lead the company on 2014-03-21, James W. assigned to lead the company in 2014 and James O. assigned to lead the company on 2012-01-30.

James O. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Scotfab Limited 2014-04-15
  • Spex Testing Limited 2012-04-30
  • Pressure Control Ltd 2012-01-30

Financial data based on annual reports

Company staff

Michael M.

Role: Director

Appointed: 21 March 2014

Latest update: 19 November 2023

James W.

Role: Director

Appointed: 21 March 2014

Latest update: 19 November 2023

Role: Corporate Secretary

Appointed: 17 October 2012

Address: Aberdeen, AB10 6XU, United Kingdom

Latest update: 19 November 2023

James O.

Role: Director

Appointed: 30 January 2012

Latest update: 19 November 2023

People with significant control

James O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 13 February 2019
Confirmation statement last made up date 30 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 9100 : Support activities for petroleum and natural gas extraction
9
Company Age

Closest Companies - by postcode