Company NameScorpion Compressed Air Limited
DirectorJohn Richard McFarland
Company StatusActive
Company Number05327342
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr John Richard McFarland
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Partington Street
Morris Green
Bolton
Lancashire
BL3 3LE
Secretary NameTracy Ann McFarland
NationalityBritish
StatusResigned
Appointed01 December 2007(2 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 19 May 2020)
RoleCompany Director
Correspondence Address9 Partington Street
Bolton
Lancashire
BL3 3LE
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOptimum Business Solutions Nw Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address103 Bradley House
Radcliffe Moor Road
Bolton
BL2 6RT

Contact

Websitescorpioncompressors.co.uk
Telephone01204 431846
Telephone regionBolton

Location

Registered AddressUnit 14g Blackrod Industrial Estate
Scot Lane, Blackrod
Bolton
Lancashire
BL6 5SG
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishBlackrod
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr John Richard Mcfarland
100.00%
Ordinary

Financials

Year2014
Net Worth£11,297
Cash£16,730
Current Liabilities£33,359

Accounts

Latest Accounts30 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return7 January 2024 (3 months, 4 weeks ago)
Next Return Due21 January 2025 (8 months, 2 weeks from now)

Charges

13 December 2010Delivered on: 15 December 2010
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 December 2007Delivered on: 24 December 2007
Satisfied on: 9 December 2010
Persons entitled: Venture Finance PLC Trading as Venture Factors Direct

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 October 2023Total exemption full accounts made up to 30 January 2023 (10 pages)
9 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 30 January 2022 (12 pages)
12 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 30 January 2021 (10 pages)
28 May 2021Total exemption full accounts made up to 30 January 2020 (10 pages)
10 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
1 June 2020Termination of appointment of Tracy Ann Mcfarland as a secretary on 19 May 2020 (1 page)
31 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 January 2019 (10 pages)
24 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
11 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
18 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
29 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 March 2015Registered office address changed from Unit 1 2-4 Smethurst Lane Bolton Lancashire BL3 3QE to Unit 14G Blackrod Industrial Estate Scot Lane, Blackrod Bolton Lancashire BL6 5SG on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Unit 1 2-4 Smethurst Lane Bolton Lancashire BL3 3QE to Unit 14G Blackrod Industrial Estate Scot Lane, Blackrod Bolton Lancashire BL6 5SG on 17 March 2015 (1 page)
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
3 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
13 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 February 2012Amended accounts made up to 31 January 2011 (6 pages)
21 February 2012Amended accounts made up to 31 January 2011 (6 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 March 2010Amended accounts made up to 31 January 2009 (7 pages)
5 March 2010Amended accounts made up to 31 January 2009 (7 pages)
1 March 2010Director's details changed for John Richard Mcfarland on 7 January 2010 (2 pages)
1 March 2010Director's details changed for John Richard Mcfarland on 7 January 2010 (2 pages)
1 March 2010Director's details changed for John Richard Mcfarland on 7 January 2010 (2 pages)
1 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 March 2009Return made up to 07/01/09; full list of members (3 pages)
30 March 2009Return made up to 07/01/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 October 2008Registered office changed on 15/10/2008 from 9 partington street morris green bolton lancs BL3 3LE (1 page)
15 October 2008Registered office changed on 15/10/2008 from 9 partington street morris green bolton lancs BL3 3LE (1 page)
31 January 2008Return made up to 07/01/08; full list of members (2 pages)
31 January 2008Return made up to 07/01/08; full list of members (2 pages)
28 December 2007New secretary appointed (2 pages)
28 December 2007New secretary appointed (2 pages)
24 December 2007Particulars of mortgage/charge (4 pages)
24 December 2007Particulars of mortgage/charge (4 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Registered office changed on 06/12/07 from: 103 bradley house radcliffe moor road bolton BL2 6RT (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Registered office changed on 06/12/07 from: 103 bradley house radcliffe moor road bolton BL2 6RT (1 page)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 January 2007Return made up to 07/01/07; full list of members (6 pages)
23 January 2007Return made up to 07/01/07; full list of members (6 pages)
11 September 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
11 September 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
13 March 2006Return made up to 07/01/06; full list of members (6 pages)
13 March 2006Return made up to 07/01/06; full list of members (6 pages)
17 January 2005New secretary appointed (1 page)
17 January 2005New secretary appointed (1 page)
14 January 2005New director appointed (1 page)
14 January 2005New director appointed (1 page)
12 January 2005Registered office changed on 12/01/05 from: scorpion compressed air LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
12 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2005Director resigned (1 page)
12 January 2005Registered office changed on 12/01/05 from: scorpion compressed air LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005Director resigned (1 page)
7 January 2005Incorporation (18 pages)
7 January 2005Incorporation (18 pages)