Advanced company searchLink opens in new window

SCANTECH OFFSHORE UK LIMITED

Company number SC311436

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2018 DS01 Application to strike the company off the register
09 Nov 2018 SH19 Statement of capital on 9 November 2018
  • GBP 1.00
09 Nov 2018 SH20 Statement by Directors
09 Nov 2018 CAP-SS Solvency Statement dated 07/11/18
09 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
13 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Nov 2017 CH01 Director's details changed for Mr Nicholas Paul Henry on 14 November 2017
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
06 Jul 2017 AP03 Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017
05 Jul 2017 TM02 Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017
16 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
13 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
05 May 2016 TM02 Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016
03 May 2016 AP03 Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016
05 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 400
20 Jul 2015 AA Full accounts made up to 31 December 2014
25 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 400
05 Nov 2014 MISC Sect 519 auditor's letter
28 Oct 2014 AP01 Appointment of Mr Nicholas Paul Henry as a director on 24 October 2014
28 Oct 2014 TM01 Termination of appointment of Gary Mcdonald Boyd as a director on 24 October 2014
28 Oct 2014 AP01 Appointment of Mr Stuart Charles Kilpatrick as a director on 24 October 2014