Advanced company searchLink opens in new window

SCANTECH OFFSHORE LIMITED

Company number 03655999

Filter by category

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)
12 Nov 2014 MISC Section 519
29 Oct 2014 AUD Auditor's resignation
28 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
24 Oct 2014 TM01 Termination of appointment of Gary Mcdonald Boyd as a director on 24 October 2014
14 Jul 2014 AA Full accounts made up to 31 December 2013
25 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3
22 Jul 2013 AA Full accounts made up to 31 December 2012
25 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
17 Aug 2012 TM01 Termination of appointment of Timothy Harris as a director
10 Jul 2012 AA Full accounts made up to 31 December 2011
15 Mar 2012 CERTNM Company name changed scan tech air supply uk LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
24 Feb 2012 CH01 Director's details changed for Mr Gary Mcdonald Boyd on 6 February 2012
26 Oct 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
29 Jun 2011 AA Full accounts made up to 31 December 2010
08 Feb 2011 AP01 Appointment of Mr Gary Mcdonald Boyd as a director
27 Jan 2011 CC04 Statement of company's objects
27 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175 14/01/2011
10 Dec 2010 TM01 Termination of appointment of Michael Shields as a director
02 Dec 2010 AP01 Appointment of Mr Stuart Charles Kilpatrick as a director
25 Oct 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Mr Shaun Colin Ryan on 1 January 2010
25 Oct 2010 CH01 Director's details changed for Timothy Charles Harris on 1 January 2010
25 Oct 2010 CH03 Secretary's details changed for Mr Jonathan Procter Vick on 1 January 2010
02 Jul 2010 AA Full accounts made up to 31 December 2009
21 Jan 2010 AP01 Appointment of Timothy Charles Harris as a director