- Company Overview for SCANMAR LTD (SC513873)
- Filing history for SCANMAR LTD (SC513873)
- People for SCANMAR LTD (SC513873)
- More for SCANMAR LTD (SC513873)
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) |
---|---|---|---|
01 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
01 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
31 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
31 Aug 2018 | TM01 | Termination of appointment of Ulf Filip Gunnarsson Lundvall as a director on 12 April 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr Henning Skjold-Larsen as a director on 29 June 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr Johnny Christiansen as a director on 29 June 2018 | |
07 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
07 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 February 2018 | |
30 Aug 2017 | AD02 | Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland to 26 Harbour Street Harbour Street Peterhead Aberdeenshire AB42 1DJ | |
30 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
30 Aug 2017 | AD01 | Registered office address changed from 26 Harbour Street Peterhead Aberdeenshire AB42 1DN Scotland to 26 Harbour Street Peterhead Aberdeenshire AB42 1DJ on 30 August 2017 | |
23 May 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
26 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2016 | TM01 | Termination of appointment of Jorgen Larsen as a director on 29 January 2016 | |
19 Nov 2015 | AD01 | Registered office address changed from Unit 2 Blackhouse Industrial Estate Peterhead AB42 1BN United Kingdom to 26 Harbour Street Peterhead Aberdeenshire AB42 1DN on 19 November 2015 | |
19 Nov 2015 | CH01 | Director's details changed for Jorgen Larsen on 17 November 2015 | |
19 Nov 2015 | CH01 | Director's details changed for Ulf Filip Gunnarsson Lundvall on 17 November 2015 | |
19 Nov 2015 | CH01 | Director's details changed for George Youngson on 2 September 2015 | |
28 Aug 2015 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
28 Aug 2015 | AD03 | Register(s) moved to registered inspection location Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA | |
28 Aug 2015 | AD02 | Register inspection address has been changed to Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA | |
25 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-25
|