Advanced company searchLink opens in new window

SCANMAR LTD

Company number SC513873

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)