About

Registered Number: 03666242
Date of Incorporation: 12/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Airedale House, Clayton Wood Rise, Leeds, LS16 6RF

 

Established in 1998, Gane Datascan Ltd has its registered office in Leeds, it has a status of "Active". Gane Datascan Ltd is VAT Registered in the UK. There are 4 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Mohammed Najum 01 March 2020 - 1
RAMAY, Muhammad Shoaib Hafeez 01 March 2020 - 1
SADIQUE, Talat 28 February 2007 - 1
COGLIN, Richard Alan 11 January 2010 06 April 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 29 July 2020
AP01 - Appointment of director 29 July 2020
AA - Annual Accounts 26 February 2020
AA01 - Change of accounting reference date 26 November 2019
CS01 - N/A 14 November 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 16 November 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 30 November 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 18 November 2016
TM01 - Termination of appointment of director 07 April 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 29 November 2013
CH01 - Change of particulars for director 21 February 2013
CH01 - Change of particulars for director 21 February 2013
CH03 - Change of particulars for secretary 20 February 2013
AR01 - Annual Return 14 December 2012
SH01 - Return of Allotment of shares 13 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 08 December 2011
SH01 - Return of Allotment of shares 08 December 2011
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 30 November 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 17 November 2010
AP01 - Appointment of director 25 January 2010
AA - Annual Accounts 16 December 2009
AR01 - Annual Return 24 November 2009
395 - Particulars of a mortgage or charge 11 February 2009
395 - Particulars of a mortgage or charge 10 January 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 18 December 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 04 December 2007
288a - Notice of appointment of directors or secretaries 03 December 2007
287 - Change in situation or address of Registered Office 19 September 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 07 February 2007
288a - Notice of appointment of directors or secretaries 10 July 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 13 December 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 22 November 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 11 December 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 03 November 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
363s - Annual Return 11 December 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 03 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1999
225 - Change of Accounting Reference Date 08 October 1999
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
287 - Change in situation or address of Registered Office 19 November 1998
287 - Change in situation or address of Registered Office 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
NEWINC - New incorporation documents 12 November 1998

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 06 February 2009 Fully Satisfied

N/A

Debenture 07 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.