About

Registered Number: 03005657
Date of Incorporation: 04/01/1995 (30 years and 3 months ago)
Company Status: Receivership
Registered Address: Bdo Llp, 125 Colmore Row, Birmingham, West Midlands, B3 3SD

 

Having been setup in 1995, Scan Realisations Ltd are based in Birmingham, West Midlands, it's status in the Companies House registry is set to "Receivership". The companies directors are listed as Slack, Stephen, Billing, Folke Thomas, Hansson, Kurt Anders, Hopwood, Lawrence David, Hutchinson, David, Jybe, Pel Lennart, Martinsson, Rickard, Newell, Robin William, Strandberg, Jimmy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLING, Folke Thomas 01 January 2008 27 July 2012 1
HANSSON, Kurt Anders 02 February 2006 17 September 2008 1
HOPWOOD, Lawrence David 04 January 1995 05 March 2001 1
HUTCHINSON, David 05 January 1998 09 December 2004 1
JYBE, Pel Lennart 08 April 2003 17 September 2008 1
MARTINSSON, Rickard 01 November 2009 27 July 2012 1
NEWELL, Robin William 04 January 1995 22 May 2009 1
STRANDBERG, Jimmy 24 January 2007 31 October 2009 1
Secretary Name Appointed Resigned Total Appointments
SLACK, Stephen 06 October 2009 11 January 2012 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 03 August 2012
LQ02 - Notice of ceasing to act as receiver or manager 03 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 31 July 2012
TM02 - Termination of appointment of secretary 17 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2012
3.10 - N/A 21 November 2011
LQ01 - Notice of appointment of receiver or manager 21 November 2011
CERTNM - Change of name certificate 08 November 2011
CONNOT - N/A 08 November 2011
AD01 - Change of registered office address 21 September 2011
LQ01 - Notice of appointment of receiver or manager 14 September 2011
LQ01 - Notice of appointment of receiver or manager 14 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 24 March 2010
SH01 - Return of Allotment of shares 24 March 2010
AR01 - Annual Return 12 January 2010
AP01 - Appointment of director 11 December 2009
TM01 - Termination of appointment of director 11 December 2009
AA - Annual Accounts 15 October 2009
AP03 - Appointment of secretary 07 October 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 23 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
363a - Annual Return 04 January 2008
288a - Notice of appointment of directors or secretaries 16 February 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 04 April 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
CERTNM - Change of name certificate 16 December 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 26 September 2003
225 - Change of Accounting Reference Date 26 September 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
123 - Notice of increase in nominal capital 16 April 2003
MISC - Miscellaneous document 22 March 2003
363s - Annual Return 12 February 2003
287 - Change in situation or address of Registered Office 25 September 2002
AA - Annual Accounts 25 September 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 11 April 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
363s - Annual Return 30 January 2001
395 - Particulars of a mortgage or charge 28 November 2000
395 - Particulars of a mortgage or charge 10 October 2000
395 - Particulars of a mortgage or charge 13 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2000
363s - Annual Return 20 January 2000
287 - Change in situation or address of Registered Office 03 November 1999
395 - Particulars of a mortgage or charge 30 October 1999
AA - Annual Accounts 08 October 1999
287 - Change in situation or address of Registered Office 23 June 1999
AUD - Auditor's letter of resignation 26 May 1999
363s - Annual Return 15 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1999
AA - Annual Accounts 05 October 1998
395 - Particulars of a mortgage or charge 13 August 1998
395 - Particulars of a mortgage or charge 18 May 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
363a - Annual Return 29 January 1998
288c - Notice of change of directors or secretaries or in their particulars 18 September 1997
AA - Annual Accounts 18 September 1997
363a - Annual Return 20 January 1997
AA - Annual Accounts 08 September 1996
363x - Annual Return 24 January 1996
395 - Particulars of a mortgage or charge 13 June 1995
123 - Notice of increase in nominal capital 01 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1995
RESOLUTIONS - N/A 26 May 1995
RESOLUTIONS - N/A 26 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1995
288 - N/A 14 January 1995
287 - Change in situation or address of Registered Office 14 January 1995
NEWINC - New incorporation documents 04 January 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 November 2000 Outstanding

N/A

Legal charge 25 September 2000 Outstanding

N/A

Fixed charge 08 May 2000 Fully Satisfied

N/A

Debenture 15 October 1999 Outstanding

N/A

Legal charge 24 July 1998 Fully Satisfied

N/A

Debenture 13 May 1998 Fully Satisfied

N/A

Mortgage debenture 07 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.