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.
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 |
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 |
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 |