About

Registered Number: 03207406
Date of Incorporation: 04/06/1996 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2018 (6 years and 8 months ago)
Registered Address: C/O Cowgill Holloway Business Recovery Llp Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

 

Founded in 1996, Scanland Ltd are based in Bolton, it has a status of "Dissolved". We don't currently know the number of employees at the company. The companies director is Croft, Ronald Allan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFT, Ronald Allan 04 June 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2018
LIQ14 - N/A 26 April 2018
4.68 - Liquidator's statement of receipts and payments 06 March 2017
4.68 - Liquidator's statement of receipts and payments 25 February 2016
4.68 - Liquidator's statement of receipts and payments 24 April 2015
AD01 - Change of registered office address 21 February 2014
RESOLUTIONS - N/A 20 February 2014
RESOLUTIONS - N/A 20 February 2014
4.20 - N/A 20 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 20 February 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 23 June 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 11 June 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 21 May 2010
MG01 - Particulars of a mortgage or charge 02 November 2009
363a - Annual Return 23 June 2009
395 - Particulars of a mortgage or charge 23 May 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 06 July 2007
225 - Change of Accounting Reference Date 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 10 July 2006
395 - Particulars of a mortgage or charge 08 March 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 10 July 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 10 July 2000
363s - Annual Return 06 August 1999
288c - Notice of change of directors or secretaries or in their particulars 06 August 1999
AA - Annual Accounts 21 June 1999
AA - Annual Accounts 26 June 1998
363s - Annual Return 10 June 1998
363s - Annual Return 15 August 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 16 June 1997
225 - Change of Accounting Reference Date 26 March 1997
287 - Change in situation or address of Registered Office 03 October 1996
395 - Particulars of a mortgage or charge 16 July 1996
395 - Particulars of a mortgage or charge 06 July 1996
RESOLUTIONS - N/A 01 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1996
123 - Notice of increase in nominal capital 01 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1996
288 - N/A 11 June 1996
NEWINC - New incorporation documents 04 June 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2009 Outstanding

N/A

Legal assignment 22 May 2009 Outstanding

N/A

Debenture 06 March 2006 Outstanding

N/A

Fixed and floating charge 11 July 1996 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 02 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.