Scanland Ltd was founded on 04 June 1996 and are based in Bolton, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Scanland Ltd. Scanland Ltd has only one director.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROFT, Ronald Allan | 04 June 1996 | - | 1 |
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 |
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 |