About

Registered Number: 03207406
Date of Incorporation: 04/06/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2018 (5 years and 9 months ago)
Registered Address: C/O Cowgill Holloway Business Recovery Llp Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

 

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.

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.