About

Registered Number: SC182348
Date of Incorporation: 23/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Petmathen Mill Mains Of Petmathen, Oyne, Insch, Aberdeenshire, AB52 6RR

 

Scanning Technologies Ltd was founded on 23 January 1998 with its registered office in Insch in Aberdeenshire, it has a status of "Active". The current directors of this company are listed as Newbold, Christine, Shepherd, Penelope Wynn, Shepherd, Adrian, Dr, Sleeman, Paul Anthony, Yuill, Keith in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHERD, Adrian, Dr 03 February 1998 26 April 2000 1
SLEEMAN, Paul Anthony 03 February 1998 28 May 1998 1
YUILL, Keith 03 February 1998 27 May 1998 1
Secretary Name Appointed Resigned Total Appointments
NEWBOLD, Christine 01 January 2001 01 January 2002 1
SHEPHERD, Penelope Wynn 03 February 1998 01 January 2001 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 01 November 2012
CH01 - Change of particulars for director 01 November 2012
AD01 - Change of registered office address 01 November 2012
CH03 - Change of particulars for secretary 01 November 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 05 June 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 02 February 2005
363s - Annual Return 18 January 2005
RESOLUTIONS - N/A 17 January 2005
RESOLUTIONS - N/A 07 January 2005
AA - Annual Accounts 15 June 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 09 May 2002
363s - Annual Return 15 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
AA - Annual Accounts 13 May 2001
363s - Annual Return 08 February 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 02 October 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 07 July 1999
363s - Annual Return 08 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1998
225 - Change of Accounting Reference Date 11 November 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
287 - Change in situation or address of Registered Office 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
NEWINC - New incorporation documents 23 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.