About

Registered Number: 03752127
Date of Incorporation: 14/04/1999 (25 years ago)
Company Status: Active
Registered Address: 5 Dart Business Park, Clyst St George, Exeter, Devon, EX3 0QH,

 

Founded in 1999, Scanstrut Ltd have registered office in Exeter, Devon, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. Reed, Georgina, Reed, Ann Elizabeth, Ramsden, Adam, Reed, Ann Elizabeth, Reed, Georgina, Reed, Trevor Anthony, Upton, Robert Paul are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSDEN, Adam 30 November 2011 05 December 2013 1
REED, Ann Elizabeth 30 November 2011 02 December 2013 1
REED, Georgina 27 March 2012 06 December 2013 1
REED, Trevor Anthony 14 April 1999 02 December 2013 1
UPTON, Robert Paul 20 December 2011 17 December 2013 1
Secretary Name Appointed Resigned Total Appointments
REED, Georgina 17 February 2012 - 1
REED, Ann Elizabeth 14 April 1999 01 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 27 April 2020
CH01 - Change of particulars for director 24 September 2019
CH03 - Change of particulars for secretary 24 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 26 April 2019
AP01 - Appointment of director 22 January 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 02 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2017
AD01 - Change of registered office address 01 December 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 29 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2015
AA - Annual Accounts 07 July 2014
TM02 - Termination of appointment of secretary 16 May 2014
AR01 - Annual Return 09 May 2014
TM01 - Termination of appointment of director 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 14 June 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 08 May 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 30 March 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
AP03 - Appointment of secretary 01 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 27 May 2011
CH01 - Change of particulars for director 27 May 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
CH01 - Change of particulars for director 10 June 2010
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
AA - Annual Accounts 16 May 2009
RESOLUTIONS - N/A 28 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
RESOLUTIONS - N/A 27 August 2008
MEM/ARTS - N/A 27 August 2008
123 - Notice of increase in nominal capital 27 August 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 16 July 2007
225 - Change of Accounting Reference Date 15 May 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 05 October 2005
AAMD - Amended Accounts 27 April 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 19 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
287 - Change in situation or address of Registered Office 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
NEWINC - New incorporation documents 14 April 1999

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 18 February 2013 Outstanding

N/A

Debenture 22 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.