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.
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 |
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 |
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 |