SCANLAND LTD.

Register to unlock more data on OkredoRegister

SCANLAND LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03207406

Incorporation date

03/06/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Cowgill Holloway Business Recovery Llp Regency House, 45-51 Chorley New Road, Bolton BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1996)
dot icon25/07/2018
Final Gazette dissolved following liquidation
dot icon25/04/2018
Return of final meeting in a creditors' voluntary winding up
dot icon05/03/2017
Liquidators' statement of receipts and payments to 2017-02-13
dot icon24/02/2016
Liquidators' statement of receipts and payments to 2016-02-13
dot icon23/04/2015
Liquidators' statement of receipts and payments to 2015-02-13
dot icon20/02/2014
Registered office address changed from Old Surgery No3 South Huskisson Dock Regent Road Liverpool Merseyside L3 0AT on 2014-02-21
dot icon19/02/2014
Statement of affairs with form 4.19
dot icon19/02/2014
Appointment of a voluntary liquidator
dot icon19/02/2014
Resolutions
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon23/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon27/06/2010
Director's details changed for Ronald Allan Croft on 2009-10-01
dot icon27/06/2010
Director's details changed for David Jonathan Croft on 2009-10-01
dot icon20/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon22/06/2009
Return made up to 04/06/09; full list of members
dot icon22/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon22/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/06/2008
Return made up to 04/06/08; full list of members
dot icon23/01/2008
Accounts for a small company made up to 2007-09-30
dot icon05/07/2007
Return made up to 04/06/07; full list of members
dot icon12/04/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon28/03/2007
Secretary's particulars changed;director's particulars changed
dot icon30/08/2006
Accounts for a small company made up to 2006-03-31
dot icon09/07/2006
Return made up to 04/06/06; full list of members
dot icon07/03/2006
Particulars of mortgage/charge
dot icon22/07/2005
Accounts for a small company made up to 2005-03-31
dot icon09/07/2005
Return made up to 04/06/05; full list of members
dot icon03/10/2004
Accounts for a small company made up to 2004-03-31
dot icon13/06/2004
Return made up to 04/06/04; full list of members
dot icon18/11/2003
Accounts for a medium company made up to 2003-03-31
dot icon11/06/2003
Return made up to 04/06/03; full list of members
dot icon25/07/2002
Full accounts made up to 2002-03-31
dot icon26/06/2002
Return made up to 04/06/02; full list of members
dot icon02/10/2001
Accounts for a medium company made up to 2001-03-31
dot icon11/07/2001
Return made up to 04/06/01; full list of members
dot icon31/08/2000
Accounts for a medium company made up to 2000-03-31
dot icon09/07/2000
Return made up to 04/06/00; full list of members
dot icon05/08/1999
Return made up to 04/06/99; full list of members
dot icon05/08/1999
Secretary's particulars changed;director's particulars changed
dot icon20/06/1999
Accounts for a medium company made up to 1999-03-31
dot icon25/06/1998
Accounts for a medium company made up to 1998-03-31
dot icon09/06/1998
Return made up to 04/06/98; no change of members
dot icon14/08/1997
Return made up to 04/06/97; no change of members
dot icon02/07/1997
Accounts for a medium company made up to 1997-03-31
dot icon15/06/1997
Return made up to 31/03/97; full list of members
dot icon25/03/1997
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon02/10/1996
Registered office changed on 03/10/96 from: 163 derby road bootle merseyside L20 8LE
dot icon15/07/1996
Particulars of mortgage/charge
dot icon05/07/1996
Particulars of mortgage/charge
dot icon30/06/1996
Ad 21/06/96--------- £ si 24900@1=24900 £ ic 100/25000
dot icon30/06/1996
Resolutions
dot icon30/06/1996
£ nc 100/50000 21/06/96
dot icon20/06/1996
Ad 10/06/96--------- £ si 98@1=98 £ ic 2/100
dot icon10/06/1996
Secretary resigned
dot icon03/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Croft, David Jonathan
Director
03/06/1996 - Present
2
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
03/06/1996 - 03/06/1996
7613
Croft, Ronald Allan
Director
03/06/1996 - Present
-
Croft, David Jonathan
Secretary
03/06/1996 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCANLAND LTD.

SCANLAND LTD. is an(a) Dissolved company incorporated on 03/06/1996 with the registered office located at C/O Cowgill Holloway Business Recovery Llp Regency House, 45-51 Chorley New Road, Bolton BL1 4QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCANLAND LTD.?

toggle

SCANLAND LTD. is currently Dissolved. It was registered on 03/06/1996 and dissolved on 25/07/2018.

Where is SCANLAND LTD. located?

toggle

SCANLAND LTD. is registered at C/O Cowgill Holloway Business Recovery Llp Regency House, 45-51 Chorley New Road, Bolton BL1 4QR.

What does SCANLAND LTD. do?

toggle

SCANLAND LTD. operates in the Support services to forestry (02.40 - SIC 2007) sector.

What is the latest filing for SCANLAND LTD.?

toggle

The latest filing was on 25/07/2018: Final Gazette dissolved following liquidation.