SCAN BUILDING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

01/10/211 October 2021 Director's details changed for Mr Mark Stewart Mckenzie on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Graham Prophet on 2021-10-01

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

06/11/186 November 2018 CESSATION OF DAVID WILLIAM ANDERSON AS A PSC

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM PROPHET AND MARK MCKENZIE AS THE TRUSTEES OF THE SCAN BUILDING SERVICES LIMITED EMPLOYEE OWNERSHIP TRUST

View Document

09/07/189 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON

View Document

06/04/186 April 2018 ADOPT ARTICLES 29/03/2018

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0720760003

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR MARK STEWART MCKENZIE

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ANDERSON / 28/09/2016

View Document

27/04/1627 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

15/10/1515 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

19/05/1519 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG LEES

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCLAREN

View Document

20/10/1420 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

06/06/146 June 2014 DIRECTOR APPOINTED GRAHAM PROPHET

View Document

06/06/146 June 2014 DIRECTOR APPOINTED CRAIG LEES

View Document

08/10/138 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

17/10/1217 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

26/10/1126 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

08/10/108 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

04/11/094 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MCLAREN / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ANDERSON / 03/11/2009

View Document

28/03/0928 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

13/10/0613 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

03/10/023 October 2002 S386 DISP APP AUDS 20/09/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 S366A DISP HOLDING AGM 20/09/02

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

19/04/9819 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/12/978 December 1997 AUDITOR'S RESIGNATION

View Document

08/10/978 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

05/03/975 March 1997 £ NC 8000/10000 26/02/

View Document

05/03/975 March 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/02/97

View Document

05/03/975 March 1997 NC INC ALREADY ADJUSTED 26/02/97

View Document

24/02/9724 February 1997 REGISTERED OFFICE CHANGED ON 24/02/97 FROM: 40 CASTLE STREET DUNDEE DD1 3AQ

View Document

28/11/9628 November 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/10/9428 October 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 PARTIC OF MORT/CHARGE *****

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

05/07/915 July 1991 £ IC 8000/4000 14/01/91 £ SR 4000@1=4000

View Document

21/03/9121 March 1991 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/01/91

View Document

16/01/9116 January 1991 RETURN MADE UP TO 01/10/90; NO CHANGE OF MEMBERS

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

02/08/902 August 1990 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/9020 January 1990 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

10/10/8910 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

01/12/871 December 1987 RETURN MADE UP TO 05/04/86; NO CHANGE OF MEMBERS

View Document

23/07/8723 July 1987 RETURN MADE UP TO 05/04/87; NO CHANGE OF MEMBERS

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

27/11/8127 November 1981 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company