SCAN GLOBAL LOGISTICS (UK) LTD

Company Documents

DateDescription
04/03/254 March 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

18/07/2418 July 2024 Resolutions

View Document

15/07/2415 July 2024 Memorandum and Articles of Association

View Document

24/06/2424 June 2024 Appointment of Mr Neil Ronald Murray as a director on 2024-06-10

View Document

29/04/2429 April 2024 Full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Termination of appointment of Mark Talbot as a director on 2024-03-08

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

05/09/235 September 2023 Appointment of Mr Lars Syberg as a director on 2023-08-31

View Document

05/09/235 September 2023 Appointment of Mr Henrik Christensen as a director on 2023-08-31

View Document

05/09/235 September 2023 Termination of appointment of Claes Bronsgaard Pedersen as a director on 2023-08-15

View Document

05/09/235 September 2023 Appointment of Mrs Clara Nygaard Holst as a director on 2023-08-31

View Document

30/08/2330 August 2023 Appointment of Mr Henrik Christensen as a secretary on 2023-08-08

View Document

01/06/231 June 2023 Termination of appointment of Nigel Davies as a director on 2023-03-31

View Document

25/05/2325 May 2023 Full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Registered office address changed from Units 6&7 Blackthorne Crescent Colnbrook Slough SL3 0QR to Unit a2 Skyway 14, Calder Way Colnbrook Slough SL3 0BQ on 2023-02-03

View Document

07/10/227 October 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

05/10/215 October 2021 Termination of appointment of David Peter Wright as a director on 2021-09-30

View Document

05/10/215 October 2021 Termination of appointment of Emma Louise Davies as a secretary on 2021-09-30

View Document

05/10/215 October 2021 Appointment of Mr Allan Dyrgaard Melgaard as a director on 2021-09-30

View Document

05/10/215 October 2021 Termination of appointment of Emma Louise Davies as a director on 2021-09-30

View Document

05/10/215 October 2021 Appointment of Mr Claes Brønsgaard Pedersen as a director on 2021-09-30

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MRS EMMA LOUISE DAVIES

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR OLIVER DAVIES

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR DAVID PETER WRIGHT

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026025660003

View Document

20/11/1920 November 2019 REDUCE ISSUED CAPITAL 11/11/2019

View Document

20/11/1920 November 2019 STATEMENT BY DIRECTORS

View Document

20/11/1920 November 2019 20/11/19 STATEMENT OF CAPITAL GBP 11943

View Document

20/11/1920 November 2019 SOLVENCY STATEMENT DATED 11/11/19

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

18/02/1918 February 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

05/04/185 April 2018 SOLVENCY STATEMENT DATED 16/03/18

View Document

05/04/185 April 2018 STATEMENT BY DIRECTORS

View Document

05/04/185 April 2018 REDUCE SHARE PREM A/C AND CAPITAL REDEMPTION RESERVE 16/03/2018

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/11/1513 November 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

13/11/1513 November 2015 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE DAVIES / 01/08/2015

View Document

13/11/1513 November 2015 SAIL ADDRESS CREATED

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK TALBOT / 01/08/2015

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARC DAVIES / 01/08/2015

View Document

27/07/1527 July 2015 AUDITOR'S RESIGNATION

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 31/01/14 STATEMENT OF CAPITAL GBP 14928

View Document

25/11/1325 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL HART

View Document

25/09/1325 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

25/09/1325 September 2013 CHANGE PERSON AS SECRETARY

View Document

25/09/1325 September 2013 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE DAVIES / 20/08/2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER WRIGHT / 20/08/2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK TALBOT / 20/08/2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVIES / 20/08/2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HART / 20/08/2013

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM ADAM HOUSE 71 BELL STREET HENLEY ON THAMES OXON RG9 2BD

View Document

19/10/1219 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/08/1228 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MARK TALBOT

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/04/1120 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 SECRETARY APPOINTED EMMA LOUISE DAVIES

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, SECRETARY DAVID WRIGHT

View Document

30/03/1030 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER WRIGHT / 01/10/2009

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID PETER WRIGHT / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HART / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVIES / 01/10/2009

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHT / 01/08/2008

View Document

10/03/0910 March 2009 SECRETARY APPOINTED DAVID WRIGHT

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY DONNA JONES

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HIGGINS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/07/083 July 2008 DIRECTOR APPOINTED NIGEL MARC DAVIES

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE SHEEHAN

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED CHRISTOPHER HIGGINS

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED DANIEL HART

View Document

28/05/0828 May 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 £ IC 16324/11471 09/12/04 £ SR 4853@1=4853

View Document

14/04/0514 April 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

23/11/0023 November 2000 POS 1323 AT A £1 12/10/00

View Document

23/11/0023 November 2000 £ IC 17647/16324 12/10/00 £ SR 1323@1=1323

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED

View Document

20/01/0020 January 2000 SECRETARY RESIGNED

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/05/9723 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 24/03/96; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 24/03/95; NO CHANGE OF MEMBERS

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

07/12/947 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9412 July 1994 RETURN MADE UP TO 08/04/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/02/9414 February 1994 RETURN MADE UP TO 08/04/93; CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/06/9310 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/939 June 1993 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/04/9213 April 1992 RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/913 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9130 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/05/9130 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 REGISTERED OFFICE CHANGED ON 30/05/91 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

30/05/9130 May 1991 NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 £ NC 100/50000 07/05/91

View Document

21/05/9121 May 1991 ALTER MEM AND ARTS 07/05/91

View Document

21/05/9121 May 1991 NC INC ALREADY ADJUSTED 07/05/91

View Document

16/05/9116 May 1991 COMPANY NAME CHANGED VIOCREST LIMITED CERTIFICATE ISSUED ON 17/05/91

View Document

18/04/9118 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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