SCANSTONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/11/2221 November 2022 Notification of Adam Patterson as a person with significant control on 2022-11-15

View Document

21/11/2221 November 2022 Termination of appointment of Robert Gordon Skea as a director on 2022-11-21

View Document

21/11/2221 November 2022 Change of details for Mrs Elizabeth Jane Carruthers Skea as a person with significant control on 2022-11-15

View Document

21/11/2221 November 2022 Notification of Alison Patterson as a person with significant control on 2022-11-15

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR ADAM PATTERSON

View Document

16/03/2116 March 2021 CESSATION OF ROBERT GORDON SKEA AS A PSC

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM BORDEAUX HOUSE 31 KINNOULL STREET PERTH PERTHSHIRE PH1 5EN

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MRS ALISON MARGARET JANE PATTERSON

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/04/2013 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

10/04/1910 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE CARRUTHERS SKEA / 18/04/2018

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GORDON SKEA

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/04/1618 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/04/158 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/04/1429 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/03/1328 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/05/121 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

12/05/1112 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/03/1029 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

19/06/0919 June 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/05/0716 May 2007 COMPANY NAME CHANGED LINK PLANT HIRE LTD. CERTIFICATE ISSUED ON 16/05/07

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: BORDEAUX HOUSE 21 KINNOULL STREET PERTH PH1 5EH

View Document

09/06/039 June 2003 COMPANY NAME CHANGED AKES LIMITED CERTIFICATE ISSUED ON 09/06/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 £ NC 1000/250000 23/02

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: MILLER HENDRY SOLICITORS 10 BLACKFRIARS STREET PERTH PH1 5NS

View Document

12/03/0112 March 2001 NC INC ALREADY ADJUSTED 23/02/01

View Document

22/01/0122 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: C/O REEKIE MANUFACTURING LTD ORCHARDBANK FORFAR DD8 1UQ

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 REGISTERED OFFICE CHANGED ON 24/01/97 FROM: ORCHARDBANK FORFAR ANGUS DD8 1UQ

View Document

24/01/9724 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

20/07/9520 July 1995 S366A DISP HOLDING AGM 06/07/95

View Document

20/07/9520 July 1995 EXEMPTION FROM APPOINTING AUDITORS 06/07/95

View Document

12/06/9512 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9524 April 1995 COMPANY NAME CHANGED AMBERPOND LIMITED CERTIFICATE ISSUED ON 25/04/95

View Document

13/04/9513 April 1995 REGISTERED OFFICE CHANGED ON 13/04/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9528 March 1995 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