Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Scan Building Services LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-10-31
Trade Debtors£590,021 -9.02%
Employees£37 +2.70%
Total assets£346,267 -6.57%

Details

Company type Private Limited Company, Active
Company Number SC072076
Record last updated Saturday, February 1, 2020 3:14:52 AM UTC
Official Address Whitehall House 33 Yeaman Shore Maryfield
There are 356 companies registered at this street
Locality Maryfield
Region Dundee City, Scotland
Postal Code DD14BJ
Sector Plumbing, heat and air-conditioning installation

Charts

Visits

SCAN BUILDING SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-122022-122024-82024-901

Directors

Document Type Publication date Download link
Registry Jan 22, 2020 Appointment of a man as Director Appointment of a man as Director
Registry Mar 29, 2018 Appointment of a person as Shareholder (Above 75%) As a Trustee Of a Trust Appointment of a person as Shareholder (Above 75%) As a Trustee Of a Trust
Registry Mar 29, 2018 Resignation of 2 people: one Shareholder (Above 75%) Resignation of 2 people: one Shareholder (Above 75%)
Registry Mar 29, 2018 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 1, 2018 Appointment of a man as Director and Building Services Appointment of a man as Director and Building Services
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jun 2, 2014 Appointment of a man as Director and Contracts Manager Appointment of a man as Director and Contracts Manager
Registry Oct 8, 2013 Annual return Annual return
Financials Jul 16, 2013 Annual accounts Annual accounts
Registry Oct 17, 2012 Annual return Annual return
Financials Jul 30, 2012 Annual accounts Annual accounts
Registry Oct 26, 2011 Annual return Annual return
Financials Jul 25, 2011 Annual accounts Annual accounts
Registry Oct 8, 2010 Annual return Annual return
Financials Jul 26, 2010 Annual accounts Annual accounts
Registry Nov 4, 2009 Annual return Annual return
Registry Nov 3, 2009 Change of particulars for director Change of particulars for director
Registry Nov 3, 2009 Change of particulars for director 14072... Change of particulars for director 14072...
Financials Mar 28, 2009 Annual accounts Annual accounts
Registry Oct 14, 2008 Annual return Annual return
Financials Sep 18, 2008 Annual accounts Annual accounts
Registry Oct 11, 2007 Annual return Annual return
Financials Sep 3, 2007 Annual accounts Annual accounts
Registry May 10, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 13, 2006 Annual return Annual return
Financials Sep 1, 2006 Annual accounts Annual accounts
Registry Oct 20, 2005 Annual return Annual return
Financials Aug 30, 2005 Annual accounts Annual accounts
Registry Dec 13, 2004 Appointment of a secretary Appointment of a secretary
Registry Dec 13, 2004 Resignation of a secretary Resignation of a secretary
Registry Dec 1, 2004 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Nov 30, 2004 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Oct 11, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 11, 2004 Annual return Annual return
Financials Mar 26, 2004 Annual accounts Annual accounts
Registry Oct 6, 2003 Annual return Annual return
Financials Aug 29, 2003 Annual accounts Annual accounts
Registry Oct 3, 2002 Elective resolution Elective resolution
Registry Oct 3, 2002 Annual return Annual return
Financials Aug 14, 2002 Annual accounts Annual accounts
Registry Oct 4, 2001 Annual return Annual return
Financials Jun 7, 2001 Annual accounts Annual accounts
Registry Oct 17, 2000 Annual return Annual return
Financials Jul 25, 2000 Annual accounts Annual accounts
Registry Oct 28, 1999 Annual return Annual return
Financials Sep 1, 1999 Annual accounts Annual accounts
Registry Oct 14, 1998 Annual return Annual return
Financials Apr 19, 1998 Annual accounts Annual accounts
Registry Dec 8, 1997 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 8, 1997 Annual return Annual return
Financials Apr 21, 1997 Annual accounts Annual accounts
Registry Mar 5, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 5, 1997 Nc inc already adjusted Nc inc already adjusted
Registry Mar 5, 1997 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Mar 5, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 24, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 28, 1996 Annual return Annual return
Financials Aug 15, 1996 Annual accounts Annual accounts
Registry Sep 27, 1995 Annual return Annual return
Financials Aug 31, 1995 Annual accounts Annual accounts
Registry Oct 28, 1994 Director's particulars changed Director's particulars changed
Registry Oct 28, 1994 Annual return Annual return
Financials Jul 19, 1994 Annual accounts Annual accounts
Registry Oct 5, 1993 Annual return Annual return
Financials Jun 3, 1993 Annual accounts Annual accounts
Registry Oct 12, 1992 Annual return Annual return
Registry Sep 28, 1992 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Aug 25, 1992 Annual accounts Annual accounts
Registry Oct 17, 1991 Annual return Annual return
Registry Oct 2, 1991 Resignation of one Contracts Director and one Director (a man) Resignation of one Contracts Director and one Director (a man)
Financials Aug 7, 1991 Annual accounts Annual accounts
Registry Jul 5, 1991 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Mar 21, 1991 Auth. to purchase shares out of capital Auth. to purchase shares out of capital
Registry Jan 16, 1991 Annual return Annual return
Financials Nov 28, 1990 Annual accounts Annual accounts
Registry Aug 2, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 20, 1990 Annual return Annual return
Financials Dec 18, 1989 Annual accounts Annual accounts
Registry Oct 10, 1989 Annual return Annual return
Registry Dec 31, 1988 Four appointments: 3 men and a person Four appointments: 3 men and a person
Financials Sep 22, 1988 Annual accounts Annual accounts
Registry Dec 1, 1987 Annual return Annual return
Registry Jul 23, 1987 Annual return 14072... Annual return 14072...
Financials Jun 19, 1987 Annual accounts Annual accounts
Registry Nov 27, 1981 Particulars of property mortgage/charge Particulars of property mortgage/charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)