UKBizDB.co.uk

SCAN BUILDING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scan Building Services Limited. The company was founded 43 years ago and was given the registration number SC072076. The firm's registered office is in DUNDEE. You can find them at Whitehall House, 33 Yeaman Shore, Dundee, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:SCAN BUILDING SERVICES LIMITED
Company Number:SC072076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1980
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Corporate Secretary01 December 2004Active
35 Byron Street, Dundee, Scotland, DD3 6QT

Director22 January 2020Active
35 Byron Street, Dundee, Scotland, DD3 6QT

Director01 February 2018Active
35, Byron Street, Dundee, Scotland, DD3 6QT

Director02 June 2014Active
50 Castle Street, Dundee, DD1 3RU

Nominee Secretary-Active
35, Byron Street, Dundee, Scotland, DD3 6QT

Director-Active
35, Byron Street, Dundee, Scotland, DD3 6QT

Director02 June 2014Active
35, Byron Street, 35 Byron Street, Dundee, Scotland, DD3 6QT

Director-Active
612 Perth Road, Dundee, DD2 1QB

Director-Active

People with Significant Control

Graham Prophet And Mark Mckenzie As The Trustees Of The Scan Building Services Limited Employee Ownership Trust
Notified on:29 March 2018
Status:Active
Country of residence:Scotland
Address:35, Byron Street, Dundee, Scotland, DD3 6QT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Graham Prophet And Mark Mckenzie As The Trustees Of The Scan Building Services Limited Employee Ownership Trust
Notified on:29 March 2018
Status:Active
Country of residence:Scotland
Address:35, Byron Street, Dundee, Scotland, DD3 6QT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr David William Anderson
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:Scotland
Address:35 Byron Street, Dundee, Scotland, DD3 6QT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Persons with significant control

Notification of a person with significant control.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Accounts

Accounts with accounts type small.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-04-06Resolution

Resolution.

Download
2018-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.