UKBizDB.co.uk

SCANSTONE LIMITED

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

This company is commonly known as Scanstone Limited. The company was founded 29 years ago and was given the registration number SC156985. The firm's registered office is in PERTH. You can find them at Bordeaux House, 31 Kinnoull Street, Perth, Perthshire. This company's SIC code is 77310 - Renting and leasing of agricultural machinery and equipment.

Company Information

Name:SCANSTONE LIMITED
Company Number:SC156985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1995
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 77310 - Renting and leasing of agricultural machinery and equipment

Office Address & Contact

Registered Address:Bordeaux House, 31 Kinnoull Street, Perth, Perthshire, PH1 5EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dykehead Cottage, Burnside, Forfar, DD8 2RY

Secretary01 June 1998Active
Dykehead, Burnside, Forfar, Scotland, DD8 2RY

Director02 March 2021Active
Dykehead, Burnside, Forfar, Scotland, DD8 2RY

Director02 March 2021Active
Howdenhaugh, Carlogie Farm Road, Carnoustie, DD7 6LD

Secretary31 March 1995Active
6 Briar Grove, Forfar, DD8 1DQ

Secretary26 May 1995Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary28 March 1995Active
Finavon House, Finavon, Forfar, DD8 3PX

Director26 May 1995Active
Dykehead Cottage, Burnside, Forfar, DD8 2RY

Director31 March 1995Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director28 March 1995Active

People with Significant Control

Mrs Alison Margaret Jane Patterson
Notified on:15 November 2022
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:Scotland
Address:Dykehead, Burnside, Forfar, Scotland, DD8 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Patterson
Notified on:15 November 2022
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:Scotland
Address:Dykehead, Burnside, Forfar, Scotland, DD8 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Gordon Skea
Notified on:18 April 2018
Status:Active
Date of birth:January 1955
Nationality:Scottish
Country of residence:Scotland
Address:Dykehead, Burnside, Forfar, Scotland, DD8 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Jane Carruthers Skea
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:Scottish
Country of residence:Scotland
Address:Dykehead, Burnside, Forfar, Scotland, DD8 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Address

Change registered office address company with date old address new address.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2020-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Persons with significant control

Notification of a person with significant control.

Download
2018-10-05Persons with significant control

Change to a person with significant control.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.