Scanna Msc Limited


Scanna Msc started in year 1987 as Private Limited Company with registration number 02151037. The Scanna Msc company has been functioning successfully for 37 years now and its status is active. The firm's office is based in at 223 Regent Street. Postal code: W1B 2EB.

There is a single director in the company at the moment - Noel C., appointed on 30 January 1991. In addition, a secretary was appointed - Laurice M., appointed on 29 September 2017. As of 24 April 2024, there were 4 ex secretaries - Laurence A., Angela C. and others listed below. There were no ex directors.

Scanna Msc Limited Address / Contact

Office Address 223 Regent Street
Office Address2 London
Town
Post code W1B 2EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02151037
Date of Incorporation Tue, 28th Jul 1987
Industry Repair of other equipment
Industry Installation of industrial machinery and equipment
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Laurice M.

Position: Secretary

Appointed: 29 September 2017

Noel C.

Position: Director

Appointed: 30 January 1991

Laurence A.

Position: Secretary

Appointed: 28 July 2006

Resigned: 29 September 2017

Angela C.

Position: Secretary

Appointed: 31 January 2003

Resigned: 28 July 2006

Gareth J.

Position: Secretary

Appointed: 04 June 1996

Resigned: 17 November 2006

Lawrence L.

Position: Secretary

Appointed: 30 January 1991

Resigned: 28 April 1996

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Noel C. The abovementioned PSC and has 75,01-100% shares.

Noel C.

Notified on 1 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 592 4931 575 9841 695 4992 322 8134 025 5233 972 0995 057 290
Current Assets5 323 8734 888 9455 994 5656 364 7956 692 7147 044 9479 081 337
Debtors1 517 794758 7771 063 1781 389 490754 6801 232 4081 194 186
Net Assets Liabilities4 244 1944 470 4494 711 5715 602 8976 095 8546 429 0507 384 110
Property Plant Equipment100 740109 625132 118132 61877 97648 298146 631
Total Inventories2 213 5862 554 1843 235 8882 652 4921 912 5111 840 4402 829 861
Other
Accumulated Depreciation Impairment Property Plant Equipment276 364266 250309 550366 420424 158387 464365 365
Average Number Employees During Period23273130262730
Creditors25 72928 54413 1381 887667 218661 6101 828 796
Disposals Decrease In Depreciation Impairment Property Plant Equipment 60 36820 149 3 76183 46354 063
Disposals Property Plant Equipment 60 37020 150 3 76183 46354 063
Increase Decrease In Property Plant Equipment 47 66119 897    
Increase From Depreciation Charge For Year Property Plant Equipment 50 25463 44956 87061 49946 76931 964
Net Current Assets Liabilities4 180 6324 400 4974 609 0325 489 4706 025 4966 383 3377 252 541
Property Plant Equipment Gross Cost377 104375 875441 668499 038502 134435 762511 996
Provisions For Liabilities Balance Sheet Subtotal11 44911 12916 44117 3047 6182 58515 062
Total Additions Including From Business Combinations Property Plant Equipment 59 14185 94357 3716 85717 091130 297
Total Assets Less Current Liabilities4 281 3724 510 1224 741 1505 622 0886 103 4726 431 6357 399 172
Dividends Paid   2 000   
Finance Lease Liabilities Present Value Total  41 3021 8871 887  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  161 380137 140138 828138 828144 921
Number Shares Issued Fully Paid   1 0001 0001 0001 000
Par Value Share   1111
Profit Loss   893 326   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Small company accounts for the period up to March 31, 2016
filed on: 2nd, November 2016
Free Download (7 pages)

Company search

Advertisements