Scantech Offshore Limited BARROW IN FURNESS


Scantech Offshore started in year 1998 as Private Limited Company with registration number 03655999. The Scantech Offshore company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Barrow In Furness at Fisher House. Postal code: LA14 1HR. Since Thu, 15th Mar 2012 Scantech Offshore Limited is no longer carrying the name Scan Tech Air Supply Uk.

The firm has 3 directors, namely Dugald M., Michael B. and Cem K.. Of them, Cem K. has been with the company the longest, being appointed on 9 June 2021 and Dugald M. and Michael B. have been with the company for the least time - from 24 February 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scantech Offshore Limited Address / Contact

Office Address Fisher House
Office Address2 P O Box 4
Town Barrow In Furness
Post code LA14 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03655999
Date of Incorporation Mon, 26th Oct 1998
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Dugald M.

Position: Director

Appointed: 24 February 2023

Michael B.

Position: Director

Appointed: 24 February 2023

Cem K.

Position: Director

Appointed: 09 June 2021

Peter S.

Position: Director

Appointed: 31 October 2022

Resigned: 31 December 2022

Peter S.

Position: Secretary

Appointed: 01 September 2022

Resigned: 31 December 2022

Eoghan O.

Position: Director

Appointed: 01 October 2019

Resigned: 31 October 2022

James M.

Position: Secretary

Appointed: 03 July 2017

Resigned: 01 September 2022

Michael H.

Position: Secretary

Appointed: 26 April 2016

Resigned: 03 July 2017

Duncan H.

Position: Director

Appointed: 25 January 2016

Resigned: 13 October 2016

Gary B.

Position: Director

Appointed: 10 January 2011

Resigned: 24 October 2014

Stuart K.

Position: Director

Appointed: 01 December 2010

Resigned: 29 April 2021

Shaun R.

Position: Director

Appointed: 22 December 2009

Resigned: 26 January 2023

Timothy H.

Position: Director

Appointed: 22 December 2009

Resigned: 31 July 2012

Nicholas H.

Position: Director

Appointed: 06 December 2004

Resigned: 01 October 2019

Jonathan V.

Position: Secretary

Appointed: 01 June 2003

Resigned: 26 April 2016

Charles A.

Position: Director

Appointed: 31 December 1998

Resigned: 30 April 2000

Trevor H.

Position: Director

Appointed: 26 October 1998

Resigned: 14 January 2000

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 26 October 1998

Resigned: 26 October 1998

John B.

Position: Secretary

Appointed: 26 October 1998

Resigned: 31 May 2003

Richard B.

Position: Director

Appointed: 26 October 1998

Resigned: 06 December 2004

David C.

Position: Director

Appointed: 26 October 1998

Resigned: 31 December 2001

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 1998

Resigned: 26 October 1998

Ian S.

Position: Director

Appointed: 26 October 1998

Resigned: 04 May 2006

Michael S.

Position: Director

Appointed: 26 October 1998

Resigned: 30 November 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is James Fisher and Sons Plc from Barrow-In-Furness, England. This PSC is categorised as "a limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

James Fisher And Sons Plc

Fisher House Michaelson Road, Barrow-In-Furness, LA14 1HR, PO Box 4, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 00211475
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Scan Tech Air Supply Uk March 15, 2012
James Fisher (logistics) January 11, 2010
James Fisher (shipping Services) March 8, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 16th, August 2023
Free Download (25 pages)

Company search

Advertisements