Company NameScan Group Limited
DirectorKeith Martin Macgregor
Company StatusDissolved
Company Number01975443
CategoryPrivate Limited Company
Incorporation Date7 January 1986(38 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Martin Macgregor
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressTregonwell
Bolling Road
Ilkley
West Yorkshire
LS29 8QD
Secretary NameAnthony Charles Rogers
NationalityBritish
StatusCurrent
Appointed04 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Drakes Close
Huntington
York
North Yorkshire
YO32 9GN
Director NameJudith Clare Macgregor
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(5 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 December 1991)
RoleCompany Director
Correspondence AddressWisphill 24 Wood Lane
Bradford
West Yorkshire
BD2 1JX
Secretary NameJudith Clare Macgregor
NationalityBritish
StatusResigned
Appointed29 August 1991(5 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 December 1991)
RoleCompany Director
Correspondence AddressWisphill 24 Wood Lane
Bradford
West Yorkshire
BD2 1JX

Location

Registered AddressC/O Wilson Pitts
Devonshire House 38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 November 1999Dissolved (1 page)
26 August 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
26 August 1999Liquidators statement of receipts and payments (5 pages)
29 June 1999Liquidators statement of receipts and payments (5 pages)
18 December 1998Liquidators statement of receipts and payments (5 pages)
17 June 1998Liquidators statement of receipts and payments (5 pages)
26 June 1997Appointment of a voluntary liquidator (2 pages)
26 June 1997Statement of affairs (6 pages)
26 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 1997Registered office changed on 24/06/97 from: hollingwood house west chevin road otley west yorkshire LS21 3HA (1 page)
8 October 1996Return made up to 18/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1996Particulars of contract relating to shares (4 pages)
2 January 1996Ad 04/12/95--------- £ si [email protected]=11961 £ ic 1072/13033 (2 pages)
2 January 1996Ad 21/12/95--------- £ si 150000@1=150000 £ ic 13033/163033 (2 pages)
2 January 1996Particulars of contract relating to shares (3 pages)
2 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 November 1995Ad 19/10/95--------- £ si 11@1=11 £ ic 1061/1072 (4 pages)
17 October 1995Ad 13/09/95--------- £ si 11@1=11 £ ic 1050/1061 (4 pages)
31 August 1995Registered office changed on 31/08/95 from: hollingwood house west chevin road otley LS21 3HA (1 page)
21 August 1995Return made up to 18/08/95; full list of members
  • 363(287) ‐ Registered office changed on 21/08/95
(6 pages)
19 May 1995Ad 02/05/95--------- £ si 23@1=23 £ ic 960/983 (2 pages)
19 May 1995Ad 02/05/95--------- £ si 27@1=27 £ ic 983/1010 (2 pages)
19 May 1995Ad 27/01/94--------- £ si 40@1 (4 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)