Company NameAutoscan Limited
Company StatusActive
Company NumberSC032590
CategoryPrivate Limited Company
Incorporation Date1 October 1957(66 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3001Manufacture of office machinery
SIC 28230Manufacture of office machinery and equipment (except computers and peripheral equipment)
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Secretary NameNicholas Alfred Shelvey
NationalityBritish
StatusCurrent
Appointed10 October 1993(36 years after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Radcliffe Lodge
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2AN
Director NameMrs Jill Shelvey
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1993(36 years, 2 months after company formation)
Appointment Duration30 years, 4 months
RolePart Time Teacher
Country of ResidenceEngland
Correspondence Address3 Radcliffe Lodge
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2AN
Director NameNicholas Alfred Shelvey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(41 years, 8 months after company formation)
Appointment Duration24 years, 10 months
RoleManager-Autoscan
Country of ResidenceEngland
Correspondence Address3 Radcliffe Lodge
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2AN
Director NameMr Robert John Shelvey
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2010(53 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Loughborough Road
Quorn
Loughborough
Leicestershire
LE12 8DU
Director NameWilliam Henry Longley
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(31 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 October 1993)
RoleExecutive Director
Correspondence Address14 Lyonsdown Avenue
Barnet
Hertfordshire
EN5 1DU
Director NameRev Peter Ivor Reid
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(31 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 1993)
RolePriest
Correspondence AddressRoath Church Vicarage Waterloo Road
Cardiff
South Glamorgan
CF2 5AD
Wales
Secretary NameJanette McKay
NationalityBritish
StatusResigned
Appointed30 December 1988(31 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 October 1993)
RoleCompany Director
Correspondence AddressWoodsden Barn
Water Lane
Hawkhurst
Kent
TN18 5AP
Director NameMr Martin Graham Longley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(36 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 17 October 2011)
RoleAdvisory Teacher
Country of ResidenceEngland
Correspondence Address234 Wareham Road
Corfe Mullen
Wimborne
Dorset
BH21 3LW
Director NameStephen H Swift
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(42 years after company formation)
Appointment Duration3 weeks, 6 days (resigned 28 October 1999)
RoleEngineer
Correspondence Address3 Grimston Close
Leicester
Leicestershire
LE4 9NF

Contact

Websitewww.autoscanuk.co.uk/
Email address[email protected]
Telephone0115 9861247
Telephone regionNottingham

Location

Registered Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6.1k at £0.2Jill Shelvey
29.48%
Ordinary A
6.1k at £0.2Nicholas Shelvey
29.48%
Ordinary A
4.4k at £0.2Robert J. Shelvey
21.27%
Ordinary A
3.4k at £0.2Martin Graham Longley
16.43%
Ordinary A
1.1k at £0.07Jill K. Shelvey
1.28%
Ordinary B
1.1k at £0.07Nicholas Alfred Shelvey
1.28%
Ordinary B
648 at £0.07Robert J. Shelvey
0.76%
Ordinary B
620 at £0.07Pamela Peall
0.72%
Ordinary B
300 at £0.07Christopher Renshaw
0.35%
Ordinary B
120 at £0.07David Michael Saunders
0.14%
Ordinary B
120 at £0.07Tina Reilly
0.14%
Ordinary B

Financials

Year2014
Net Worth£65,841
Cash£88,977
Current Liabilities£354,117

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

19 August 1996Delivered on: 30 August 1996
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

16 October 2023Confirmation statement made on 13 October 2023 with updates (4 pages)
7 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
4 January 2023Cessation of Nicholas Alfred Shelvey as a person with significant control on 4 January 2023 (1 page)
4 January 2023Director's details changed for Nicholas Alfred Shelvey on 4 January 2023 (2 pages)
4 January 2023Notification of Nicholas Alfred Shelvey as a person with significant control on 4 January 2023 (2 pages)
19 October 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
23 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
18 October 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
5 August 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
23 November 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
16 November 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
14 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
20 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
15 October 2018Confirmation statement made on 13 October 2018 with updates (6 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (15 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
5 October 2017Change of details for Mr Nicholas Shelvey as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Change of details for Mr Nicholas Shelvey as a person with significant control on 5 October 2017 (2 pages)
27 March 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
27 March 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 6,000
(8 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 6,000
(8 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 6,000
(8 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 6,000
(8 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 6,000
(8 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 6,000
(8 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 6,000
(8 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (8 pages)
11 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
11 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
23 November 2011Termination of appointment of Martin Longley as a director (1 page)
23 November 2011Termination of appointment of Martin Longley as a director (1 page)
17 November 2011Statement of company's objects (2 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 November 2011Resolutions
  • RES13 ‐ Section 168 removal of director 17/10/2011
(1 page)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 November 2011Resolutions
  • RES13 ‐ Section 168 removal of director 17/10/2011
(1 page)
17 November 2011Statement of company's objects (2 pages)
10 November 2011Director's details changed for Mr Robert John Shelvey on 1 November 2011 (2 pages)
10 November 2011Director's details changed for Mr Robert John Shelvey on 1 November 2011 (2 pages)
10 November 2011Director's details changed for Mr Robert John Shelvey on 1 November 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (8 pages)
6 December 2010Appointment of Mr Robert John Shelvey as a director (2 pages)
6 December 2010Appointment of Mr Robert John Shelvey as a director (2 pages)
13 January 2010Director's details changed for Mrs Jill Shelvey on 22 December 2009 (2 pages)
13 January 2010Director's details changed for Martin Graham Longley on 22 December 2009 (2 pages)
13 January 2010Director's details changed for Nicholas Alfred Shelvey on 22 December 2009 (2 pages)
13 January 2010Director's details changed for Martin Graham Longley on 22 December 2009 (2 pages)
13 January 2010Director's details changed for Nicholas Alfred Shelvey on 22 December 2009 (2 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Mrs Jill Shelvey on 22 December 2009 (2 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2009Return made up to 22/12/08; full list of members (5 pages)
13 January 2009Return made up to 22/12/08; full list of members (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2008Return made up to 22/12/07; full list of members (4 pages)
7 February 2008Return made up to 22/12/07; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 May 2007Ad 09/05/07--------- £ si [email protected]=1000 £ ic 4000/5000 (2 pages)
18 May 2007Ad 09/05/07--------- £ si [email protected]=1000 £ ic 4000/5000 (2 pages)
8 February 2007Return made up to 22/12/06; full list of members (8 pages)
8 February 2007Return made up to 22/12/06; full list of members (8 pages)
19 December 2006Ad 30/11/06--------- £ si [email protected]=1000 £ ic 3000/4000 (2 pages)
19 December 2006Ad 30/11/06--------- £ si [email protected]=1000 £ ic 3000/4000 (2 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 June 2006Ad 23/03/06--------- £ si [email protected]=550 £ ic 2000/2550 (2 pages)
3 June 2006Ad 24/03/06--------- £ si [email protected]=450 £ ic 2550/3000 (2 pages)
3 June 2006Ad 24/03/06--------- £ si [email protected]=450 £ ic 2550/3000 (2 pages)
3 June 2006Ad 23/03/06--------- £ si [email protected]=550 £ ic 2000/2550 (2 pages)
30 May 2006Nc inc already adjusted 16/05/06 (1 page)
30 May 2006Nc inc already adjusted 16/05/06 (1 page)
30 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2006Return made up to 22/12/05; no change of members (7 pages)
1 February 2006Return made up to 22/12/05; no change of members (7 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2005Return made up to 22/12/04; full list of members (7 pages)
27 January 2005Return made up to 22/12/04; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 January 2004Return made up to 22/12/03; full list of members (7 pages)
15 January 2004Return made up to 22/12/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2003Return made up to 22/12/02; full list of members (7 pages)
8 January 2003Return made up to 22/12/02; full list of members (7 pages)
4 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 March 2002Return made up to 22/12/01; full list of members (7 pages)
13 March 2002Return made up to 22/12/01; full list of members (7 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 January 2001Return made up to 22/12/00; full list of members (7 pages)
22 January 2001Return made up to 22/12/00; full list of members (7 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
20 January 1999Return made up to 22/12/98; full list of members (6 pages)
20 January 1999Return made up to 22/12/98; full list of members (6 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 February 1998Return made up to 22/12/97; no change of members (4 pages)
9 February 1998Return made up to 22/12/97; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
23 January 1997Full accounts made up to 31 March 1996 (10 pages)
23 January 1997Return made up to 22/12/96; no change of members (4 pages)
23 January 1997Full accounts made up to 31 March 1996 (10 pages)
23 January 1997Return made up to 22/12/96; no change of members (4 pages)
30 August 1996Partic of mort/charge * (8 pages)
30 August 1996Partic of mort/charge * (8 pages)
29 January 1996Return made up to 22/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1996Return made up to 22/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (13 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 October 1957Company name changed\certificate issued on 01/10/57 (3 pages)
1 October 1957Certificate of incorporation (2 pages)
1 October 1957Certificate of incorporation (2 pages)
1 October 1957Company name changed\certificate issued on 01/10/57 (3 pages)