Company NameIntroscan Limited
DirectorJohn William Penman
Company StatusActive
Company NumberSC207447
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameMr John William Penman
NationalityBritish
StatusCurrent
Appointed19 May 2008(7 years, 12 months after company formation)
Appointment Duration15 years, 11 months
RolePrinter
Correspondence Address8 Mulberry Square
Flat 1/3
Renfrew
Renfrewshire
PA4 8AR
Scotland
Director NameMr John William Penman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(9 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleComputer Operator
Country of ResidenceScotland
Correspondence Address3rd Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland
Secretary NameMr William Meechan
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Kensington Gate
Glasgow
G12 9LQ
Scotland
Director NameMs Angela Penman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(3 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 19 May 2008)
RolePrinter
Country of ResidenceScotland
Correspondence Address12 Eldergrove Place
Glasgow
G51 4EQ
Scotland
Director NameIan Penman
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(3 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2008)
RolePrinter
Correspondence Address56 Green Law Crescent
Paisley
Renfrewshire
PA1 3RT
Scotland
Director NameMr John William Penman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(7 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 October 2008)
RolePrinter
Correspondence Address160 Invergyle Drive
Glasgow
Lanarkshire
G52 2BT
Scotland
Director NameMr John William Penman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(7 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 October 2008)
RolePrinter
Correspondence Address160 Invergyle Drive
Glasgow
Lanarkshire
G52 2BT
Scotland
Director NameMr Ian N/A Penman
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(9 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 October 2009)
RolePrinter
Correspondence Address1027 Crookston Road
Glasgow
Lanarkshire
G53 7DX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 4452587
Telephone regionGlasgow

Location

Registered Address3rd Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Angela Penman
50.00%
Ordinary
500 at £1Ian Penman
50.00%
Ordinary

Financials

Year2014
Net Worth£24,095
Cash£20,347
Current Liabilities£22,182

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

29 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
8 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
13 December 2017Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page)
7 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
30 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(3 pages)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(3 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
20 June 2012Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE Scotland on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE Scotland on 20 June 2012 (1 page)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 June 2011Registered office address changed from Murray & Co 149 Dalsetter Avenue Glasgow G15 8TE on 16 June 2011 (1 page)
16 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
16 June 2011Registered office address changed from Murray & Co 149 Dalsetter Avenue Glasgow G15 8TE on 16 June 2011 (1 page)
16 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 September 2010Secretary's details changed for Mr John William Penman on 1 September 2010 (2 pages)
1 September 2010Secretary's details changed for Mr John William Penman on 1 September 2010 (2 pages)
1 September 2010Secretary's details changed for Mr John William Penman on 1 September 2010 (2 pages)
1 September 2010Secretary's details changed for Mr John William Penman on 1 September 2010 (2 pages)
1 September 2010Secretary's details changed for Mr John William Penman on 1 September 2010 (2 pages)
1 September 2010Secretary's details changed for Mr John William Penman on 1 September 2010 (2 pages)
11 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
3 December 2009Appointment of Mr John William Penman as a director (2 pages)
3 December 2009Termination of appointment of Ian Penman as a director (1 page)
3 December 2009Appointment of Mr John William Penman as a director (2 pages)
3 December 2009Termination of appointment of Ian Penman as a director (1 page)
2 July 2009Director appointed mr ian n/a penman (1 page)
2 July 2009Director appointed mr ian n/a penman (1 page)
10 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 June 2009Return made up to 25/05/09; full list of members (3 pages)
1 June 2009Return made up to 25/05/09; full list of members (3 pages)
17 October 2008Appointment terminated director john penman (1 page)
17 October 2008Appointment terminated director john penman (1 page)
1 August 2008Appointment terminated director ian penman (1 page)
1 August 2008Appointment terminated director ian penman (1 page)
29 May 2008Return made up to 25/05/08; full list of members (4 pages)
29 May 2008Return made up to 25/05/08; full list of members (4 pages)
22 May 2008Secretary appointed mr john william penman (1 page)
22 May 2008Appointment terminated secretary william meechan (1 page)
22 May 2008Appointment terminated director angela penman (1 page)
22 May 2008Director appointed mr john william penman (1 page)
22 May 2008Appointment terminated secretary william meechan (1 page)
22 May 2008Appointment terminated director angela penman (1 page)
22 May 2008Director appointed mr john william penman (1 page)
22 May 2008Secretary appointed mr john william penman (1 page)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 November 2007Registered office changed on 22/11/07 from: 160 invergyle drive glasgow lanarkshire G52 2BT (1 page)
22 November 2007Registered office changed on 22/11/07 from: 160 invergyle drive glasgow lanarkshire G52 2BT (1 page)
22 November 2007Return made up to 25/05/07; full list of members (2 pages)
22 November 2007Return made up to 25/05/07; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 July 2006Return made up to 25/05/06; full list of members (2 pages)
12 July 2006Return made up to 25/05/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 July 2005Return made up to 25/05/05; full list of members (3 pages)
5 July 2005Return made up to 25/05/05; full list of members (3 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 May 2004Return made up to 25/05/04; full list of members (7 pages)
14 May 2004Return made up to 25/05/04; full list of members (7 pages)
17 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
29 May 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 July 2002Return made up to 25/05/02; full list of members (7 pages)
30 July 2002Return made up to 25/05/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
23 August 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 August 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
31 March 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
31 March 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
25 May 2000Secretary resigned (1 page)
25 May 2000Incorporation (15 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000Incorporation (15 pages)