4032 Stavanger
Norway
Director Name | Jonathon Robert Fowles |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Lodge Blairs Aberdeen AB12 5YS Scotland |
Director Name | Morten Kvernvold |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 07 February 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Lyngnesveien 42 4018 Stavanger Norway |
Website | www.scan-well.com |
---|
Registered Address | 15 Ritsons Chartered Accountants Boyndie Street Banff AB45 1DY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Banff and District |
1 at £1 | Scanwell Holding As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£83,945 |
Cash | £36,888 |
Current Liabilities | £408,168 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
3 February 2021 | Register inspection address has been changed from C/O Keltic Accounting Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS Scotland to C/O Acumen Accountants and Advisors Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS (1 page) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 February 2019 | Change of details for Sanwell Holding As as a person with significant control on 6 April 2016 (2 pages) |
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
7 February 2019 | Register inspection address has been changed from C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ United Kingdom to C/O Keltic Accounting Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS (1 page) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (8 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 February 2016 | Director's details changed for Jonathon Robert Fowles on 7 February 2012 (2 pages) |
17 February 2016 | Register(s) moved to registered office address Unit E Badentoy Crescent, Badentoy Industrial Estate Portlethen Aberdeen AB12 4YD (1 page) |
17 February 2016 | Register(s) moved to registered inspection location C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ (1 page) |
17 February 2016 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ (1 page) |
17 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ (1 page) |
17 February 2016 | Register(s) moved to registered inspection location C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ (1 page) |
17 February 2016 | Register(s) moved to registered office address Unit E Badentoy Crescent, Badentoy Industrial Estate Portlethen Aberdeen AB12 4YD (1 page) |
17 February 2016 | Director's details changed for Jonathon Robert Fowles on 7 February 2012 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
11 December 2014 | Registered office address changed from Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL to Unit E Badentoy Crescent, Badentoy Industrial Estate Portlethen Aberdeen AB12 4YD on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL to Unit E Badentoy Crescent, Badentoy Industrial Estate Portlethen Aberdeen AB12 4YD on 11 December 2014 (1 page) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
13 February 2012 | Register(s) moved to registered inspection location (1 page) |
13 February 2012 | Register(s) moved to registered inspection location (1 page) |
13 February 2012 | Register inspection address has been changed (1 page) |
13 February 2012 | Register inspection address has been changed (1 page) |
7 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
7 February 2012 | Incorporation (23 pages) |
7 February 2012 | Incorporation (23 pages) |
7 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |