Company NameScanwell (UK) Limited
Company StatusActive
Company NumberSC416440
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 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 NameOlaf Ellingsen
Date of BirthJune 1964 (Born 59 years ago)
NationalityNorwegian
StatusCurrent
Appointed07 February 2012(same day as company formation)
RoleInvestor
Country of ResidenceNorway
Correspondence AddressGauselvagen 68
4032 Stavanger
Norway
Director NameJonathon Robert Fowles
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Lodge Blairs
Aberdeen
AB12 5YS
Scotland
Director NameMorten Kvernvold
Date of BirthOctober 1966 (Born 57 years ago)
NationalityNorwegian
StatusCurrent
Appointed07 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressLyngnesveien 42
4018 Stavanger
Norway

Contact

Websitewww.scan-well.com

Location

Registered Address15 Ritsons Chartered Accountants
Boyndie Street
Banff
AB45 1DY
Scotland
ConstituencyBanff and Buchan
WardBanff and District

Shareholders

1 at £1Scanwell Holding As
100.00%
Ordinary

Financials

Year2014
Net Worth-£83,945
Cash£36,888
Current Liabilities£408,168

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
3 February 2021Register 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 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 February 2019Change of details for Sanwell Holding As as a person with significant control on 6 April 2016 (2 pages)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
7 February 2019Register 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 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 February 2016Director's details changed for Jonathon Robert Fowles on 7 February 2012 (2 pages)
17 February 2016Register(s) moved to registered office address Unit E Badentoy Crescent, Badentoy Industrial Estate Portlethen Aberdeen AB12 4YD (1 page)
17 February 2016Register(s) moved to registered inspection location C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ (1 page)
17 February 2016Register 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 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(6 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(6 pages)
17 February 2016Register 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 2016Register(s) moved to registered inspection location C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ (1 page)
17 February 2016Register(s) moved to registered office address Unit E Badentoy Crescent, Badentoy Industrial Estate Portlethen Aberdeen AB12 4YD (1 page)
17 February 2016Director's details changed for Jonathon Robert Fowles on 7 February 2012 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(6 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(6 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(6 pages)
11 December 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(6 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(6 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
13 February 2012Register(s) moved to registered inspection location (1 page)
13 February 2012Register(s) moved to registered inspection location (1 page)
13 February 2012Register inspection address has been changed (1 page)
13 February 2012Register inspection address has been changed (1 page)
7 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
7 February 2012Incorporation (23 pages)
7 February 2012Incorporation (23 pages)
7 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)