Background WavePink WaveYellow Wave

SCANTECH OFFSHORE LIMITED (03655999)

SCANTECH OFFSHORE LIMITED (03655999) is an active UK company. incorporated on 26 October 1998. with registered office in Barrow-In-Furness. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. SCANTECH OFFSHORE LIMITED has been registered for 27 years. Current directors include BROWN, Michael Ian, MACTAGGART, Dugald.

Company Number
03655999
Status
active
Type
ltd
Incorporated
26 October 1998
Age
27 years
Address
Fisher House, Barrow-In-Furness, LA14 1HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BROWN, Michael Ian, MACTAGGART, Dugald
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCANTECH OFFSHORE LIMITED

SCANTECH OFFSHORE LIMITED is an active company incorporated on 26 October 1998 with the registered office located in Barrow-In-Furness. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. SCANTECH OFFSHORE LIMITED was registered 27 years ago.(SIC: 77390)

Status

active

Active since 27 years ago

Company No

03655999

LTD Company

Age

27 Years

Incorporated 26 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

SCAN TECH AIR SUPPLY UK LIMITED
From: 11 January 2010To: 15 March 2012
JAMES FISHER (LOGISTICS) LIMITED
From: 8 March 2000To: 11 January 2010
JAMES FISHER (SHIPPING SERVICES) LIMITED
From: 26 October 1998To: 8 March 2000
Contact
Address

Fisher House Michaelson Road Barrow-In-Furness, LA14 1HR,

Previous Addresses

Fisher House P O Box 4 Barrow in Furness Cumbria LA14 1HR
From: 26 October 1998To: 4 March 2024
Timeline

29 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Oct 98
Funding Round
Jan 10
Capital Update
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Feb 11
Director Left
Aug 12
Director Left
Oct 14
Director Joined
Jan 16
Director Left
Nov 16
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Secured
Jun 23
Funding Round
Jan 24
Owner Exit
Sept 24
Loan Secured
Sept 24
Loan Cleared
Nov 24
Director Left
Apr 25
Loan Secured
Mar 26
3
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

BROWN, Michael Ian

Active
Michaelson Road, Barrow-In-FurnessLA14 1HR
Born July 1986
Director
Appointed 24 Feb 2023

MACTAGGART, Dugald

Active
Michaelson Road, Barrow-In-FurnessLA14 1HR
Born February 1963
Director
Appointed 24 Feb 2023

BLYTH, John Terence

Resigned
48 Wheatclose Road, Barrow In FurnessLA14 4EJ
Secretary
Appointed 26 Oct 1998
Resigned 31 May 2003

HOGGAN, Michael John

Resigned
Fisher House, Barrow In FurnessLA14 1HR
Secretary
Appointed 26 Apr 2016
Resigned 03 Jul 2017

MARSH, James Henry John

Resigned
Michaelson Road, Barrow-In-FurnessLA14 1HR
Secretary
Appointed 03 Jul 2017
Resigned 01 Sept 2022

SPEIRS, Peter Alexander

Resigned
Fisher House, Barrow In FurnessLA14 1HR
Secretary
Appointed 01 Sept 2022
Resigned 31 Dec 2022

VICK, Jonathan Procter

Resigned
Fisher House, Barrow In FurnessLA14 1HR
Secretary
Appointed 01 Jun 2003
Resigned 26 Apr 2016

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 26 Oct 1998
Resigned 26 Oct 1998

ALLISTER, Charles Hugh Joseph

Resigned
17 Ravenswood Road, WirralCH61 6UA
Born October 1940
Director
Appointed 31 Dec 1998
Resigned 30 Apr 2000

BOYD, Gary Mcdonald

Resigned
Fisher House, Barrow In FurnessLA14 1HR
Born December 1968
Director
Appointed 10 Jan 2011
Resigned 24 Oct 2014

BUCHANAN, Richard Angus Fownes

Resigned
Standen Farm Smarden Road, AshfordTN27 8JT
Born February 1964
Director
Appointed 26 Oct 1998
Resigned 06 Dec 2004

COBB, David Bilsland

Resigned
Hilltop, SunningdaleSL5 0JG
Born January 1936
Director
Appointed 26 Oct 1998
Resigned 31 Dec 2001

HAMBIDGE, Duncan Paul

Resigned
Fisher House, Barrow In FurnessLA14 1HR
Born March 1968
Director
Appointed 25 Jan 2016
Resigned 13 Oct 2016

HARRIS, Timothy Charles

Resigned
Fisher House, Barrow In FurnessLA14 1HR
Born July 1947
Director
Appointed 22 Dec 2009
Resigned 31 Jul 2012

HART, Trevor Charles

Resigned
Inchcape Alt Road, LiverpoolL38 3RE
Born February 1950
Director
Appointed 26 Oct 1998
Resigned 14 Jan 2000

HENRY, Nicholas Paul

Resigned
Fisher House, Barrow In FurnessLA14 1HR
Born April 1961
Director
Appointed 06 Dec 2004
Resigned 01 Oct 2019

KILPATRICK, Stuart Charles

Resigned
Fisher House, Barrow In FurnessLA14 1HR
Born October 1962
Director
Appointed 01 Dec 2010
Resigned 29 Apr 2021

KIZILCIK, Cem

Resigned
Michaelson Road, Barrow-In-FurnessLA14 1HR
Born August 1979
Director
Appointed 09 Jun 2021
Resigned 04 Apr 2025

O'LIONAIRD, Eoghan Pol

Resigned
P.O Box 4, Barrow In FurnessLA14 1HR
Born September 1966
Director
Appointed 01 Oct 2019
Resigned 31 Oct 2022

RYAN, Shaun Colin

Resigned
Fisher House, Barrow In FurnessLA14 1HR
Born November 1962
Director
Appointed 22 Dec 2009
Resigned 26 Jan 2023

SERJENT, Ian Malcolm

Resigned
18 Hillfield, WarringtonWA6 6DA
Born August 1942
Director
Appointed 26 Oct 1998
Resigned 04 May 2006

SHIELDS, Michael John

Resigned
Fisher House, Barrow In FurnessLA14 1HR
Born January 1947
Director
Appointed 26 Oct 1998
Resigned 30 Nov 2010

SPEIRS, Peter Alexander

Resigned
Fisher House, Barrow In FurnessLA14 1HR
Born December 1979
Director
Appointed 31 Oct 2022
Resigned 31 Dec 2022

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 26 Oct 1998
Resigned 26 Oct 1998

Persons with significant control

2

1 Active
1 Ceased
Michaelson Road, Barrow-In-FurnessLA14 1HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2024
Michaelson Road, Barrow-In-FurnessLA14 1HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Aug 2024
Fundings
Financials
Latest Activities

Filing History

180

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Memorandum Articles
19 June 2023
MAMA
Resolution
19 June 2023
RESOLUTIONSResolutions
Memorandum Articles
16 June 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Miscellaneous
12 November 2014
MISCMISC
Auditors Resignation Company
29 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
15 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Statement Of Companys Objects
27 January 2011
CC04CC04
Resolution
27 January 2011
RESOLUTIONSResolutions
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Certificate Change Of Name Company
11 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 January 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
5 January 2010
SH01Allotment of Shares
Legacy
5 January 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 January 2010
SH19Statement of Capital
Legacy
5 January 2010
CAP-SSCAP-SS
Resolution
5 January 2010
RESOLUTIONSResolutions
Resolution
5 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Auditors Resignation Company
21 March 2009
AUDAUD
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
28 July 2008
403aParticulars of Charge Subject to s859A
Legacy
3 April 2008
363aAnnual Return
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 August 2003
AAAnnual Accounts
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
20 November 2001
395Particulars of Mortgage or Charge
Legacy
20 November 2001
395Particulars of Mortgage or Charge
Legacy
20 November 2001
395Particulars of Mortgage or Charge
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
28 September 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
20 October 2000
395Particulars of Mortgage or Charge
Legacy
20 October 2000
395Particulars of Mortgage or Charge
Legacy
20 October 2000
395Particulars of Mortgage or Charge
Legacy
20 October 2000
395Particulars of Mortgage or Charge
Legacy
20 October 2000
395Particulars of Mortgage or Charge
Legacy
20 October 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
8 May 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2000
288bResignation of Director or Secretary
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
3 December 1998
225Change of Accounting Reference Date
Legacy
16 November 1998
287Change of Registered Office
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Incorporation Company
26 October 1998
NEWINCIncorporation