Company NameScanna Msc Limited
DirectorNoel Samuel Cummings
Company StatusActive
Company Number02151037
CategoryPrivate Limited Company
Incorporation Date28 July 1987(36 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 27900Manufacture of other electrical equipment
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Noel Samuel Cummings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(3 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Stanmore Gardens
Richmond
Surrey
TW9 2HW
Secretary NameMs Laurice Malpass
StatusCurrent
Appointed29 September 2017(30 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address223 Regent Street
London
W1B 2EB
Secretary NameMr Lawrence Arthur Livesey
NationalityBritish
StatusResigned
Appointed30 January 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 April 1996)
RoleCompany Director
Correspondence Address56 Orchard Drive
Woking
Surrey
GU21 4BW
Secretary NameGareth Wyn Jones
NationalityBritish
StatusResigned
Appointed04 June 1996(8 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 November 2006)
RoleCompany Director
Correspondence AddressFlat C
31 Cumberland Street
London
Sw1
Secretary NameAngela Han Wen Cheung
NationalityBritish
StatusResigned
Appointed31 January 2003(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 July 2006)
RoleAccounts Manager
Correspondence Address7 Manbey Grove
Stratford
London
E15 1EX
Secretary NameLaurence Patrick Adair
NationalityBritish
StatusResigned
Appointed28 July 2006(19 years after company formation)
Appointment Duration11 years, 2 months (resigned 29 September 2017)
RoleAccountant
Correspondence Address59 Dewsbury Road
London
NW10 1EN

Contact

Websitescanna-msc.com

Location

Registered Address223 Regent Street
London
W1B 2EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr Noel Samuel Cummings
100.00%
Ordinary

Financials

Year2014
Net Worth£3,454,456
Cash£1,928,977
Current Liabilities£911,207

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 March

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Charges

25 September 2018Delivered on: 1 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 July 2013Delivered on: 26 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 February 2013Delivered on: 1 March 2013
Satisfied on: 19 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to a/no 140/01/42186730.
Fully Satisfied
22 January 2013Delivered on: 6 February 2013
Satisfied on: 19 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 140/01/42186714 with the bank.
Fully Satisfied
1 February 2011Delivered on: 4 February 2011
Satisfied on: 19 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 140/1/42077664 with the bank.
Fully Satisfied
8 June 2010Delivered on: 12 June 2010
Satisfied on: 19 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 39552543 with the bank.
Fully Satisfied
28 September 2009Delivered on: 6 October 2009
Satisfied on: 19 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 39489671 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

6 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
19 November 2019Audited abridged accounts made up to 31 March 2019 (8 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
29 October 2018Audited abridged accounts made up to 31 March 2018 (8 pages)
1 October 2018Registration of charge 021510370007, created on 25 September 2018 (6 pages)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
24 November 2017Audited abridged accounts made up to 31 March 2017 (8 pages)
24 November 2017Audited abridged accounts made up to 31 March 2017 (8 pages)
2 October 2017Appointment of Ms Laurice Malpass as a secretary on 29 September 2017 (2 pages)
2 October 2017Appointment of Ms Laurice Malpass as a secretary on 29 September 2017 (2 pages)
2 October 2017Termination of appointment of Laurence Patrick Adair as a secretary on 29 September 2017 (1 page)
2 October 2017Termination of appointment of Laurence Patrick Adair as a secretary on 29 September 2017 (1 page)
8 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
2 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
2 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
22 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
22 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(4 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(4 pages)
23 October 2014Accounts for a medium company made up to 31 March 2014 (7 pages)
23 October 2014Accounts for a medium company made up to 31 March 2014 (7 pages)
19 March 2014Satisfaction of charge 3 in full (1 page)
19 March 2014Satisfaction of charge 3 in full (1 page)
19 March 2014Satisfaction of charge 4 in full (1 page)
19 March 2014Satisfaction of charge 5 in full (1 page)
19 March 2014Satisfaction of charge 1 in full (1 page)
19 March 2014Satisfaction of charge 1 in full (1 page)
19 March 2014Satisfaction of charge 2 in full (1 page)
19 March 2014Satisfaction of charge 5 in full (1 page)
19 March 2014Satisfaction of charge 2 in full (1 page)
19 March 2014Satisfaction of charge 4 in full (1 page)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(4 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(4 pages)
4 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
4 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
26 July 2013Registration of charge 021510370006 (4 pages)
26 July 2013Registration of charge 021510370006 (4 pages)
12 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
24 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
24 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
5 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr Noel Samuel Cummings on 31 January 2010 (2 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr Noel Samuel Cummings on 31 January 2010 (2 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 February 2009Return made up to 30/01/09; full list of members (3 pages)
5 February 2009Return made up to 30/01/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 April 2008Director's change of particulars / noel cummings / 18/04/2008 (1 page)
22 April 2008Director's change of particulars / noel cummings / 18/04/2008 (1 page)
8 February 2008Return made up to 30/01/08; full list of members (2 pages)
8 February 2008Return made up to 30/01/08; full list of members (2 pages)
10 January 2008Registered office changed on 10/01/08 from: 179 piccadilly london W1J 9EN (1 page)
10 January 2008Registered office changed on 10/01/08 from: 179 piccadilly london W1J 9EN (1 page)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 February 2007Return made up to 30/01/07; full list of members (2 pages)
16 February 2007Return made up to 30/01/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (2 pages)
4 August 2006New secretary appointed (2 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 30/01/06; full list of members (2 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 30/01/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 February 2005Return made up to 30/01/05; full list of members (7 pages)
24 February 2005Return made up to 30/01/05; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Registered office changed on 19/08/04 from: 179 piccadilly london greater london W1J 9EN (1 page)
19 August 2004Registered office changed on 19/08/04 from: 179 piccadilly london greater london W1J 9EN (1 page)
20 July 2004Registered office changed on 20/07/04 from: 104 new bond street london W1S 1SU (1 page)
20 July 2004Registered office changed on 20/07/04 from: 104 new bond street london W1S 1SU (1 page)
25 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
9 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
8 February 2003Return made up to 30/01/03; full list of members (6 pages)
8 February 2003Return made up to 30/01/03; full list of members (6 pages)
23 January 2002Return made up to 30/01/02; full list of members (6 pages)
23 January 2002Return made up to 30/01/02; full list of members (6 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
21 January 2001Return made up to 30/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
(6 pages)
21 January 2001Return made up to 30/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
(6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 February 1999Return made up to 30/01/99; no change of members (4 pages)
9 February 1999Return made up to 30/01/99; no change of members (4 pages)
19 January 1999Registered office changed on 19/01/99 from: 197 knightsbridge london SW7 1RB (1 page)
19 January 1999Registered office changed on 19/01/99 from: 197 knightsbridge london SW7 1RB (1 page)
17 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 February 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 February 1997Return made up to 30/01/97; full list of members (6 pages)
10 February 1997Return made up to 30/01/97; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996Secretary resigned (1 page)
11 July 1996New secretary appointed (2 pages)
11 July 1996New secretary appointed (2 pages)
12 March 1996Ad 07/03/96--------- £ si 750@1=750 £ ic 250/1000 (2 pages)
12 March 1996Ad 07/03/96--------- £ si 750@1=750 £ ic 250/1000 (2 pages)
30 January 1996Return made up to 30/01/96; no change of members (4 pages)
30 January 1996Return made up to 30/01/96; no change of members (4 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
28 July 1987Incorporation (15 pages)
28 July 1987Incorporation (15 pages)