Company NameScanna Cargoscreening Limited
DirectorNoel Samuel Cummings
Company StatusActive
Company Number04221799
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Noel Samuel Cummings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Stanmore Gardens
Richmond
Surrey
TW9 2HW
Secretary NameMs Laurice Malpass
StatusCurrent
Appointed29 September 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address80 Portland Place
2nd Floor
London
W1B 1NT
Secretary NameAngela Han Wen Chelling
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Manbey Grove
Stratford
London
E15 1EX
Secretary NameLaurence Patrick Adair
NationalityBritish
StatusResigned
Appointed28 July 2006(5 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 September 2017)
RoleAccountant
Correspondence Address59 Dewsbury Road
London
NW10 1EN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitescanna-msc.com

Location

Registered Address80 Portland Place
2nd Floor
London
W1B 1NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Mr N.s. Cummings
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

11 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
24 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
12 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
5 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 31 May 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)
2 October 2017Appointment of Ms Laurice Malpass as a secretary on 29 September 2017 (2 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
19 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
20 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
17 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
25 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
25 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
31 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
3 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
3 June 2009Return made up to 22/05/09; full list of members (3 pages)
3 June 2009Return made up to 22/05/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 June 2008Return made up to 22/05/08; full list of members (3 pages)
9 June 2008Return made up to 22/05/08; full list of members (3 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)
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)
11 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 June 2007Return made up to 22/05/07; full list of members (2 pages)
5 June 2007Return made up to 22/05/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
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)
25 May 2006Return made up to 22/05/06; full list of members (2 pages)
25 May 2006Return made up to 22/05/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 June 2005Return made up to 22/05/05; full list of members (6 pages)
9 June 2005Return made up to 22/05/05; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 September 2004Registered office changed on 24/09/04 from: 104 new bond street london W1S 1SU (1 page)
24 September 2004Registered office changed on 24/09/04 from: 104 new bond street london W1S 1SU (1 page)
28 May 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 June 2003Return made up to 22/05/03; full list of members (6 pages)
9 June 2003Return made up to 22/05/03; full list of members (6 pages)
23 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
23 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
17 July 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001New secretary appointed (2 pages)
22 May 2001Incorporation (20 pages)
22 May 2001Incorporation (20 pages)