Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCANTECH OFFSHORE LIMITED
Company Information for

SCANTECH OFFSHORE LIMITED

FISHER HOUSE, MICHAELSON ROAD, BARROW-IN-FURNESS, CUMBRIA, LA14 1HR,
Company Registration Number
03655999
Private Limited Company
Active

Company Overview

About Scantech Offshore Ltd
SCANTECH OFFSHORE LIMITED was founded on 1998-10-26 and has its registered office in Barrow-in-furness. The organisation's status is listed as "Active". Scantech Offshore Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCANTECH OFFSHORE LIMITED
 
Legal Registered Office
FISHER HOUSE
MICHAELSON ROAD
BARROW-IN-FURNESS
CUMBRIA
LA14 1HR
Other companies in LA14
 
Previous Names
SCAN TECH AIR SUPPLY UK LIMITED15/03/2012
JAMES FISHER (LOGISTICS) LIMITED11/01/2010
Filing Information
Company Number 03655999
Company ID Number 03655999
Date formed 1998-10-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB331371434  
Last Datalog update: 2024-04-07 04:06:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCANTECH OFFSHORE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCANTECH OFFSHORE LIMITED
The following companies were found which have the same name as SCANTECH OFFSHORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCANTECH OFFSHORE UK LIMITED UNIT 4 FISHER OFFSHORE BASE NORTH MEADOWS OLDMELDRUM ABERDEENSHIRE AB51 0GQ Active - Proposal to Strike off Company formed on the 2006-11-03
SCANTECH OFFSHORE PTY LTD WA 6167 Active Company formed on the 2007-10-17

Company Officers of SCANTECH OFFSHORE LIMITED

Current Directors
Officer Role Date Appointed
JAMES HENRY JOHN MARSH
Company Secretary 2017-07-03
NICHOLAS PAUL HENRY
Director 2004-12-06
STUART CHARLES KILPATRICK
Director 2010-12-01
SHAUN COLIN RYAN
Director 2009-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN HOGGAN
Company Secretary 2016-04-26 2017-07-03
DUNCAN PAUL HAMBIDGE
Director 2016-01-25 2016-10-13
JONATHAN PROCTER VICK
Company Secretary 2003-06-01 2016-04-26
GARY MCDONALD BOYD
Director 2011-01-10 2014-10-24
TIMOTHY CHARLES HARRIS
Director 2009-12-22 2012-07-31
MICHAEL JOHN SHIELDS
Director 1998-10-26 2010-11-30
IAN MALCOLM SERJENT
Director 1998-10-26 2006-05-04
RICHARD ANGUS FOWNES BUCHANAN
Director 1998-10-26 2004-12-06
JOHN TERENCE BLYTH
Company Secretary 1998-10-26 2003-05-31
DAVID BILSLAND COBB
Director 1998-10-26 2001-12-31
CHARLES HUGH JOSEPH ALLISTER
Director 1998-12-31 2000-04-30
TREVOR CHARLES HART
Director 1998-10-26 2000-01-14
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1998-10-26 1998-10-26
WILDMAN & BATTELL LIMITED
Nominated Director 1998-10-26 1998-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL HENRY HUGHES MARINE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2012-09-26 Active
NICHOLAS PAUL HENRY HUGHES SUB SURFACE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2006-02-06 Active
NICHOLAS PAUL HENRY BUCHAN TECHNICAL SERVICES LIMITED Director 2016-08-10 CURRENT 2008-02-01 Active
NICHOLAS PAUL HENRY JAMES FISHER ASSET INFORMATION SERVICES LIMITED Director 2016-06-02 CURRENT 2008-08-06 Active
NICHOLAS PAUL HENRY JAMES FISHER ANGOLA UK LIMITED Director 2015-11-26 CURRENT 2002-02-25 Active
NICHOLAS PAUL HENRY JAMES FISHER HOLDINGS UK LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
NICHOLAS PAUL HENRY MOJO MARITIME LIMITED Director 2015-04-27 CURRENT 2010-04-30 Active - Proposal to Strike off
NICHOLAS PAUL HENRY INSIGHT MARINE PROJECTS LIMITED Director 2015-04-27 CURRENT 2004-10-19 Active
NICHOLAS PAUL HENRY JAMES FISHER SUBTECH GROUP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
NICHOLAS PAUL HENRY HIGH TECHNOLOGY SOURCES LIMITED Director 2015-01-15 CURRENT 2002-03-04 Active
NICHOLAS PAUL HENRY FENDER CARE MARINE LTD Director 2014-12-01 CURRENT 1995-07-04 Active
NICHOLAS PAUL HENRY FENDER CARE MARINE SERVICES GROUP LIMITED Director 2014-12-01 CURRENT 2004-08-16 Active - Proposal to Strike off
NICHOLAS PAUL HENRY BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED Director 2014-12-01 CURRENT 2000-07-28 Active
NICHOLAS PAUL HENRY SCOTLOAD LTD Director 2014-12-01 CURRENT 1994-02-18 Active - Proposal to Strike off
NICHOLAS PAUL HENRY FENDER CARE MARINE SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1996-07-16 Active
NICHOLAS PAUL HENRY PROLEC LIMITED Director 2014-12-01 CURRENT 1982-12-24 Active
NICHOLAS PAUL HENRY JAMES FISHER DEFENCE LIMITED Director 2014-12-01 CURRENT 2009-10-29 Active
NICHOLAS PAUL HENRY SCANTECH OFFSHORE UK LIMITED Director 2014-10-24 CURRENT 2006-11-03 Active - Proposal to Strike off
NICHOLAS PAUL HENRY SOLVAPLI LIMITED Director 2014-09-24 CURRENT 2006-05-30 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JF OVERSEAS LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
NICHOLAS PAUL HENRY JAMES FISHER MFE LIMITED Director 2014-06-20 CURRENT 2014-05-14 Active
NICHOLAS PAUL HENRY CMTL (JF) LIMITED Director 2014-06-19 CURRENT 1974-08-30 Active
NICHOLAS PAUL HENRY FENDER CARE LIMITED Director 2014-02-28 CURRENT 1988-06-14 Active
NICHOLAS PAUL HENRY JAMES FISHER SUBSEA LIMITED Director 2014-01-24 CURRENT 2001-12-24 Active - Proposal to Strike off
NICHOLAS PAUL HENRY OSIRIS MARINE SERVICES LIMITED Director 2013-08-19 CURRENT 1996-10-07 Active - Proposal to Strike off
NICHOLAS PAUL HENRY OSIRIS UNDERWATER ENGINEERING SERVICES LIMITED Director 2013-08-19 CURRENT 2005-10-13 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JFD LIMITED Director 2013-03-05 CURRENT 1990-03-12 Active
NICHOLAS PAUL HENRY BRITISH ENGINEERING SERVICES ASSET RELIABILITY MIMIC LIMITED Director 2012-07-31 CURRENT 2003-07-09 Active
NICHOLAS PAUL HENRY JAMES FISHER (RO-RO) LIMITED Director 2012-02-13 CURRENT 2001-12-07 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JFN LIMITED Director 2009-08-17 CURRENT 2000-03-09 In Administration
NICHOLAS PAUL HENRY REMAC LIMITED Director 2009-08-17 CURRENT 1982-01-29 Active - Proposal to Strike off
NICHOLAS PAUL HENRY STRATA OIL TOOLS LIMITED Director 2007-10-02 CURRENT 1994-03-30 Active - Proposal to Strike off
NICHOLAS PAUL HENRY PUMP TOOLS LIMITED Director 2007-10-02 CURRENT 1996-02-02 Active - Proposal to Strike off
NICHOLAS PAUL HENRY SCOTTISH NAVIGATION COMPANY LIMITED Director 2007-09-04 CURRENT 1891-06-25 Active
NICHOLAS PAUL HENRY HATCH HOLDINGS LIMITED Director 2007-07-26 CURRENT 2005-03-23 Active
NICHOLAS PAUL HENRY RAYGEN LIMITED Director 2007-07-26 CURRENT 1989-01-24 Active - Proposal to Strike off
NICHOLAS PAUL HENRY NDT (INSPECTION & TESTING) LIMITED Director 2007-07-26 CURRENT 1981-06-18 Active - Proposal to Strike off
NICHOLAS PAUL HENRY INSPECTION HOLDINGS LIMITED Director 2007-07-26 CURRENT 2006-10-02 Active
NICHOLAS PAUL HENRY SC177590 LIMITED Director 2007-05-22 CURRENT 1997-07-30 Active - Proposal to Strike off
NICHOLAS PAUL HENRY F.T.EVERARD & SONS LIMITED Director 2006-12-28 CURRENT 1922-04-01 Active
NICHOLAS PAUL HENRY F.T. EVERARD SHIPPING LIMITED Director 2006-12-28 CURRENT 1982-07-06 Active
NICHOLAS PAUL HENRY CATTEDOWN WHARVES LIMITED Director 2006-12-28 CURRENT 1920-03-19 Active
NICHOLAS PAUL HENRY JAMES FISHER TANKSHIPS HOLDINGS LIMITED Director 2006-10-26 CURRENT 1972-02-29 Active
NICHOLAS PAUL HENRY JAMES FISHER PROPERTIES TWO LIMITED Director 2006-10-05 CURRENT 2000-07-21 Active
NICHOLAS PAUL HENRY IRISNDT AEROSPACE & DEFENSE LIMITED Director 2006-09-11 CURRENT 2006-08-24 Active
NICHOLAS PAUL HENRY JAMES FISHER (ABERDEEN) LIMITED Director 2005-11-25 CURRENT 2005-11-16 Active
NICHOLAS PAUL HENRY MONYANA ENGINEERING SERVICES LIMITED Director 2005-11-25 CURRENT 2005-09-02 Active
NICHOLAS PAUL HENRY JAMES FISHER PROPERTIES LIMITED Director 2005-11-25 CURRENT 2005-09-02 Active
NICHOLAS PAUL HENRY JAMES FISHER FENDER CARE LIMITED Director 2005-04-13 CURRENT 2005-02-21 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JF NUCLEAR LIMITED Director 2004-12-15 CURRENT 2000-08-04 Active - Proposal to Strike off
NICHOLAS PAUL HENRY RMSPUMPTOOLS LIMITED Director 2004-12-15 CURRENT 1983-08-12 Active
NICHOLAS PAUL HENRY JAMES FISHER MARINE SERVICES LIMITED Director 2004-12-06 CURRENT 2004-07-06 Active
NICHOLAS PAUL HENRY JAMES FISHER OFFSHORE LIMITED Director 2004-12-06 CURRENT 1987-03-12 Active
NICHOLAS PAUL HENRY JAMES FISHER AND SONS PUBLIC LIMITED COMPANY Director 2004-12-06 CURRENT 1926-02-02 Active
NICHOLAS PAUL HENRY JAMES FISHER (SHIPPING SERVICES) LIMITED Director 2004-12-06 CURRENT 1941-03-26 Active
NICHOLAS PAUL HENRY JAMES FISHER RUMIC LIMITED Director 2004-12-06 CURRENT 1984-08-03 Active
NICHOLAS PAUL HENRY JAMES FISHER AIR SUPPLY NORWAY LIMITED Director 2004-12-06 CURRENT 2002-05-20 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JAMES FISHER EVERARD LIMITED Director 2003-02-10 CURRENT 1956-03-14 Active
STUART CHARLES KILPATRICK EDS HV MANAGEMENT LIMITED Director 2017-12-06 CURRENT 2014-02-10 Active
STUART CHARLES KILPATRICK EDS HV SERVICES LTD Director 2017-12-06 CURRENT 2016-12-23 Active - Proposal to Strike off
STUART CHARLES KILPATRICK FORESIGHTHV OPERATIONS LIMITED Director 2017-12-06 CURRENT 2012-08-03 Active - Proposal to Strike off
STUART CHARLES KILPATRICK ELECTRICITY DISTRIBUTION SERVICES LIMITED Director 2017-12-06 CURRENT 2003-03-26 Active
STUART CHARLES KILPATRICK HUGHES MARINE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2012-09-26 Active
STUART CHARLES KILPATRICK HUGHES SUB SURFACE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2006-02-06 Active
STUART CHARLES KILPATRICK BUCHAN TECHNICAL SERVICES LIMITED Director 2016-08-10 CURRENT 2008-02-01 Active
STUART CHARLES KILPATRICK JAMES FISHER HOLDINGS UK LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
STUART CHARLES KILPATRICK MOJO MARITIME LIMITED Director 2015-04-27 CURRENT 2010-04-30 Active - Proposal to Strike off
STUART CHARLES KILPATRICK INSIGHT MARINE PROJECTS LIMITED Director 2015-04-27 CURRENT 2004-10-19 Active
STUART CHARLES KILPATRICK JAMES FISHER SUBTECH GROUP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
STUART CHARLES KILPATRICK HIGH TECHNOLOGY SOURCES LIMITED Director 2015-01-15 CURRENT 2002-03-04 Active
STUART CHARLES KILPATRICK FENDER CARE MARINE LTD Director 2014-12-01 CURRENT 1995-07-04 Active
STUART CHARLES KILPATRICK FENDER CARE MARINE SERVICES GROUP LIMITED Director 2014-12-01 CURRENT 2004-08-16 Active - Proposal to Strike off
STUART CHARLES KILPATRICK BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED Director 2014-12-01 CURRENT 2000-07-28 Active
STUART CHARLES KILPATRICK SCOTLOAD LTD Director 2014-12-01 CURRENT 1994-02-18 Active - Proposal to Strike off
STUART CHARLES KILPATRICK FENDER CARE MARINE SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1996-07-16 Active
STUART CHARLES KILPATRICK PROLEC LIMITED Director 2014-12-01 CURRENT 1982-12-24 Active
STUART CHARLES KILPATRICK JAMES FISHER DEFENCE LIMITED Director 2014-12-01 CURRENT 2009-10-29 Active
STUART CHARLES KILPATRICK SCANTECH OFFSHORE UK LIMITED Director 2014-10-24 CURRENT 2006-11-03 Active - Proposal to Strike off
STUART CHARLES KILPATRICK SOLVAPLI LIMITED Director 2014-09-24 CURRENT 2006-05-30 Active - Proposal to Strike off
STUART CHARLES KILPATRICK SOLMEAD LIMITED Director 2014-09-24 CURRENT 2014-09-19 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JF OVERSEAS LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
STUART CHARLES KILPATRICK JAMES FISHER MFE LIMITED Director 2014-06-20 CURRENT 2014-05-14 Active
STUART CHARLES KILPATRICK JCM SCOTLOAD LTD Director 2014-06-20 CURRENT 2002-09-27 Active
STUART CHARLES KILPATRICK CMTL (JF) LIMITED Director 2014-06-19 CURRENT 1974-08-30 Active
STUART CHARLES KILPATRICK FENDER CARE LIMITED Director 2014-02-28 CURRENT 1988-06-14 Active
STUART CHARLES KILPATRICK JAMES FISHER SUBSEA LIMITED Director 2014-01-24 CURRENT 2001-12-24 Active - Proposal to Strike off
STUART CHARLES KILPATRICK OSIRIS MARINE SERVICES LIMITED Director 2013-08-19 CURRENT 1996-10-07 Active - Proposal to Strike off
STUART CHARLES KILPATRICK OSIRIS UNDERWATER ENGINEERING SERVICES LIMITED Director 2013-08-19 CURRENT 2005-10-13 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JFD LIMITED Director 2013-03-05 CURRENT 1990-03-12 Active
STUART CHARLES KILPATRICK MNP EG LIMITED Director 2011-11-22 CURRENT 2011-05-03 Active
STUART CHARLES KILPATRICK JAMES FISHER (CREWING SERVICES) LIMITED Director 2010-12-01 CURRENT 2002-04-22 Active
STUART CHARLES KILPATRICK HTSL GROUP LIMITED Director 2010-12-01 CURRENT 2004-06-29 Active
STUART CHARLES KILPATRICK SCOTTISH NAVIGATION COMPANY LIMITED Director 2010-12-01 CURRENT 1891-06-25 Active
STUART CHARLES KILPATRICK F.T.EVERARD & SONS LIMITED Director 2010-12-01 CURRENT 1922-04-01 Active
STUART CHARLES KILPATRICK F.T. EVERARD SHIPPING LIMITED Director 2010-12-01 CURRENT 1982-07-06 Active
STUART CHARLES KILPATRICK JF NUCLEAR LIMITED Director 2010-12-01 CURRENT 2000-08-04 Active - Proposal to Strike off
STUART CHARLES KILPATRICK BRITISH ENGINEERING SERVICES ASSET RELIABILITY MIMIC LIMITED Director 2010-12-01 CURRENT 2003-07-09 Active
STUART CHARLES KILPATRICK IRISNDT AEROSPACE & DEFENSE LIMITED Director 2010-12-01 CURRENT 2006-08-24 Active
STUART CHARLES KILPATRICK JAMES FISHER PROPERTIES TWO LIMITED Director 2010-12-01 CURRENT 2000-07-21 Active
STUART CHARLES KILPATRICK SC177590 LIMITED Director 2010-12-01 CURRENT 1997-07-30 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JFN LIMITED Director 2010-12-01 CURRENT 2000-03-09 In Administration
STUART CHARLES KILPATRICK JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED Director 2010-12-01 CURRENT 1967-05-08 Active
STUART CHARLES KILPATRICK CATTEDOWN WHARVES LIMITED Director 2010-12-01 CURRENT 1920-03-19 Active
STUART CHARLES KILPATRICK JAMES FISHER (RO-RO) LIMITED Director 2010-12-01 CURRENT 2001-12-07 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JAMES FISHER MARINE SERVICES LIMITED Director 2010-12-01 CURRENT 2004-07-06 Active
STUART CHARLES KILPATRICK JAMES FISHER FENDER CARE LIMITED Director 2010-12-01 CURRENT 2005-02-21 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JAMES FISHER (ABERDEEN) LIMITED Director 2010-12-01 CURRENT 2005-11-16 Active
STUART CHARLES KILPATRICK JAMES FISHER OFFSHORE LIMITED Director 2010-12-01 CURRENT 1987-03-12 Active
STUART CHARLES KILPATRICK PUMP TOOLS LIMITED Director 2010-12-01 CURRENT 1996-02-02 Active - Proposal to Strike off
STUART CHARLES KILPATRICK MONYANA ENGINEERING SERVICES LIMITED Director 2010-12-01 CURRENT 2005-09-02 Active
STUART CHARLES KILPATRICK JAMES FISHER PROPERTIES LIMITED Director 2010-12-01 CURRENT 2005-09-02 Active
STUART CHARLES KILPATRICK REMAC LIMITED Director 2010-12-01 CURRENT 1982-01-29 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JAMES FISHER AND SONS PUBLIC LIMITED COMPANY Director 2010-12-01 CURRENT 1926-02-02 Active
STUART CHARLES KILPATRICK JAMES FISHER (SHIPPING SERVICES) LIMITED Director 2010-12-01 CURRENT 1941-03-26 Active
STUART CHARLES KILPATRICK JAMES FISHER EVERARD LIMITED Director 2010-12-01 CURRENT 1956-03-14 Active
STUART CHARLES KILPATRICK JAMES FISHER TANKSHIPS HOLDINGS LIMITED Director 2010-12-01 CURRENT 1972-02-29 Active
STUART CHARLES KILPATRICK RMSPUMPTOOLS LIMITED Director 2010-12-01 CURRENT 1983-08-12 Active
STUART CHARLES KILPATRICK JAMES FISHER RUMIC LIMITED Director 2010-12-01 CURRENT 1984-08-03 Active
STUART CHARLES KILPATRICK JAMES FISHER AIR SUPPLY NORWAY LIMITED Director 2010-12-01 CURRENT 2002-05-20 Active - Proposal to Strike off
SHAUN COLIN RYAN SCANTECH OFFSHORE UK LIMITED Director 2010-09-22 CURRENT 2006-11-03 Active - Proposal to Strike off
SHAUN COLIN RYAN JAMES FISHER AIR SUPPLY NORWAY LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM Fisher House P O Box 4 Barrow in Furness Cumbria LA14 1HR
2024-01-0322/12/23 STATEMENT OF CAPITAL GBP 5
2023-09-25CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-08-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-19Memorandum articles filed
2023-06-16Memorandum articles filed
2023-06-07REGISTRATION OF A CHARGE / CHARGE CODE 036559990024
2023-02-24DIRECTOR APPOINTED MR DUGALD MACTAGGART
2023-02-24DIRECTOR APPOINTED MR MICHAEL IAN BROWN
2023-02-15APPOINTMENT TERMINATED, DIRECTOR SHAUN COLIN RYAN
2023-01-12Termination of appointment of Peter Alexander Speirs on 2022-12-31
2023-01-12APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER SPEIRS
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-09-02Termination of appointment of James Henry John Marsh on 2022-09-01
2022-09-02Appointment of Mr Peter Alexander Speirs as company secretary on 2022-09-01
2022-09-02AP03Appointment of Mr Peter Alexander Speirs as company secretary on 2022-09-01
2022-09-02TM02Termination of appointment of James Henry John Marsh on 2022-09-01
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-06-09AP01DIRECTOR APPOINTED MR CEM KIZILCIK
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHARLES KILPATRICK
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-09-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-15AP01DIRECTOR APPOINTED MR EOGHAN POL O'LIONAIRD
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL HENRY
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-14CH01Director's details changed for Mr Nicholas Paul Henry on 2017-11-14
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06AP03Appointment of Mr James Henry John Marsh as company secretary on 2017-07-03
2017-07-05TM02Termination of appointment of Michael John Hoggan on 2017-07-03
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PAUL HAMBIDGE
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05TM02Termination of appointment of Jonathan Procter Vick on 2016-04-26
2016-05-03AP03Appointment of Mr Michael John Hoggan as company secretary on 2016-04-26
2016-01-27AP01DIRECTOR APPOINTED MR DUNCAN PAUL HAMBIDGE
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-26AR0125/10/15 ANNUAL RETURN FULL LIST
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-12MISCSection 519
2014-10-29AUDAUDITOR'S RESIGNATION
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-28AR0125/10/14 ANNUAL RETURN FULL LIST
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY MCDONALD BOYD
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-25AR0125/10/13 ANNUAL RETURN FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-25AR0125/10/12 FULL LIST
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARRIS
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-15RES15CHANGE OF NAME 15/03/2012
2012-03-15CERTNMCOMPANY NAME CHANGED SCAN TECH AIR SUPPLY UK LIMITED CERTIFICATE ISSUED ON 15/03/12
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MCDONALD BOYD / 06/02/2012
2011-10-26AR0125/10/11 FULL LIST
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08AP01DIRECTOR APPOINTED MR GARY MCDONALD BOYD
2011-01-27CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-27RES01ADOPT ARTICLES 14/01/2011
2011-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIELDS
2010-12-02AP01DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK
2010-10-25AR0125/10/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN COLIN RYAN / 01/01/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES HARRIS / 01/01/2010
2010-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PROCTER VICK / 01/01/2010
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21AP01DIRECTOR APPOINTED TIMOTHY CHARLES HARRIS
2010-01-21AP01DIRECTOR APPOINTED SHAUN RYAN
2010-01-11RES15CHANGE OF NAME 22/12/2009
2010-01-11CERTNMCOMPANY NAME CHANGED JAMES FISHER (LOGISTICS) LIMITED CERTIFICATE ISSUED ON 11/01/10
2010-01-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-05SH20STATEMENT BY DIRECTORS
2010-01-05SH1905/01/10 STATEMENT OF CAPITAL GBP 3
2010-01-05CAP-SSSOLVENCY STATEMENT DATED 22/12/09
2010-01-05RES13REDUCE SHARE PREM A/C 22/12/2009
2010-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-05SH0122/12/09 STATEMENT OF CAPITAL GBP 3
2009-10-27AR0126/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SHIELDS / 26/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL HENRY / 26/10/2009
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-21AUDAUDITOR'S RESIGNATION
2008-10-28363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-04-03363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCANTECH OFFSHORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCANTECH OFFSHORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND DEED OF ASSIGNMENT OF GUARANTEE 2003-09-29 Satisfied LLOYDS TSB BANK PLC
SECOND PRIORITY STATUTORY BRITISH MORTGAGE 2001-11-06 Satisfied LLOYDS TSB BANK PLC
SECOND PRIORITY DEED OF COVENANTS 2001-11-06 Satisfied LLOYDS TSB BANK PLC
SECOND PRIORITY DEED OF ASSIGNMENT 2001-11-06 Satisfied LLOYDS TSB BANK PLC
A SHIP MORTGAGE OVER M.V."OCEANIC PRINCESS" 2001-10-18 Satisfied HSBC BANK PLC
AN ACCOUNT SECURITY DEED 2001-10-18 Satisfied HSBC BANK PLC
A SECOND PRIORITY DEED OF ASSIGNMENT OVER M.V."OCEANIC PRINCESS" 2001-10-18 Satisfied HSBC BANK PLC
A SECOND PRIORITY DEED OF COVENANTS OVER M.V."OCEANIC PRINCESS" 2001-10-18 Satisfied HSBC BANK PLC
A SECOND PRIORITY DEED OF ASSIGNMENT OF GUARANTEE 2001-10-18 Satisfied HSBC BANK PLC
SECURED LOAN FACILITY AGREEMENT IN RESPECT OF THE M.V. "OCEANIC PRINCESS" 2001-09-19 Satisfied HSBC BANK PLC
ACCOUNT SECURITY DEED 2000-09-29 Satisfied HSBC BANK PLC
DEED OF COVENANTS IN RESPECT OF M.V. OCEANIC PRINCESS 2000-09-29 Satisfied HSBC BANK PLC
DEED OF ASSIGNMENT OF CHARTER GUARANTEE 2000-09-29 Satisfied HSBC BANK PLC
DEED OF ASSIGNMENT OF CONVERSION CONTRACT 2000-09-29 Satisfied HSBC BANK PLC
DEED OF ASSIGNMENT IN RESPECT OF MV OCEANIC PRINCESS 2000-09-29 Satisfied HSBC BANK PLC
FIRST PRIORITY STATUTORY MORTGAGE IN RESPECT OF M.V. OCEANIC PRINCESS 2000-09-29 Satisfied HSBC BANK PLC
DEED OF COVENANTS IN RESPECT OF M.V. "OCEANIC PEARL" 2000-09-14 Satisfied LLOYDS TSB BANK PLC
DEED OF ASSIGNMENT OF GUARANTEE 2000-09-14 Satisfied LLOYDS TSB BANK PLC (SHIP FINANCE DEPARTMENT)
ACCOUNT SECURITY DEED 2000-09-14 Satisfied LLOYDS TSB BANK PLC (SHIP FINANCE DEPARTMENT)
DEED OF ASSIGNMENT OF CONVERSION CONTRACT 2000-09-14 Satisfied LLOYDS TSB BANK PLC (SHIP FINANCE DEPARTMENT)
DEED OF ASSIGNMENT IN RESPECT OF M.V. "OCEANIC PEARL" (EX "MOTHER OF PEARL") 2000-09-14 Satisfied LLOYDS TSB BANK PLC (SHIP FINANCE DEPARTMENT)
LOAN FACILITY AGREEMENT 2000-09-14 Satisfied LLOYDS TSB BANK PLC (SHIP FINANCE DEPARTMENT)
FIRST PRIORITY STATUTORY MORTGAGE IN RESPECT OF M.V. "OCEANIC PEARL" (EX "MOTHER OF PEARL") 2000-09-14 Satisfied LLOYDS TSB BANK PLC (SHIP FINANCE DEPARTMENT)
Intangible Assets
Patents
We have not found any records of SCANTECH OFFSHORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCANTECH OFFSHORE LIMITED
Trademarks
We have not found any records of SCANTECH OFFSHORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCANTECH OFFSHORE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as SCANTECH OFFSHORE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCANTECH OFFSHORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SCANTECH OFFSHORE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184136080Rotary positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, gear pumps, vane pumps, screw pumps and hydraulic units)
2015-07-0184313900Parts of machinery of heading 8428, n.e.s.
2015-07-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2015-05-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2015-04-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2015-01-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2014-12-0184129080Parts of non-electrical engines and motors, n.e.s.
2014-12-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2014-11-0184072900Spark-ignition reciprocating or rotary engines, for marine propulsion (excl. outboard motors)
2014-09-0184128080Engines and motors, non-electrical (excl. steam turbines, internal combustion piston engine, hydraulic turbines, water wheels, gas turbines, reaction engines, hydraulic power engines and motors, pneumatic power engines and motors, steam or other vapour power engines and electric motors)
2014-09-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2014-08-0184
2014-08-0184128080Engines and motors, non-electrical (excl. steam turbines, internal combustion piston engine, hydraulic turbines, water wheels, gas turbines, reaction engines, hydraulic power engines and motors, pneumatic power engines and motors, steam or other vapour power engines and electric motors)
2014-08-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2014-08-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2014-06-0184
2014-06-0184128080Engines and motors, non-electrical (excl. steam turbines, internal combustion piston engine, hydraulic turbines, water wheels, gas turbines, reaction engines, hydraulic power engines and motors, pneumatic power engines and motors, steam or other vapour power engines and electric motors)
2014-06-0184129080Parts of non-electrical engines and motors, n.e.s.
2014-04-0184128080Engines and motors, non-electrical (excl. steam turbines, internal combustion piston engine, hydraulic turbines, water wheels, gas turbines, reaction engines, hydraulic power engines and motors, pneumatic power engines and motors, steam or other vapour power engines and electric motors)
2014-04-0184148073Rotary displacement compressors, single-shaft (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2014-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-03-0184128080Engines and motors, non-electrical (excl. steam turbines, internal combustion piston engine, hydraulic turbines, water wheels, gas turbines, reaction engines, hydraulic power engines and motors, pneumatic power engines and motors, steam or other vapour power engines and electric motors)
2014-02-0184128080Engines and motors, non-electrical (excl. steam turbines, internal combustion piston engine, hydraulic turbines, water wheels, gas turbines, reaction engines, hydraulic power engines and motors, pneumatic power engines and motors, steam or other vapour power engines and electric motors)
2014-02-0184129080Parts of non-electrical engines and motors, n.e.s.
2014-02-0184148019Turbocompressors, multi-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2014-02-0184148073Rotary displacement compressors, single-shaft (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2014-01-0184128080Engines and motors, non-electrical (excl. steam turbines, internal combustion piston engine, hydraulic turbines, water wheels, gas turbines, reaction engines, hydraulic power engines and motors, pneumatic power engines and motors, steam or other vapour power engines and electric motors)
2014-01-0184148019Turbocompressors, multi-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2013-12-0184109000Parts of hydraulic turbines and water wheels incl. regulators
2013-12-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2013-11-0140091100Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), not reinforced or otherwise combined with other materials, without fittings
2013-11-0148201050Diaries with calendars, of paper or paperboard
2013-11-0184
2013-11-0184128080Engines and motors, non-electrical (excl. steam turbines, internal combustion piston engine, hydraulic turbines, water wheels, gas turbines, reaction engines, hydraulic power engines and motors, pneumatic power engines and motors, steam or other vapour power engines and electric motors)
2013-11-0184148019Turbocompressors, multi-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2013-10-0184089027Compression-ignition internal combustion piston engine "diesel or semi-diesel engine", used (excl. engines for rail traction or marine propulsion and engines for motor vehicles of chapter 87)
2013-10-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2013-09-0184
2013-09-0184148019Turbocompressors, multi-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2013-09-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2013-09-0184213960Machinery and apparatus for filtering or purifying gases (other than air), by a catalytic process (excl. isotope separators)
2013-09-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2013-08-0184089027Compression-ignition internal combustion piston engine "diesel or semi-diesel engine", used (excl. engines for rail traction or marine propulsion and engines for motor vehicles of chapter 87)
2013-08-0184148019Turbocompressors, multi-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2013-07-0184089027Compression-ignition internal combustion piston engine "diesel or semi-diesel engine", used (excl. engines for rail traction or marine propulsion and engines for motor vehicles of chapter 87)
2013-07-0184148019Turbocompressors, multi-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2013-07-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-05-0184089089Compression-ignition internal combustion piston engine "diesel or semi-diesel engine", new, of a power > 5.000 kW (excl. engines for rail traction or marine propulsion and engines for motor vehicles of chapter 87)
2013-05-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2013-04-0184148019Turbocompressors, multi-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2013-03-0184089027Compression-ignition internal combustion piston engine "diesel or semi-diesel engine", used (excl. engines for rail traction or marine propulsion and engines for motor vehicles of chapter 87)
2013-02-0184089027Compression-ignition internal combustion piston engine "diesel or semi-diesel engine", used (excl. engines for rail traction or marine propulsion and engines for motor vehicles of chapter 87)
2013-01-0184129080Parts of non-electrical engines and motors, n.e.s.
2013-01-0184148011Turbocompressors, single-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2012-12-0184089027Compression-ignition internal combustion piston engine "diesel or semi-diesel engine", used (excl. engines for rail traction or marine propulsion and engines for motor vehicles of chapter 87)
2012-11-0140091100Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), not reinforced or otherwise combined with other materials, without fittings
2012-11-0184
2012-11-0184148011Turbocompressors, single-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2012-10-0184129080Parts of non-electrical engines and motors, n.e.s.
2012-10-0184148011Turbocompressors, single-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2012-10-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2012-09-0184089027Compression-ignition internal combustion piston engine "diesel or semi-diesel engine", used (excl. engines for rail traction or marine propulsion and engines for motor vehicles of chapter 87)
2012-09-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-09-0184129080Parts of non-electrical engines and motors, n.e.s.
2012-07-0184089027Compression-ignition internal combustion piston engine "diesel or semi-diesel engine", used (excl. engines for rail traction or marine propulsion and engines for motor vehicles of chapter 87)
2012-05-0184144090Air compressors mounted on a wheeled chassis for towing, giving a flow per minute > 2 m³
2012-05-0184148011Turbocompressors, single-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2012-05-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2012-05-0184836020Clutches and shaft couplings, incl. universal joints, of cast iron or cast steel
2012-04-0184089027Compression-ignition internal combustion piston engine "diesel or semi-diesel engine", used (excl. engines for rail traction or marine propulsion and engines for motor vehicles of chapter 87)
2012-04-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-04-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCANTECH OFFSHORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCANTECH OFFSHORE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.